ASHBROOKE UNDERWRITING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHBROOKE UNDERWRITING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01674675

Incorporation date

29/10/1982

Size

Full

Contacts

Registered address

Registered address

8 Eagle Court, London EC1M 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon26/01/2021
Auditor's resignation
dot icon12/10/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon27/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon10/07/2020
Resolutions
dot icon10/07/2020
Change of name with request to seek comments from relevant body
dot icon10/07/2020
Change of name notice
dot icon04/06/2020
Notification of Bestpark International Limited as a person with significant control on 2020-05-21
dot icon04/06/2020
Cessation of Automobile Association Developments Limited as a person with significant control on 2020-05-20
dot icon01/06/2020
Appointment of Jeremy Watt as a secretary on 2020-05-21
dot icon01/06/2020
Appointment of Mr Steven Charles Gowland as a director on 2020-05-21
dot icon28/05/2020
Appointment of Mr Andrew Graham Morpeth as a director on 2020-05-21
dot icon28/05/2020
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to 8 Eagle Court London EC1M 5QD on 2020-05-28
dot icon28/05/2020
Termination of appointment of Nadia Hoosen as a secretary on 2020-05-21
dot icon28/05/2020
Termination of appointment of Jay Stewart as a director on 2020-05-21
dot icon28/05/2020
Termination of appointment of Kathryn Thomas as a director on 2020-05-21
dot icon05/05/2020
Full accounts made up to 2020-01-31
dot icon22/08/2019
Full accounts made up to 2019-01-31
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon03/04/2019
Appointment of Jay Stewart as a director on 2019-03-31
dot icon03/04/2019
Termination of appointment of Robert Warner as a director on 2019-03-31
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 icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon12/07/2018
Full accounts made up to 2018-01-31
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
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 secretary on 2018-04-17
dot icon24/04/2018
Appointment of Kathryn Thomas as a director on 2018-04-04
dot icon10/04/2018
Termination of appointment of Ben Justin Ryan as a director on 2018-04-04
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/05/2017
Full accounts made up to 2017-01-31
dot icon22/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon02/06/2016
Full accounts made up to 2016-01-31
dot icon16/05/2016
Director's details changed for Ben Justin Ryan 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 Mr Robert Warner as a director on 2016-04-30
dot icon12/05/2016
Appointment of Ben Justin Ryan as a director on 2016-04-30
dot icon11/01/2016
Resolutions
dot icon03/11/2015
Termination of appointment of Mark Falcon Millar as a director on 2015-10-20
dot icon15/10/2015
Appointment of Mr Mark Falcon Millar as a director on 2015-09-30
dot icon14/10/2015
Termination of appointment of Mark Huggins as a director on 2015-09-30
dot icon19/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2015-01-31
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon05/02/2015
Appointment of Mark Huggins as a director on 2015-01-29
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
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
Termination of appointment of Simon David George Douglas as a director on 2014-08-31
dot icon10/09/2014
Director's details changed for Robert James Scott on 2014-08-08
dot icon13/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2014-01-31
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 icon31/03/2014
Director's details changed for Mr David Anthony Slater on 2014-01-01
dot icon28/03/2014
Termination of appointment of David Slater as a director
dot icon06/03/2014
Director's details changed for Robert James Scott on 2014-02-02
dot icon24/01/2014
Appointment of Robert James Scott as a director
dot icon29/11/2013
Termination of appointment of Andrew Button as a director
dot icon29/11/2013
Appointment of Simon David George Douglas as a director
dot icon29/11/2013
Termination of appointment of Stephen Hazzard as a director
dot icon25/10/2013
Full accounts made up to 2013-01-31
dot icon09/10/2013
Termination of appointment of Stuart Howard as a director
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon08/08/2013
Termination of appointment of William Treen as a director
dot icon01/08/2013
Termination of appointment of Andrew Stringer as a secretary
dot icon01/08/2013
Appointment of Victoria Haynes as a secretary
dot icon09/07/2013
Resolutions
dot icon15/10/2012
Full accounts made up to 2012-01-31
dot icon05/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon31/08/2012
Secretary's details changed for Andrew Paul Stringer on 2012-08-17
dot icon22/08/2012
Appointment of Andrew Paul Stringer as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon25/10/2011
Full accounts made up to 2011-01-31
dot icon02/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-01-31
dot icon27/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon27/08/2010
Director's details changed for Andrew Dean Button on 2009-10-01
dot icon23/08/2010
Director's details changed for Mr. William Raymond Treen on 2009-10-01
dot icon16/04/2010
Director's details changed for Stephen Alan Hazzard on 2009-10-01
dot icon16/04/2010
Director's details changed for Andrew Kenneth Boland on 2009-10-01
dot icon16/04/2010
Director's details changed for David Anthony Slater on 2009-10-01
dot icon16/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon08/09/2009
Full accounts made up to 2009-01-31
dot icon12/08/2009
Return made up to 08/08/09; full list of members
dot icon24/04/2009
Director appointed andrew dean button
dot icon24/12/2008
Director appointed andrew kenneth boland
dot icon11/12/2008
Director appointed william raymond treen
dot icon22/10/2008
Resolutions
dot icon07/10/2008
Full accounts made up to 2008-01-31
dot icon06/10/2008
Appointment terminated director dennis holt
dot icon28/08/2008
Return made up to 08/08/08; full list of members
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from farnum house basing view basingstoke hampshire RG21 2EA
dot icon17/07/2008
Director appointed david anthony slater
dot icon09/05/2008
Director appointed dennis holt
dot icon07/05/2008
Appointment terminated director william treen
dot icon22/04/2008
Appointment terminated director andrew strong
dot icon25/01/2008
Director's particulars changed
dot icon24/01/2008
New director appointed
dot icon08/01/2008
Auditor's resignation
dot icon21/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon12/10/2007
Return made up to 08/08/07; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 08/08/06; full list of members
dot icon02/05/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon02/03/2006
Secretary's particulars changed
dot icon12/10/2005
Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
dot icon15/09/2005
New director appointed
dot icon01/09/2005
Return made up to 08/08/05; full list of members
dot icon01/09/2005
Location of register of members
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Director's particulars changed
dot icon18/11/2004
Declaration of assistance for shares acquisition
dot icon16/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon21/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon19/10/2004
Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon12/08/2004
Return made up to 08/08/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Director's particulars changed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon19/01/2004
Director resigned
dot icon09/09/2003
Return made up to 08/08/03; no change of members
dot icon13/08/2003
Auditor's resignation
dot icon04/05/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Return made up to 01/02/03; full list of members
dot icon02/10/2002
Return made up to 08/08/02; full list of members
dot icon01/10/2002
Location of register of members
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon28/12/2001
Director resigned
dot icon06/11/2001
Registered office changed on 06/11/01 from: norfolk house priestley road basingstoke hampshire RG24 9NY
dot icon29/08/2001
Return made up to 08/08/01; full list of members
dot icon13/07/2001
New director appointed
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Director's particulars changed
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon18/08/2000
Return made up to 08/08/00; full list of members
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon27/01/2000
Location of register of members
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon28/10/1999
New secretary appointed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Return made up to 08/08/99; full list of members
dot icon21/06/1999
Secretary resigned
dot icon26/04/1999
New director appointed
dot icon03/03/1999
Director resigned
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Secretary's particulars changed
dot icon25/08/1998
Return made up to 08/08/98; full list of members
dot icon17/08/1998
Auditor's resignation
dot icon14/08/1998
Auditor's resignation
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Secretary resigned
dot icon26/01/1998
Secretary's particulars changed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon23/10/1997
New secretary appointed
dot icon09/09/1997
Return made up to 08/08/97; full list of members
dot icon09/09/1997
Director's particulars changed
dot icon11/12/1996
New director appointed
dot icon18/11/1996
Director resigned
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon11/10/1996
Director resigned
dot icon17/09/1996
Return made up to 08/08/96; no change of members
dot icon17/09/1996
Location of register of members address changed
dot icon25/02/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Return made up to 08/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director resigned
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon22/08/1994
Return made up to 08/08/94; full list of members
dot icon09/05/1994
Return made up to 09/04/94; full list of members
dot icon23/03/1994
New director appointed
dot icon22/12/1993
Registered office changed on 22/12/93 from: fanum house basingstoke hampshire RG21 2EA
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
Director resigned
dot icon25/04/1993
Return made up to 09/04/93; full list of members
dot icon17/01/1993
New director appointed
dot icon11/11/1992
New director appointed
dot icon05/11/1992
Director resigned
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon04/09/1992
Director's particulars changed
dot icon31/07/1992
Director's particulars changed
dot icon13/05/1992
Director resigned
dot icon26/04/1992
Return made up to 09/04/92; full list of members
dot icon17/01/1992
New director appointed
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon26/09/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon09/05/1991
Return made up to 09/04/91; full list of members
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Director's particulars changed
dot icon14/06/1990
Director's particulars changed
dot icon15/05/1990
New secretary appointed
dot icon15/05/1990
Secretary resigned
dot icon14/05/1990
Return made up to 09/04/90; full list of members
dot icon25/04/1990
Director's particulars changed
dot icon25/04/1990
Director's particulars changed
dot icon25/04/1990
Director's particulars changed
dot icon22/01/1990
New director appointed
dot icon15/01/1990
Director resigned
dot icon11/12/1989
Memorandum and Articles of Association
dot icon21/11/1989
Memorandum and Articles of Association
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon10/07/1989
Director resigned
dot icon10/07/1989
Director resigned
dot icon10/07/1989
Director resigned
dot icon15/06/1989
Memorandum and Articles of Association
dot icon09/05/1989
Return made up to 04/04/89; full list of members
dot icon16/02/1989
Secretary's particulars changed
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon25/10/1988
Director's particulars changed
dot icon25/10/1988
New director appointed
dot icon25/10/1988
Director resigned
dot icon21/09/1988
Wd 06/09/88 ad 19/08/88--------- £ si 1000000@1=1000000 £ ic 1500000/2500000
dot icon05/09/1988
Resolutions
dot icon16/08/1988
Resolutions
dot icon16/08/1988
Resolutions
dot icon16/08/1988
£ nc 1500000/10000000
dot icon15/07/1988
Director's particulars changed
dot icon28/06/1988
Director's particulars changed
dot icon06/05/1988
Return made up to 05/04/88; full list of members
dot icon21/03/1988
Director resigned
dot icon22/01/1988
Director's particulars changed
dot icon27/10/1987
Director's particulars changed
dot icon15/09/1987
New director appointed
dot icon08/09/1987
Director resigned
dot icon07/09/1987
Director's particulars changed
dot icon07/09/1987
Director resigned
dot icon02/06/1987
Full accounts made up to 1986-12-31
dot icon02/06/1987
Return made up to 07/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Director's particulars changed
dot icon03/05/1986
Full accounts made up to 1985-12-31
dot icon03/05/1986
Annual return made up to 08/04/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Clare Leslie
Director
05/01/2004 - 29/09/2004
21
Wood, Gregory Mark
Director
07/03/1994 - 30/10/1996
100
Huggins, Mark
Director
28/01/2015 - 29/09/2015
23
Johnson, Peter David
Director
12/10/1992 - 16/02/1999
11
Parker, Timothy Charles
Director
17/10/2004 - 17/09/2007
92

Persons with Significant Control

2
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 ASHBROOKE UNDERWRITING SERVICES LIMITED

ASHBROOKE UNDERWRITING SERVICES LIMITED is an(a) Active company incorporated on 29/10/1982 with the registered office located at 8 Eagle Court, London EC1M 5QD. 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 ASHBROOKE UNDERWRITING SERVICES LIMITED?

toggle

ASHBROOKE UNDERWRITING SERVICES LIMITED is currently Active. It was registered on 29/10/1982 .

Where is ASHBROOKE UNDERWRITING SERVICES LIMITED located?

toggle

ASHBROOKE UNDERWRITING SERVICES LIMITED is registered at 8 Eagle Court, London EC1M 5QD.

What does ASHBROOKE UNDERWRITING SERVICES LIMITED do?

toggle

ASHBROOKE UNDERWRITING SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASHBROOKE UNDERWRITING SERVICES LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.