BLAGROVE UNDERWRITING AGENCY LIMITED

Register to unlock more data on OkredoRegister

BLAGROVE UNDERWRITING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04209302

Incorporation date

01/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Long Barn The Long Barn, Priory Lane, Burford, Oxfordshire OX18 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2001)
dot icon17/11/2025
Appointment of Mr Paul Waring as a director on 2025-11-08
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Appointment of Mrs Hannah Moran as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Anthony Lucic as a director on 2025-07-29
dot icon27/05/2025
Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
dot icon27/05/2025
Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
dot icon19/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon04/04/2025
Termination of appointment of Stuart Timmins as a director on 2025-04-04
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Peter John Graham as a director on 2024-08-31
dot icon13/09/2024
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to The Long Barn the Long Barn Priory Lane Burford Oxfordshire OX18 4SG on 2024-09-13
dot icon10/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon17/11/2023
Appointment of Mr Peter John Graham as a director on 2023-11-17
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon25/10/2022
Termination of appointment of Dean Miller as a director on 2022-10-25
dot icon25/10/2022
Appointment of Mr Stuart Timmins as a director on 2022-10-25
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/06/2020
Resolutions
dot icon15/06/2020
Confirmation statement made on 2020-05-01 with updates
dot icon05/06/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon04/11/2019
Appointment of Mr Dean Miller as a director on 2019-11-01
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-02
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Termination of appointment of Roy Leonard Sampson as a director on 2018-06-01
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon08/05/2018
Director's details changed for Andrew John L'estrange Wallace on 2010-12-01
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/07/2016
Director's details changed for Mr Roy Leonard Sampson on 2016-06-29
dot icon21/07/2016
Appointment of Mr Roy Leonard Sampson as a director on 2016-06-29
dot icon24/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Dawn Annette Henderson as a director on 2015-06-20
dot icon27/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon18/01/2015
Appointment of Mrs Dawn Annette Henderson as a director on 2014-07-08
dot icon18/01/2015
Termination of appointment of Rachel Jean Mcleman as a director on 2014-11-16
dot icon20/11/2014
Registration of charge 042093020001, created on 2014-11-20
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon09/12/2013
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2013-12-09
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/06/2013
Director's details changed for Miss Rachel Jean Mcleman on 2012-10-07
dot icon20/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon15/05/2013
Director's details changed for Andrew John L'estrange Wallace on 2013-04-29
dot icon09/11/2012
Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2012-11-09
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon01/02/2012
Appointment of Miss Rachel Jean Mcleman as a director
dot icon23/11/2011
Termination of appointment of Rachel Mcleman as a secretary
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/01/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon18/06/2010
Appointment of Miss Rachel Jean Mcleman as a secretary
dot icon18/06/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon05/05/2010
Secretary's details changed for London Law Secretarial Limited on 2008-11-25
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon17/12/2009
Certificate of change of name
dot icon24/11/2009
Resolutions
dot icon27/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon16/10/2009
Statement of capital following an allotment of shares on 2009-10-14
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/05/2008
Return made up to 01/05/08; full list of members
dot icon01/05/2008
Director's change of particulars / andrew wallace / 16/11/2007
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/05/2007
Return made up to 09/05/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon04/07/2006
Return made up to 01/05/06; full list of members
dot icon23/05/2006
Registered office changed on 23/05/06 from: 69 southampton row london WC1B 4ET
dot icon21/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/05/2005
Return made up to 01/05/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/06/2004
Return made up to 01/05/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon26/08/2003
Secretary's particulars changed
dot icon22/05/2003
Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/05/2003
Return made up to 28/04/03; full list of members
dot icon13/05/2003
Registered office changed on 13/05/03 from: college house high street burford oxfordshire OX18 4QF
dot icon13/05/2003
Director's particulars changed
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon25/03/2003
Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/06/2002
Return made up to 01/05/02; full list of members
dot icon18/05/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon18/05/2001
Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon01/05/2001
Incorporation

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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Dawn Annette
Director
08/07/2014 - 20/06/2015
3
Timmins, Stuart
Director
25/10/2022 - 04/04/2025
3
Waring, Paul
Director
08/11/2025 - Present
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/05/2001 - 18/06/2010
10049
London Law Services Limited
Nominee Director
01/05/2001 - 01/05/2001
15403

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 BLAGROVE UNDERWRITING AGENCY LIMITED

BLAGROVE UNDERWRITING AGENCY LIMITED is an(a) Active company incorporated on 01/05/2001 with the registered office located at The Long Barn The Long Barn, Priory Lane, Burford, Oxfordshire OX18 4SG. 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 BLAGROVE UNDERWRITING AGENCY LIMITED?

toggle

BLAGROVE UNDERWRITING AGENCY LIMITED is currently Active. It was registered on 01/05/2001 .

Where is BLAGROVE UNDERWRITING AGENCY LIMITED located?

toggle

BLAGROVE UNDERWRITING AGENCY LIMITED is registered at The Long Barn The Long Barn, Priory Lane, Burford, Oxfordshire OX18 4SG.

What does BLAGROVE UNDERWRITING AGENCY LIMITED do?

toggle

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

What is the latest filing for BLAGROVE UNDERWRITING AGENCY LIMITED?

toggle

The latest filing was on 17/11/2025: Appointment of Mr Paul Waring as a director on 2025-11-08.