ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02837161

Incorporation date

19/07/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

50 Amwell Street, Hoddesdon, Hertfordshire EN11 8UACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1993)
dot icon07/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon05/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/05/2025
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to 50 Amwell Street Hoddesdon Hertfordshire EN11 8UA on 2025-05-01
dot icon01/05/2025
Secretary's details changed for Mrs Sarah Smits on 2025-05-01
dot icon01/05/2025
Director's details changed for Mrs Sarah Lindsay Smits on 2025-05-01
dot icon01/05/2025
Change of details for Mrs Sarah Lindsay Smits as a person with significant control on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Matthew Hunt on 2025-05-01
dot icon01/05/2025
Change of details for Mr Matthew Hunt as a person with significant control on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Peter William Smits on 2025-05-01
dot icon01/05/2025
Change of details for Mr Peter William Smits as a person with significant control on 2025-05-01
dot icon28/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon14/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon09/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/05/2018
Change of details for Mr Peter William Smits as a person with significant control on 2018-05-01
dot icon25/05/2018
Director's details changed for Mr Peter William Smits on 2018-05-01
dot icon25/05/2018
Change of details for Mrs Sarah Lindsay Smits as a person with significant control on 2018-05-01
dot icon25/05/2018
Secretary's details changed for Mrs Sarah Smits on 2018-05-01
dot icon25/05/2018
Director's details changed for Mrs Sarah Lindsay Smits on 2018-05-01
dot icon25/05/2018
Change of details for Mr Matthew Hunt as a person with significant control on 2018-05-01
dot icon25/05/2018
Director's details changed for Mr Matthew Hunt on 2018-05-01
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon03/01/2018
Cessation of Brenda Ann Hunt as a person with significant control on 2017-12-04
dot icon03/01/2018
Cessation of Richard James William Hunt as a person with significant control on 2017-12-04
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Registered office address changed from C/O Nyman Linden Maple House, High Street Potters Bar Hertfordshire EN6 5BS to 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 2016-07-14
dot icon20/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU to C/O Nyman Linden Maple House, High Street Potters Bar Hertfordshire EN6 5BS on 2015-09-30
dot icon12/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mrs Sarah Smits on 2014-11-11
dot icon11/11/2014
Director's details changed for Mr. Peter Smits on 2014-11-11
dot icon11/11/2014
Secretary's details changed for Mrs Sarah Smits on 2014-11-11
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Director's details changed for Mr Matthew Hunt on 2014-02-18
dot icon21/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Registered office address changed from 105 Baker Street London W1U 6NY on 2012-04-10
dot icon11/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon20/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Matthew Hunt on 2010-01-01
dot icon09/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/01/2009
Return made up to 01/01/09; full list of members
dot icon19/05/2008
Director appointed mr matthew hunt
dot icon19/05/2008
Secretary appointed mrs sarah smits
dot icon19/05/2008
Director appointed mrs sarah smits
dot icon19/05/2008
Director appointed mr peter smits
dot icon19/05/2008
Appointment terminated director brenda hunt
dot icon19/05/2008
Appointment terminated secretary brenda hunt
dot icon19/05/2008
Appointment terminated director richard hunt
dot icon10/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/02/2008
Return made up to 01/01/08; full list of members
dot icon01/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/02/2007
Return made up to 01/01/07; full list of members
dot icon15/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/01/2006
Return made up to 01/01/06; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/04/2005
Ad 22/03/05--------- £ si 19900@1=19900 £ ic 100/20000
dot icon14/04/2005
Nc inc already adjusted 22/03/05
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon31/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/01/2004
Return made up to 01/01/04; full list of members
dot icon16/01/2003
Return made up to 01/01/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/01/2002
Return made up to 01/01/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon18/01/2001
Return made up to 01/01/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-09-30
dot icon16/04/2000
Full accounts made up to 1999-09-30
dot icon17/01/2000
Return made up to 01/01/00; full list of members
dot icon29/03/1999
Full accounts made up to 1998-09-30
dot icon31/01/1999
Return made up to 01/01/99; no change of members
dot icon02/07/1998
Secretary's particulars changed;director's particulars changed
dot icon02/07/1998
Director's particulars changed
dot icon29/06/1998
Full accounts made up to 1997-09-30
dot icon26/01/1998
Return made up to 01/01/98; no change of members
dot icon22/04/1997
Full accounts made up to 1996-09-30
dot icon10/01/1997
Return made up to 01/01/97; full list of members
dot icon06/03/1996
Accounts for a small company made up to 1995-09-30
dot icon16/01/1996
Return made up to 01/01/96; no change of members
dot icon10/03/1995
Accounts for a small company made up to 1994-09-30
dot icon10/01/1995
Return made up to 01/01/95; no change of members
dot icon12/03/1994
Accounting reference date notified as 30/09
dot icon16/01/1994
Return made up to 01/01/94; full list of members
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Resolutions
dot icon21/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
242.86K
-
0.00
14.96K
-
2022
8
289.04K
-
0.00
12.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Hunt
Director
01/05/2008 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/07/1993 - 19/07/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/07/1993 - 19/07/1993
36021
Ms Brenda Ann Hunt
Director
19/07/1993 - 30/04/2008
1
Mr Richard James William Hunt
Director
19/07/1993 - 30/04/2008
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED

ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED is an(a) Active company incorporated on 19/07/1993 with the registered office located at 50 Amwell Street, Hoddesdon, Hertfordshire EN11 8UA. There are currently 4 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 ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED?

toggle

ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED is currently Active. It was registered on 19/07/1993 .

Where is ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED located?

toggle

ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED is registered at 50 Amwell Street, Hoddesdon, Hertfordshire EN11 8UA.

What does ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED do?

toggle

ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASHBOURNE INSURANCE SERVICES (HODDESDON) LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-17 with no updates.