RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION
Overview
| Company Name | RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05664607 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?
- Activities of professional membership organisations (94120) / Other service activities
Where is RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION located?
| Registered Office Address | Hilders Lodge Ide Hill Road Bough Beech TN8 7PW Edenbridge Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| FEDERATION OF PROPERTY INFORMATION PROVIDERS | Jan 17, 2010 | Jan 17, 2010 |
| ASSOCIATION OF HOME INFORMATION PACK PROVIDERS LIMITED | Jan 03, 2006 | Jan 03, 2006 |
What are the latest accounts for RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Amanda Francesca Ducas on Sep 04, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to May 31, 2024 | 1 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Alan Geoffrey Milstein as a person with significant control on Dec 13, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Alan Geoffrey Milstein as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jeremy David Quinnell as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 2 pages | AA | ||
Termination of appointment of Dominic Lowther as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Avril Elaine Swift as a director on Jul 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 2 pages | AA | ||
Termination of appointment of Alan David Mckeown as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul David Gabel as a director on May 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Amanda Francesca Ducas as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to May 31, 2020 | 2 pages | AA | ||
Appointment of Ms Avril Elaine Swift as a director on Sep 03, 2020 | 2 pages | AP01 | ||
Registered office address changed from The Old Rectory Church Lane Thornby Northampton NN6 8SN England to Hilders Lodge Ide Hill Road Bough Beech Edenbridge Kent TN8 7PW on Aug 24, 2020 | 1 pages | AD01 | ||
Termination of appointment of Raphael Stephen Stipic as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jorden Summers as a secretary on Jul 20, 2020 | 1 pages | TM02 | ||
Who are the officers of RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUCAS, Amanda Francesca | Director | HP2 7PU Hemel Hempstead 2 Celeste Way Hertfordshire United Kingdom | England | British | 115862390002 | |||||
| GREEN, Timothy Michael Malcolm | Director | Cutteslowe Park OX2 8ES Oxford Cutteslowe Farm House England | England | British | 32557430001 | |||||
| HORDERN, Malcolm Charles | Director | Commercial Street BB1 4NB Rishton Commercial House No 2 Lancashire | England | British | 115574250001 | |||||
| MCCOLL, Andrew John | Director | Staceys Mount Crays Hill CM11 2XH Billericay 2 England | United Kingdom | British | 155003600002 | |||||
| CONNOR, Alison Barbara | Secretary | 43 Bawnmore Road Bilton CV22 7QJ Rugby Warwickshire | British | 91535510002 | ||||||
| STONE, Simon David | Secretary | 44 Main Road Stonely PE19 5EH St Neots Camb | British | 118113650001 | ||||||
| SUMMERS, Jorden | Secretary | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | 265883960001 | |||||||
| TUSTIN, Stephen Charles Lloyd | Secretary | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | British | 17177960002 | ||||||
| BRYANT-PEARSON, Robert Ian Allen | Director | Highbury The Street Leighterton GL8 8UN Tetbury Gloucestershire | England | British | 121799410001 | |||||
| BUCKLEY, Gerard | Director | 57 Aberdeen Road Highbury N5 2XB London | United Kingdom | Irish | 93327370002 | |||||
| COLEMAN, Maria Bernadetta | Director | 2 Grange Road Saltford BS31 3AR Bristol Avon | British | 78224770001 | ||||||
| DONOVAN, Nigel Dennis | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | United Kingdom | Bristish | 154320510001 | |||||
| FAIRCHILD, Robert William | Director | 26 Western Avenue Branksome Park BH13 7AN Poole Dorset | Britain | British | 16613760002 | |||||
| FERGUSON, Joanne Faye | Director | Stanage Park LD7 1LU Knighton Heartsease Lodge Powys Wales | United Kingdom | British | 218571580001 | |||||
| FLOYED, Ian Geoffrey | Director | 4 Providence Place BA10 0AZ Bruton Somerset | British | 69637850002 | ||||||
| GABEL, Paul David | Director | Woodlands Court Barlby YO8 5XJ Selby 5 North Yorksgire England | England | British | 182104510001 | |||||
| GAMBLE, John Keith, Mr. | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | England | British | 154320440001 | |||||
| GRIFFITH, David Allistair | Director | Laskeys Heath Liverton TQ12 6PH Newton Abbot 20 Devon United Kingdom | United Kingdom | British | 195289610001 | |||||
| HAILSTONE, Robert Clive | Director | 3 De Tracey Park TQ13 9QT Bovey Tracey Devon | England | British | 109238090001 | |||||
| HARDY, Mark Philip | Director | Church Lane NN6 8SN Thornby Old Rectory Hants | England | British | 154320070001 | |||||
| HEGINBOTHAM, Robert Clive | Director | Furnells Middle Assendon RG9 6AP Henley On Thames Oxfordshire | United Kingdom | British | 91797100003 | |||||
| JARVIS, Mark Philip | Director | 22 Charlton Avenue Long Eaton NG10 2BX Nottingham Nottinghamshire | England | British | 114649010001 | |||||
| KENNY, Timothy Simon | Director | Oving Road PO19 7EJ Chichester 212 West Sussex United Kingdom | England | British | 106175470002 | |||||
| KING, Ashley David | Director | Godfrees House Manor Road NN11 6JD Daventry Northamptonshire | United Kingdom | British | 102309300001 | |||||
| LOWTHER, Dominic Mark | Director | Ide Hill Road Bough Beech TN8 7PW Edenbridge Hilders Lodge Kent England | England | British | 261125940001 | |||||
| MARSTON, Christopher William | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory | Uk | British | 140925320001 | |||||
| MCKEOWN, Alan David | Director | Ide Hill Road Bough Beech TN8 7PW Edenbridge Hilders Lodge Kent England | England | British | 171418090003 | |||||
| MIDDLETON, Paul | Director | Gwendroc Close TR1 2BX Truro 8 Cornwall England | England | British | 178767000001 | |||||
| MILSTEIN, Alan Geoffrey | Director | Ide Hill Road Bough Beech TN8 7PW Edenbridge Hilders Lodge Kent England | England | British | 106175460001 | |||||
| MORTON, John Andrew | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | Uk | British | 154320710001 | |||||
| OCKENDEN, Michael Patrick | Director | The Old Rectory Church Lane, Thornby NN6 8SN Northampton | England | British | 115643150002 | |||||
| PARK, Ronald Gavin | Director | Hermand Estate EH55 8QZ West Calder Manor House West Lothian | Scotland | British | 41565040003 | |||||
| PARKER, Thomas | Director | The River House Fishery Road SL6 1UP Maidenhead Berkshire | England | British | 12787020003 | |||||
| PARKINSON, Justin | Director | 24 Ryefields Drive Uppermill OL3 6BX Oldham W Yorks | England | British | 115671590002 | |||||
| PEARCE, Stuart David | Director | Kingston St Mary TA2 8AS Taunton Fennington Lodge Somerset | England | British | 134479250001 |
Who are the persons with significant control of RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Geoffrey Milstein | Mar 01, 2018 | Ide Hill Road Bough Beech TN8 7PW Edenbridge Hilders Lodge Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jan 03, 2017 | Mar 01, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0