THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS - DROITWICH


Company Profile Company Filings

Overview

THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DROITWICH ENGLAND and has the status: Active.
THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS was incorporated 28 years ago on 20/06/1995 and has the registered number: 03070049. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS - DROITWICH

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CLARENDON HOUSE
DROITWICH
WORCS
WR9 8DY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NON-ADMINISTRATIVE RECEIVERS ASSOCIATION (until 15/05/2008)

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BENEDICT JAMES NICHOLAS MOON Jun 1965 British Secretary 2004-05-12 CURRENT
MR DOUGLAS IAN ROBERTSON Aug 1977 British Director 2015-09-24 CURRENT
MR PHILIP COLLIS May 1980 British Director 2021-10-12 CURRENT
MR. DAVID GEORGE EDEN Mar 1984 British Director 2023-09-20 CURRENT
MR DAVID KEITH FOSKETT Jun 1964 British Director 2023-09-20 CURRENT
SARAH LOUISE HARDING May 1981 British Director 2019-09-27 CURRENT
MR MICHAEL DANIEL WORSLEY HARDY Jan 1965 British Director 2022-12-22 CURRENT
MR PAUL JOSEPH Oct 1983 British Director 2021-10-12 CURRENT
MS VICTORIA CLARE MARGARET LIDDELL Jul 1981 British Director 2022-12-22 CURRENT
MR. PETER LOVEDAY Apr 1983 British Director 2018-09-14 CURRENT
MR RUSSELL SIMON MILLER Jul 1981 British Director 2014-09-24 CURRENT
EMILY CLARE BLACK Aug 1985 British Director 2023-09-20 CURRENT
MRS HARRIET ELIZABETH SWAINSON Nov 1981 British Director 2023-09-20 CURRENT
MR. RORY DILLON Dec 1984 British Director 2019-09-13 UNTIL 2023-09-20 RESIGNED
MR IAN STUART LERNER Jul 1945 British Director 2002-03-15 UNTIL 2014-09-24 RESIGNED
MR STUART ANTHONY JONES Jun 1966 British Director 2014-09-24 UNTIL 2017-10-10 RESIGNED
STEPHEN DAVID LOWE Feb 1944 British Director 1995-08-30 UNTIL 2005-05-12 RESIGNED
DOUGLAS ALAN HAIGH Sep 1952 Director 1999-12-08 UNTIL 2004-05-12 RESIGNED
MS ROSALIND JANE GOODE Oct 1964 British Director 2015-09-24 UNTIL 2019-09-23 RESIGNED
MR ANDREW DEREK GLYNN Apr 1961 British Director 2004-05-12 UNTIL 2016-09-21 RESIGNED
BARRY GORDON GILBERTSON Jun 1951 British Director 1995-06-20 UNTIL 1998-02-10 RESIGNED
MR LOUIS JAMES FURNER Mar 1982 British Director 2014-09-24 UNTIL 2015-10-19 RESIGNED
MR COLIN RICHARD JENNINGS Dec 1956 British Director 1999-12-08 UNTIL 2019-09-23 RESIGNED
RUPERT WILLIAM MAUDE Jun 1952 British Secretary 1995-08-30 UNTIL 1999-12-08 RESIGNED
MATTHEW HEATH SAMUEL CAMPS Mar 1967 British Secretary 1999-12-08 UNTIL 2004-05-12 RESIGNED
STEPHEN DAVID LOWE Feb 1944 British Secretary 1995-06-20 UNTIL 1995-08-30 RESIGNED
MR STUART ANTHONY JONES Jun 1966 British Director 2009-05-14 UNTIL 2013-09-24 RESIGNED
NICHOLAS ANDREW HANCOCK Sep 1963 Director 2007-05-14 UNTIL 2008-08-14 RESIGNED
PHILIP ANDREW EDWARDS Aug 1945 British Director 2001-02-13 UNTIL 2013-03-20 RESIGNED
MR MARK JAMES FENNESSY Mar 1967 Director 2004-11-24 UNTIL 2013-09-24 RESIGNED
MS DENISE MARIE FORD Dec 1971 British Director 2007-05-14 UNTIL 2014-09-24 RESIGNED
JUSTIN DAY Sep 1958 British Director 1997-09-17 UNTIL 2003-05-08 RESIGNED
ROBERT LEONARD COURT Mar 1951 British Director 1995-12-08 UNTIL 1997-09-17 RESIGNED
MR JONATHAN EDWARD COOKSON May 1964 British Director 2019-09-23 UNTIL 2023-09-20 RESIGNED
MS MARIA LOUISE CONNOLLY Jun 1975 British Director 2009-05-14 UNTIL 2017-10-10 RESIGNED
GORDON ERIC BON Nov 1959 British Director 2004-11-24 UNTIL 2007-05-14 RESIGNED
MR PETER BECKETT Nov 1946 Director 2003-05-08 UNTIL 2015-09-24 RESIGNED
MR ROBERT ANDREW BALDWIN Jan 1968 British Director 2010-07-08 UNTIL 2014-09-24 RESIGNED
MR VIVIAN MURRAY BAIRSTOW Jan 1947 British Director 1996-09-27 UNTIL 1997-03-07 RESIGNED
MS KERRY FRANCHINA BAILEY Sep 1967 British Director 2006-05-18 UNTIL 2014-09-24 RESIGNED
MR PETER ALEXANDER BACHE Aug 1956 Director 1995-12-08 UNTIL 1997-09-17 RESIGNED
MR MICHAEL DANIEL WORSLEY HARDY Jan 1965 British Director 2009-05-14 UNTIL 2015-09-24 RESIGNED
MS CECILY MARY CRAMPIN Feb 1976 British Director 2017-10-10 UNTIL 2021-10-12 RESIGNED
ANDREW JOHN DUCKWORTH Jan 1966 British Director 1999-12-08 UNTIL 2001-02-13 RESIGNED
TIMOTHY JOHN MALTHOUSE Mar 1960 British Director 2001-02-13 UNTIL 2004-05-12 RESIGNED
MARK JOHN INGRAM Jun 1970 British Director 2009-05-14 UNTIL 2013-09-24 RESIGNED
MR SIMON JAMES HUNT Jan 1971 British Director 2015-09-24 UNTIL 2019-09-23 RESIGNED
MR JOHN BAILEY HUGHES Mar 1950 British Director 2005-05-12 UNTIL 2021-10-12 RESIGNED
MR ANDREW BURTON HUGHES Jul 1966 British Director 1996-09-17 UNTIL 2013-09-24 RESIGNED
MR JULIAN HEALEY Dec 1955 English Director 2009-05-14 UNTIL 2013-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Douglas Ian Robertson 2024-04-19 8/1977 Nottingham   Significant influence or control
Mr Russell Simon Miller 2022-06-09 - 2024-04-19 7/1981 Nottingham   Significant influence or control
Mr John Bailey Hughes 2021-05-27 - 2022-06-09 3/1950 Droitwich   Worcs Significant influence or control
Mr Colin Jennings 2017-10-10 - 2021-05-27 12/1956 Droitwich   Worcs Significant influence or control
Ms Maria Louise Connolly 2016-04-06 - 2017-09-20 6/1975 Droitwich   Worcs Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVELYN PARTNERS SECURITIES LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
NORTHAM BUSINESS CENTRE MANAGEMENT COMPANY LIMITED EASTLEIGH Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BASEPOINT LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BHAT LIMITED WINDSOR Dissolved... DORMANT 68100 - Buying and selling of own real estate
MUREHOUSE PROPERTIES LIMITED WINDSOR Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
MORLEY LODGE PROPERTIES LIMITED WINDSOR Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
FRASER CRE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
TILNEY COLLECTIVE MANAGEMENT LIMITED LONDON ENGLAND Dissolved... FULL 66120 - Security and commodity contracts dealing activities
BASEPOINT CENTRES LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
STRUTT & PARKER FINANCIAL BROKERAGE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CARDALES UK LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
PARISH DEAN LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED LONDON ENGLAND Active FULL 68310 - Real estate agencies
BACHEONLINE LIMITED BIRMINGHAM Dissolved... 74990 - Non-trading company
DBUK PCAM LIMITED LONDON ... SMALL 74990 - Non-trading company
SEASPLASH LEISURE LIMITED LONDON UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SUNRISECO. LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
DOBHOUSE MALLET LLP TEDDINGTON UNITED KINGDOM Active MICRO ENTITY None Supplied
BNCR PROPERTIES LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Association Of Property And Fixed Charge Receivers 2023-09-23 31-12-2022 £209,207 Cash
The Association Of Property And Fixed Charge Receivers 2022-09-27 31-12-2021 £190,223 Cash
THE_ASSOCIATION_OF_PROPER - Accounts 2021-10-05 31-12-2020 £185,295 Cash £161,177 equity
THE_ASSOCIATION_OF_PROPER - Accounts 2020-07-30 31-12-2019 £213,909 Cash
THE_ASSOCIATION_OF_PROPER - Accounts 2019-08-02 31-12-2018 £233,759 Cash
THE_ASSOCIATION_OF_PROPER - Accounts 2018-07-05 31-12-2017 £237,606 Cash
THE_ASSOCIATION_OF_PROPER - Accounts 2017-08-31 31-12-2016 £246,528 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
86 BLACKPOLE TRADING ESTATE LIMITED DROITWICH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
BASKERVILLE HALL HOTEL LIMITED WORCESTERSHIRE Active DORMANT 55100 - Hotels and similar accommodation
ARABESQUE DEVELOPMENTS LIMITED DROITWICH Active MICRO ENTITY 41100 - Development of building projects
ALLISON'S KITCHEN LIMITED WORCESTERSHIRE Active MICRO ENTITY 46380 - Wholesale of other food, including fish, crustaceans and molluscs
AWS 1 CONTRACTS LIMITED DROITWICH Active DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ALTERNATIVE TYING SYSTEMS LTD DROITWICH UNITED KINGDOM Active MICRO ENTITY 46130 - Agents involved in the sale of timber and building materials
BEE HIVE BITS LIMITED DROITWICH UNITED KINGDOM Active MICRO ENTITY 16240 - Manufacture of wooden containers
LANGCRETE UK LIMITED DROITWICH UNITED KINGDOM Active DORMANT 43999 - Other specialised construction activities n.e.c.
FOXLEY PROPERTY SOLUTIONS LIMITED DROITWICH ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
ARDEN ASSOCIATES (IFA) LLP DROITWICH ENGLAND Active UNAUDITED ABRIDGED None Supplied