AA BRAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AA BRAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08603543

Incorporation date

10/07/2013

Size

Full

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2013)
dot icon24/10/2025
Full accounts made up to 2025-01-31
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/06/2025
Change of details for Automobile Association Developments Limited as a person with significant control on 2024-11-01
dot icon01/11/2024
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01
dot icon25/07/2024
Full accounts made up to 2024-01-31
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon04/06/2024
Appointment of Mr Michael Wing as a director on 2024-05-29
dot icon04/06/2024
Termination of appointment of Marianne Neville as a director on 2024-05-29
dot icon28/07/2023
Full accounts made up to 2023-01-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon16/08/2022
Full accounts made up to 2022-01-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon23/12/2021
Statement of capital on 2021-12-23
dot icon23/12/2021
Statement by Directors
dot icon23/12/2021
Solvency Statement dated 22/12/21
dot icon23/12/2021
Resolutions
dot icon18/11/2021
Termination of appointment of Kevin Jeremy Dangerfield as a director on 2021-11-12
dot icon17/11/2021
Appointment of Mr Thomas Owen Mackay as a director on 2021-11-15
dot icon12/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon15/07/2021
Full accounts made up to 2021-01-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon15/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon01/09/2020
Full accounts made up to 2020-01-31
dot icon14/07/2020
Director's details changed for Ms Marianne Neville on 2020-07-14
dot icon01/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon19/02/2020
Appointment of Mr Kevin Jeremy Dangerfield as a director on 2020-02-13
dot icon19/02/2020
Termination of appointment of Mark William Strickland as a director on 2020-02-13
dot icon19/09/2019
Full accounts made up to 2019-01-31
dot icon15/08/2019
Termination of appointment of Gillian Pritchard as a director on 2019-08-09
dot icon15/08/2019
Appointment of Miss Marianne Neville as a director on 2019-08-09
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/05/2019
Termination of appointment of Martin Andrew Clarke as a director on 2019-04-29
dot icon12/02/2019
Termination of appointment of Catherine Marie Free as a secretary on 2019-01-30
dot icon12/02/2019
Appointment of Ms Nadia Hoosen as a secretary on 2019-01-30
dot icon02/11/2018
Full accounts made up to 2018-01-31
dot icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon01/05/2018
Appointment of Miss Catherine Marie Hammond as a secretary on 2018-04-17
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a director on 2018-04-17
dot icon25/08/2017
Appointment of Mr Mark William Strickland as a director on 2017-08-23
dot icon25/08/2017
Termination of appointment of Charles Edward Norman as a director on 2017-08-24
dot icon27/07/2017
Full accounts made up to 2017-01-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/05/2016
Director's details changed for Gillian Pritchard on 2016-04-30
dot icon13/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon12/05/2016
Appointment of Gillian Pritchard as a director on 2016-04-30
dot icon02/10/2015
Full accounts made up to 2015-01-31
dot icon10/07/2015
Appointment of Mr Mark Falcon Millar as a director on 2015-07-01
dot icon10/07/2015
Appointment of Dr Martin Andrew Clarke as a director on 2015-07-01
dot icon19/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon18/12/2014
Appointment of Charles Edward Norman as a director on 2014-12-16
dot icon31/10/2014
Full accounts made up to 2014-01-31
dot icon11/09/2014
Termination of appointment of Robert James Scott as a secretary on 2014-09-08
dot icon11/09/2014
Appointment of Mark Falcon Millar as a secretary on 2014-09-08
dot icon10/09/2014
Director's details changed for Robert James Scott on 2014-08-08
dot icon30/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon30/04/2014
Appointment of Robert James Scott as a secretary
dot icon30/04/2014
Termination of appointment of Victoria Haynes as a secretary
dot icon06/03/2014
Director's details changed for Robert James Scott on 2014-02-02
dot icon21/01/2014
Termination of appointment of Andrew Strong as a director
dot icon21/01/2014
Appointment of Robert James Scott as a director
dot icon19/12/2013
Director's details changed for Mr Andrew Jonathan Peter Strong on 2013-12-01
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon05/12/2013
Registration of charge 086035430001
dot icon05/12/2013
Registration of charge 086035430002
dot icon21/10/2013
Resolutions
dot icon21/10/2013
Termination of appointment of David Pudge as a director
dot icon21/10/2013
Termination of appointment of Adrian Levy as a director
dot icon21/10/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon21/10/2013
Appointment of Victoria Haynes as a secretary
dot icon21/10/2013
Appointment of Andrew Kenneth Boland as a director
dot icon21/10/2013
Appointment of Andrew Jonathan Peter Strong as a director
dot icon21/10/2013
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2013-10-21
dot icon21/10/2013
Current accounting period shortened from 2014-07-31 to 2014-01-31
dot icon18/10/2013
Certificate of change of name
dot icon18/10/2013
Change of name notice
dot icon10/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Robert James
Secretary
22/04/2014 - 08/09/2014
-
Millar, Mark Falcon
Secretary
08/09/2014 - 17/04/2018
-
Hoosen, Nadia
Secretary
30/01/2019 - 31/05/2021
-
Free, Catherine Marie
Secretary
17/04/2018 - 30/01/2019
-
Cox, James Edward
Secretary
01/10/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA BRAND MANAGEMENT LIMITED

AA BRAND MANAGEMENT LIMITED is an(a) Active company incorporated on 10/07/2013 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AA BRAND MANAGEMENT LIMITED?

toggle

AA BRAND MANAGEMENT LIMITED is currently Active. It was registered on 10/07/2013 .

Where is AA BRAND MANAGEMENT LIMITED located?

toggle

AA BRAND MANAGEMENT LIMITED is registered at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG.

What does AA BRAND MANAGEMENT LIMITED do?

toggle

AA BRAND MANAGEMENT LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for AA BRAND MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Full accounts made up to 2025-01-31.