UKBizDB.co.uk

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

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

This company is commonly known as Automobile Association Developments Limited. The company was founded 39 years ago and was given the registration number 01878835. The firm's registered office is in BASINGSTOKE. You can find them at Fanum House, Basing View, Basingstoke, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED
Company Number:01878835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1985
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85530 - Driving school activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary01 October 2021Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director10 November 2021Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director15 November 2021Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director14 April 2021Active
62 Hazel Close, Whitton, Twickenham, TW2 7NR

Secretary23 September 1999Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary14 December 2007Active
The Old Power House, Marlston, Thatcham, RG18 9UL

Secretary13 October 1997Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary17 April 2018Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary23 September 1999Active
28 Cumberland Road, Kew, Richmond, TW9 3HQ

Secretary14 January 1998Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary31 July 2013Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary02 July 2018Active
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA

Secretary08 September 2014Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary18 February 2000Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Secretary22 April 2014Active
2 Worcester Crescent, Bristol, BS8 3JA

Secretary-Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary17 August 2012Active
2 Oak Tree Cottage, Brick Hill, Chobham, GU24 8TG

Secretary01 June 2005Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary01 January 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary30 September 2004Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director29 October 2008Active
Lambert House, Stockport Road, Cheadle, United Kingdom, SK8 2DY

Director31 January 2013Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director20 November 2000Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director01 February 2009Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director22 November 2017Active
Rothiemurchus, Saint Cross Road, Winchester, SO23 9RX

Director-Active
Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ

Director30 September 2004Active
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH

Director23 September 1999Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director01 July 2015Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director31 January 2013Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director06 January 2020Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director23 September 1999Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director31 January 2013Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director31 January 2013Active
2 Broomfield Road, Kew, TW9 3HR

Director-Active

People with Significant Control

Aa Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fanum House, Basing View, Basingstoke, England, RG21 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person secretary company with name date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Second filing of director termination with name.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-09-12Officers

Second filing of secretary termination with name.

Download

Copyright © 2024. All rights reserved.