THE ASSOCIATION OF PROPERTY LENDERS LIMITED
Overview
| Company Name | THE ASSOCIATION OF PROPERTY LENDERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06588428 |
| 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 THE ASSOCIATION OF PROPERTY LENDERS LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE ASSOCIATION OF PROPERTY LENDERS LIMITED located?
| Registered Office Address | 124 City Road EC1V 2NX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ASSOCIATION OF PROPERTY LENDERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ASSOCIATION OF PROPERTY BANKERS LIMITED | May 08, 2008 | May 08, 2008 |
What are the latest accounts for THE ASSOCIATION OF PROPERTY LENDERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE ASSOCIATION OF PROPERTY LENDERS LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for THE ASSOCIATION OF PROPERTY LENDERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Secretary's details changed for Mary Draper on Jul 15, 2025 | 1 pages | CH03 | ||
Director's details changed for Catherine Thorniley-Morland on Jul 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Neil Edward Odom-Haslett on Jul 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Steffan Goold on Jul 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Emily Mary Fitzgerald on Jul 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Nigel Adam John William Buxton on Jul 09, 2025 | 2 pages | CH01 | ||
Appointment of Tamrynne Anne Willers as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Registered office address changed from C/O City & Westminster Corporate Finance Llp 50 Jermyn Street London SW1Y 6LX England to 124 City Road London EC1V 2NX on Jul 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen George Sprigens as a director on Feb 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eleni Skordaki as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sarah Fletcher as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Appointment of Keren Einhorn as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 New Street Square London EC4A 3TW England to C/O City & Westminster Corporate Finance Llp 50 Jermyn Street London SW1Y 6LX on Nov 23, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Robert Read as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kenji Takagi as a director on Oct 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Sarah Bowler on Dec 18, 2020 | 2 pages | CH01 | ||
Who are the officers of THE ASSOCIATION OF PROPERTY LENDERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRAPER, Mary | Secretary | City Road EC1V 2NX London 124 England | 232743040001 | |||||||
| BUXTON, Nigel Adam John William | Director | City Road EC1V 2NX London 124 England | England | British,Irish | 246542110001 | |||||
| EINHORN, Keren | Director | City Road EC1V 2NX London 124 England | England | Israeli | 326537610001 | |||||
| FITZGERALD, Emily Mary | Director | City Road EC1V 2NX London 124 England | England | American | 266935300001 | |||||
| GOOLD, Steffan | Director | City Road EC1V 2NX London 124 England | England | British | 227154220001 | |||||
| ODOM-HASLETT, Neil Edward | Director | City Road EC1V 2NX London 124 England | United Kingdom | British | 137023100002 | |||||
| THORNILEY-MORLAND, Catherine | Director | City Road EC1V 2NX London 124 England | England | British | 261863650003 | |||||
| WILLERS, Tamrynne Anne | Director | City Road EC1V 2NX London 124 England | England | British | 338012770001 | |||||
| GROVES, Adam | Secretary | 57 Fen Pond Road Ightham TN15 9JE Sevenoaks The Toft Kent England | 208593710001 | |||||||
| HANSTVEIT, Stefanie | Secretary | 4th Floor 90 Long Acre WC2E 9RA London Wells Fargo United Kingdom | British | 139387970001 | ||||||
| LINDSAY, Bill | Secretary | Thrift Vale Merrow Common GU4 7DD Guildford 1 Surrey | British | 131641210001 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | 50 Victoria Embankment, Blackfriars EC4Y 0DX London Carmelite | 128118600001 | |||||||
| ALSOP, Ian Robert | Director | Wertheim Way PE29 6UQ Huntingdon 78 Cambridgeshire United Kingdom | England | British | 151539820001 | |||||
| BASKEYFIELD, Robert Edward Langley | Director | c/o European Risk Capital Llp Grosvenor Crescent Belgrave Square SW1X 7EF London 1 United Kingdom | England | British | 83061680001 | |||||
| BAYES, Nicola | Director | 3rd Floor 95 Queen Victoria Street EC4V 4HN London Helaba London United Kingdom | England | British | 187001250001 | |||||
| BENTLEY, Richard | Director | c/o Helaba Queen Victoria Street EC4V 4HN London 95 United Kingdom | United Kingdom | British | 160413460001 | |||||
| BERENS, Tom | Director | 68 Aberdeen Court Aberdeen Park N5 2BH London Flat 1 England | England | Dutch | 209187020001 | |||||
| BEST, Susan Elizabeth | Director | 7 Branch Road E14 7JY Limehouse 162 Berglen Court London | United Kingdom | British | 139107630001 | |||||
| BROADBENT, Robert Alastair | Director | Oakley Court Benson OX10 6QH Wallingford 37 Oxfordshire United Kingdom | England | British | 170276030001 | |||||
| CHAPMAN, Nigel | Director | 21st Floor 30 St. Mary Axe EC3A 8BF London Deutsche Pfandbriefbank Ag United Kingdom | United Kingdom | British | 131641200001 | |||||
| CRADDOCK, Richard Lloyd | Director | 90 Long Acre WC2E 9RA London Wells Fargo Bank N.A. London Branch United Kingdom | United Kingdom | British | 179717490001 | |||||
| DAY, John Richard | Director | 90 Long Acre WC2E 9RA London Wells Fargo England | England | British | 187001160001 | |||||
| DOCTORS, Paul Anthony | Director | 25 North Row W1K 6DJ London Bell Capital Partners Llp United Kingdom | United Kingdom | British | 125521720001 | |||||
| EDWARDS, Elizabeth Frida | Director | Cheapside EC2V 6LR London Crown Court United Kingdom | England | British | 56518220001 | |||||
| FARINOLA, Ignatius Martin | Director | 48 Dover Street W1S 4FF London C/O Renshaw Bay England | England | American | 172261780001 | |||||
| FLETCHER, Sarah | Director | Bedford Road W13 0SP London 29 England | England | British | 273020550002 | |||||
| GAFFNEY, Domhnall | Director | 29 Throgmorton Street EC2N 2AT London Mercury Analysis Limited United Kingdom | United Kingdom | Irish | 160444610001 | |||||
| GOODBODY, Andrew | Director | 6th Floor 2 St Philips Place B2 3RB Birmingham The Royal Bank Of Scotland Group United Kingdom | United Kingdom | British | 131641260001 | |||||
| GROVES, Adam | Director | 57 Fen Pond Road Ightham TN15 9JE Sevenoaks The Toft Kent England | United Kingdom | British | 208593640001 | |||||
| HALLGREN, Emma Margareta | Director | 55 Baker Street W1U 8EN London Agfe 3rd Floor South England | United Kingdom | Swedish | 187249650001 | |||||
| HANSTVEIT, Stefanie | Director | 4th Floor 90 Long Acre WC2E 9RA London Wells Fargo United Kingdom | United Kingdom | German | 137022360001 | |||||
| HARTLE, Carrie Lynne | Director | 42 Wigmore Street W1U 2RY London Icg-Longbow England | United Kingdom | Canadian | 194507310002 | |||||
| HOMEWOOD, Paul | Director | Delta Road KT4 7HW Worcester Park 22 Surrey England | England | British | 209863200001 | |||||
| HURST, Sally Kathryn | Director | Achilles Road NW6 1DZ London Ground Floor Flat 45 | United Kingdom | British | 137023350001 | |||||
| KILBEY, Nick | Director | Strand WC2N 5HR London 1-3 England | England | British | 227527630001 |
What are the latest statements on persons with significant control for THE ASSOCIATION OF PROPERTY LENDERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 08, 2017 | 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 |
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