UKBizDB.co.uk

ASSOCIATED HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associated Holdings Limited. The company was founded 27 years ago and was given the registration number 03286561. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Office 9 Badgemore House, Gravel Hill, Henley-on-thames, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASSOCIATED HOLDINGS LIMITED
Company Number:03286561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Office 9 Badgemore House, Gravel Hill, Henley-on-thames, England, RG9 4NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Spinfield Lane West, Marlow, SL7 2DB

Secretary11 July 2001Active
Peel Fold, Mill Lane, Henley On Thames, RG9 4HB

Director20 December 1996Active
5 Spinfield Lane West, Marlow, SL7 2DB

Director11 July 2001Active
Priors Grove Cottage, Hollandridge Lane, Christmas Common, Watlington, OX9 5HW

Secretary20 December 1996Active
55 Montrose Avenue, Whitton, Twickenham, TW2 6HG

Secretary15 January 2001Active
Moreton House, High Road Brightwell Cum Sotwell, Wallingford, OX10 0PT

Secretary28 July 2000Active
3 Vickers Close, Woodley, Reading, RG5 4PA

Secretary03 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
73 Marshals Drive, St Albans, AL1 4RD

Director22 January 1997Active
Field House 26 Abingdon Road, Dorchester On Thames, Wallingford, OX10 7JY

Director25 November 1997Active
Lee Lane Farm, Guildford Road, Alfold, Cranleigh, GU6 8JS

Director11 August 1998Active
Highlands House Reading Road, Shiplake, Henley On Thames, RG9 3PH

Director20 December 1996Active
4 The Headway, Ewell, KT17 1UJ

Director24 March 1998Active
55 Montrose Avenue, Whitton, Twickenham, TW2 6HG

Director15 January 2001Active
Moreton House, High Road Brightwell Cum Sotwell, Wallingford, OX10 0PT

Director15 July 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 December 1996Active

People with Significant Control

Mr Alan Henry Pontin
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Peel Fold, Mill Lane, Henley-On-Thames, England, RG9 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Address

Change registered office address company with date old address new address.

Download
2017-01-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption full.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption full.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-22Accounts

Accounts with accounts type total exemption full.

Download
2013-12-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.