UKBizDB.co.uk

AUTOMOBILE ASSOCIATION HOLDINGS LIMITED

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

This company is commonly known as Automobile Association Holdings Limited. The company was founded 27 years ago and was given the registration number 03237629. 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 99999 - Dormant Company.

Company Information

Name:AUTOMOBILE ASSOCIATION HOLDINGS LIMITED
Company Number:03237629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

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

Director03 July 2017Active
19 St Davids Drive, Englefield Green, TW20 0BA

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

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

Secretary10 June 1997Active
Fanum House, Basing View, Basingstoke, RG21 4EA

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

Secretary23 September 1999Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary30 January 2019Active
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA

Secretary08 September 2014Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Secretary17 August 2012Active
4 Lynwood Gardens, Hook, RG27 9DT

Secretary08 June 1999Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

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

Secretary08 August 1996Active
2 Oak Tree Cottage, Brick Hill, Chobham, GU24 8TG

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

Corporate Secretary11 September 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary30 September 2004Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

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

Director01 May 2013Active
Riverside House, Priory Lane, Frensham, GU10 3DW

Director14 March 2002Active
Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ

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

Director23 September 1999Active
Outlands Upper Warren Avenue, Caversham Heights, Reading, RG4 7EB

Director14 March 2002Active
4 Highcroft, Minchinhampton, Stroud, GL6 9BJ

Director10 June 1997Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director13 February 2020Active
Green Farm, Stoke Road, Stoke Orchard, Cheltenham, GL52 7RY

Director10 June 1997Active
26 Queens Acre, Kings Road, Windsor, SL4 2BE

Director23 September 1999Active
Manor Farm House, Goodworth Clatford, Andover, SP11 7HL

Director08 August 1996Active
2 Enbrook Park, Folkestone, CT20 3SE

Director18 September 2007Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director15 December 2014Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director06 January 2014Active
Lisle House, Church Lane Easton, Winchester, SO21 1EH

Director08 August 1996Active
25 Little Hayes Lane, Itchen Abbas, Winchester, SO21 1XA

Director08 August 1996Active
17 Cliveden Place, London, SW1W 8LA

Director16 December 1996Active
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA

Director30 September 2015Active

People with Significant Control

Automobile Association Developments 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
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Appoint person secretary company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Appoint person secretary company with name date.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.