You are here: bizstats.co.uk > a-z index > N list > NS list

Nsure Holdings Limited WORTHING


Founded in 1999, Nsure Holdings, classified under reg no. 03872246 is an active company. Currently registered at 93 Rowlands Road BN11 3JX, Worthing the company has been in the business for twenty five years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 14th August 2001 Nsure Holdings Limited is no longer carrying the name Lilley Group Holdings.

Currently there are 2 directors in the the company, namely Duncan C. and Philip B.. In addition one secretary - Andrew H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nsure Holdings Limited Address / Contact

Office Address 93 Rowlands Road
Town Worthing
Post code BN11 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872246
Date of Incorporation Fri, 5th Nov 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Duncan C.

Position: Director

Appointed: 09 November 2023

Andrew H.

Position: Secretary

Appointed: 09 November 2023

Philip B.

Position: Director

Appointed: 10 December 1999

Philip B.

Position: Secretary

Appointed: 26 July 2002

Resigned: 09 November 2023

Anthony C.

Position: Director

Appointed: 26 July 2002

Resigned: 09 November 2023

Peter R.

Position: Director

Appointed: 05 November 1999

Resigned: 26 July 2002

Corporate Legal Ltd

Position: Corporate Nominee Director

Appointed: 05 November 1999

Resigned: 05 November 1999

David M.

Position: Nominee Secretary

Appointed: 05 November 1999

Resigned: 05 November 1999

Peter R.

Position: Secretary

Appointed: 05 November 1999

Resigned: 26 July 2002

Barry L.

Position: Director

Appointed: 05 November 1999

Resigned: 26 July 2002

People with significant control

The register of PSCs who own or control the company includes 4 names. As we established, there is Brown & Brown Retail Holdco (Europe) Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Vanessa C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brown & Brown Retail Holdco (Europe) Limited

7th Floor Corn Exchange 55 Mark Lane, London, EC3R 7NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered The Companies House
Registration number 09452808
Notified on 9 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vanessa C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lilley Group Holdings August 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand44444
Current Assets158 20858 20860460
Debtors158 20458 20456 56
Net Assets Liabilities170 80661 1813 3333 2773 333
Other Debtors    56
Other
Accumulated Amortisation Impairment Intangible Assets509 675519 000519 000519 000519 000
Amounts Owed By Group Undertakings Participating Interests158 20458 20456  
Creditors 300   
Fixed Assets12 5983 2733 2733 2733 273
Increase From Amortisation Charge For Year Intangible Assets 9 325   
Intangible Assets9 325    
Intangible Assets Gross Cost519 000519 000519 000519 000519 000
Investments3 2733 2733 2733 2733 273
Investments Fixed Assets3 2733 2733 2733 2733 273
Investments In Group Undertakings Participating Interests3 2733 2733 2733 2733 273
Net Current Assets Liabilities158 20857 90860460
Other Creditors 300   
Total Assets Less Current Liabilities170 80661 1813 3333 2773 333

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 29th, March 2024
Free Download (9 pages)

Company search

Advertisements