RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION

RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRESIDENTIAL PROPERTY SURVEYORS ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05664607
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    FEDERATION OF PROPERTY INFORMATION PROVIDERSJan 17, 2010Jan 17, 2010
    ASSOCIATION OF HOME INFORMATION PACK PROVIDERS LIMITEDJan 03, 2006Jan 03, 2006

    What are the latest accounts for RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Director's details changed for Ms Amanda Francesca Ducas on Sep 04, 2025

    2 pagesCH01

    Micro company accounts made up to May 31, 2024

    1 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Cessation of Alan Geoffrey Milstein as a person with significant control on Dec 13, 2024

    1 pagesPSC07

    Termination of appointment of Alan Geoffrey Milstein as a director on Dec 13, 2024

    1 pagesTM01

    Termination of appointment of Jeremy David Quinnell as a director on Nov 07, 2024

    1 pagesTM01

    Micro company accounts made up to May 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    2 pagesAA

    Termination of appointment of Dominic Lowther as a director on Oct 04, 2022

    1 pagesTM01

    Termination of appointment of Avril Elaine Swift as a director on Jul 19, 2022

    1 pagesTM01

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    2 pagesAA

    Termination of appointment of Alan David Mckeown as a director on Jun 01, 2021

    1 pagesTM01

    Termination of appointment of Paul David Gabel as a director on May 05, 2021

    1 pagesTM01

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Amanda Francesca Ducas as a director on Nov 20, 2020

    2 pagesAP01

    Micro company accounts made up to May 31, 2020

    2 pagesAA

    Appointment of Ms Avril Elaine Swift as a director on Sep 03, 2020

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Raphael Stephen Stipic as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of Jorden Summers as a secretary on Jul 20, 2020

    1 pagesTM02

    Who are the officers of RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUCAS, Amanda Francesca
    HP2 7PU Hemel Hempstead
    2 Celeste Way
    Hertfordshire
    United Kingdom
    Director
    HP2 7PU Hemel Hempstead
    2 Celeste Way
    Hertfordshire
    United Kingdom
    EnglandBritish115862390002
    GREEN, Timothy Michael Malcolm
    Cutteslowe Park
    OX2 8ES Oxford
    Cutteslowe Farm House
    England
    Director
    Cutteslowe Park
    OX2 8ES Oxford
    Cutteslowe Farm House
    England
    EnglandBritish32557430001
    HORDERN, Malcolm Charles
    Commercial Street
    BB1 4NB Rishton
    Commercial House No 2
    Lancashire
    Director
    Commercial Street
    BB1 4NB Rishton
    Commercial House No 2
    Lancashire
    EnglandBritish115574250001
    MCCOLL, Andrew John
    Staceys Mount
    Crays Hill
    CM11 2XH Billericay
    2
    England
    Director
    Staceys Mount
    Crays Hill
    CM11 2XH Billericay
    2
    England
    United KingdomBritish155003600002
    CONNOR, Alison Barbara
    43 Bawnmore Road
    Bilton
    CV22 7QJ Rugby
    Warwickshire
    Secretary
    43 Bawnmore Road
    Bilton
    CV22 7QJ Rugby
    Warwickshire
    British91535510002
    STONE, Simon David
    44 Main Road
    Stonely
    PE19 5EH St Neots
    Camb
    Secretary
    44 Main Road
    Stonely
    PE19 5EH St Neots
    Camb
    British118113650001
    SUMMERS, Jorden
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Secretary
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    265883960001
    TUSTIN, Stephen Charles Lloyd
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Secretary
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    British17177960002
    BRYANT-PEARSON, Robert Ian Allen
    Highbury
    The Street Leighterton
    GL8 8UN Tetbury
    Gloucestershire
    Director
    Highbury
    The Street Leighterton
    GL8 8UN Tetbury
    Gloucestershire
    EnglandBritish121799410001
    BUCKLEY, Gerard
    57 Aberdeen Road
    Highbury
    N5 2XB London
    Director
    57 Aberdeen Road
    Highbury
    N5 2XB London
    United KingdomIrish93327370002
    COLEMAN, Maria Bernadetta
    2 Grange Road
    Saltford
    BS31 3AR Bristol
    Avon
    Director
    2 Grange Road
    Saltford
    BS31 3AR Bristol
    Avon
    British78224770001
    DONOVAN, Nigel Dennis
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    United KingdomBristish154320510001
    FAIRCHILD, Robert William
    26 Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    26 Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    BritainBritish16613760002
    FERGUSON, Joanne Faye
    Stanage Park
    LD7 1LU Knighton
    Heartsease Lodge
    Powys
    Wales
    Director
    Stanage Park
    LD7 1LU Knighton
    Heartsease Lodge
    Powys
    Wales
    United KingdomBritish218571580001
    FLOYED, Ian Geoffrey
    4 Providence Place
    BA10 0AZ Bruton
    Somerset
    Director
    4 Providence Place
    BA10 0AZ Bruton
    Somerset
    British69637850002
    GABEL, Paul David
    Woodlands Court
    Barlby
    YO8 5XJ Selby
    5
    North Yorksgire
    England
    Director
    Woodlands Court
    Barlby
    YO8 5XJ Selby
    5
    North Yorksgire
    England
    EnglandBritish182104510001
    GAMBLE, John Keith, Mr.
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    EnglandBritish154320440001
    GRIFFITH, David Allistair
    Laskeys Heath
    Liverton
    TQ12 6PH Newton Abbot
    20
    Devon
    United Kingdom
    Director
    Laskeys Heath
    Liverton
    TQ12 6PH Newton Abbot
    20
    Devon
    United Kingdom
    United KingdomBritish195289610001
    HAILSTONE, Robert Clive
    3 De Tracey Park
    TQ13 9QT Bovey Tracey
    Devon
    Director
    3 De Tracey Park
    TQ13 9QT Bovey Tracey
    Devon
    EnglandBritish109238090001
    HARDY, Mark Philip
    Church Lane
    NN6 8SN Thornby
    Old Rectory
    Hants
    Director
    Church Lane
    NN6 8SN Thornby
    Old Rectory
    Hants
    EnglandBritish154320070001
    HEGINBOTHAM, Robert Clive
    Furnells
    Middle Assendon
    RG9 6AP Henley On Thames
    Oxfordshire
    Director
    Furnells
    Middle Assendon
    RG9 6AP Henley On Thames
    Oxfordshire
    United KingdomBritish91797100003
    JARVIS, Mark Philip
    22 Charlton Avenue
    Long Eaton
    NG10 2BX Nottingham
    Nottinghamshire
    Director
    22 Charlton Avenue
    Long Eaton
    NG10 2BX Nottingham
    Nottinghamshire
    EnglandBritish114649010001
    KENNY, Timothy Simon
    Oving Road
    PO19 7EJ Chichester
    212
    West Sussex
    United Kingdom
    Director
    Oving Road
    PO19 7EJ Chichester
    212
    West Sussex
    United Kingdom
    EnglandBritish106175470002
    KING, Ashley David
    Godfrees House
    Manor Road
    NN11 6JD Daventry
    Northamptonshire
    Director
    Godfrees House
    Manor Road
    NN11 6JD Daventry
    Northamptonshire
    United KingdomBritish102309300001
    LOWTHER, Dominic Mark
    Ide Hill Road
    Bough Beech
    TN8 7PW Edenbridge
    Hilders Lodge
    Kent
    England
    Director
    Ide Hill Road
    Bough Beech
    TN8 7PW Edenbridge
    Hilders Lodge
    Kent
    England
    EnglandBritish261125940001
    MARSTON, Christopher William
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    UkBritish140925320001
    MCKEOWN, Alan David
    Ide Hill Road
    Bough Beech
    TN8 7PW Edenbridge
    Hilders Lodge
    Kent
    England
    Director
    Ide Hill Road
    Bough Beech
    TN8 7PW Edenbridge
    Hilders Lodge
    Kent
    England
    EnglandBritish171418090003
    MIDDLETON, Paul
    Gwendroc Close
    TR1 2BX Truro
    8
    Cornwall
    England
    Director
    Gwendroc Close
    TR1 2BX Truro
    8
    Cornwall
    England
    EnglandBritish178767000001
    MILSTEIN, Alan Geoffrey
    Ide Hill Road
    Bough Beech
    TN8 7PW Edenbridge
    Hilders Lodge
    Kent
    England
    Director
    Ide Hill Road
    Bough Beech
    TN8 7PW Edenbridge
    Hilders Lodge
    Kent
    England
    EnglandBritish106175460001
    MORTON, John Andrew
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    UkBritish154320710001
    OCKENDEN, Michael Patrick
    The Old Rectory
    Church Lane, Thornby
    NN6 8SN Northampton
    Director
    The Old Rectory
    Church Lane, Thornby
    NN6 8SN Northampton
    EnglandBritish115643150002
    PARK, Ronald Gavin
    Hermand Estate
    EH55 8QZ West Calder
    Manor House
    West Lothian
    Director
    Hermand Estate
    EH55 8QZ West Calder
    Manor House
    West Lothian
    ScotlandBritish41565040003
    PARKER, Thomas
    The River House
    Fishery Road
    SL6 1UP Maidenhead
    Berkshire
    Director
    The River House
    Fishery Road
    SL6 1UP Maidenhead
    Berkshire
    EnglandBritish12787020003
    PARKINSON, Justin
    24 Ryefields Drive
    Uppermill
    OL3 6BX Oldham
    W Yorks
    Director
    24 Ryefields Drive
    Uppermill
    OL3 6BX Oldham
    W Yorks
    EnglandBritish115671590002
    PEARCE, Stuart David
    Kingston St Mary
    TA2 8AS Taunton
    Fennington Lodge
    Somerset
    Director
    Kingston St Mary
    TA2 8AS Taunton
    Fennington Lodge
    Somerset
    EnglandBritish134479250001

    Who are the persons with significant control of RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Geoffrey Milstein
    Ide Hill Road
    Bough Beech
    TN8 7PW Edenbridge
    Hilders Lodge
    Kent
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2024The 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, 2017Mar 01, 2018The 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