Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY ENERGY PROFESSIONALS ASSOCIATION
Company Information for

PROPERTY ENERGY PROFESSIONALS ASSOCIATION

The Smithy Sutton Lodge Sutton Lane, Dingley, Market Harborough, LEICESTERSHIRE, LE16 8HL,
Company Registration Number
06661965
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Property Energy Professionals Association
PROPERTY ENERGY PROFESSIONALS ASSOCIATION was founded on 2008-08-01 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Property Energy Professionals Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROPERTY ENERGY PROFESSIONALS ASSOCIATION
 
Legal Registered Office
The Smithy Sutton Lodge Sutton Lane
Dingley
Market Harborough
LEICESTERSHIRE
LE16 8HL
Other companies in NN6
 
Previous Names
PROPERTY AND ENERGY PROFESSIONALS ASSOCIATION24/10/2013
THE ASSOCIATION OF PERSONAL SEARCH AGENTS17/09/2009
Filing Information
Company Number 06661965
Company ID Number 06661965
Date formed 2008-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-27
Return next due 2025-08-10
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB121982714  
Last Datalog update: 2024-07-27 09:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY ENERGY PROFESSIONALS ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROPERTY ENERGY PROFESSIONALS ASSOCIATION

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES LLOYD TUSTIN
Company Secretary 2009-01-22
ANDREW JOHN GEENS
Director 2017-07-25
MICHAEL KENNETH GORDON
Director 2017-11-24
STEPHEN JOHN O'HARA
Director 2011-06-20
ANDREW JON PARKIN
Director 2017-11-24
PHILIP JOHN GEORGE SALAMAN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK OCKENDEN
Director 2010-07-28 2017-11-27
JAMES EDWARD STEWART DRIVER
Director 2010-09-01 2017-07-31
AUSTIN BAGGETT
Director 2012-11-15 2016-09-29
ANDREW DAVID BUTTERFIELD
Director 2013-03-14 2013-11-08
COLIN BLEARS
Director 2010-10-01 2013-07-29
CHRISTOPHER BROADBENT
Director 2010-09-01 2013-03-14
BRIAN DANIEL SCANNELL
Director 2010-07-28 2012-11-06
ROLF GROENEWOLD
Director 2011-05-01 2012-07-27
STEPHEN CHARLES LLOYD TUSTIN
Director 2009-01-22 2010-08-19
MERVYN HOWARD PILLEY
Company Secretary 2008-08-02 2009-01-22
MERVYN HOWARD PILLEY
Director 2008-08-02 2009-01-22
FORM 10 DIRECTORS FD LTD
Director 2008-08-01 2008-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES LLOYD TUSTIN PROPERTY SSB Company Secretary 2009-01-22 CURRENT 2008-10-20 Active - Proposal to Strike off
STEPHEN CHARLES LLOYD TUSTIN RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION Company Secretary 2008-01-08 CURRENT 2006-01-03 Active
STEPHEN CHARLES LLOYD TUSTIN PROPERTY CODES COMPLIANCE LTD. Company Secretary 2006-03-14 CURRENT 2006-03-14 Active - Proposal to Strike off
STEPHEN CHARLES LLOYD TUSTIN COPSO LIMITED Company Secretary 2004-06-24 CURRENT 2003-06-16 Active
ANDREW JOHN GEENS BG CONSULT LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
ANDREW JOHN GEENS ENERGY TRAINING AND CERTIFICATION LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2014-12-23
STEPHEN JOHN O'HARA BUILD TEST SOLUTIONS LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
PHILIP JOHN GEORGE SALAMAN EQUA MULTI ACADEMY TRUST Director 2015-05-17 CURRENT 2010-11-26 Active
PHILIP JOHN GEORGE SALAMAN ARGYLE SOFTWARE LIMITED Director 2012-04-05 CURRENT 2010-11-03 Active
PHILIP JOHN GEORGE SALAMAN CAPTURE CERTIFICATION LTD Director 2009-07-01 CURRENT 2009-06-15 Active
PHILIP JOHN GEORGE SALAMAN QUIDOS LIMITED Director 2006-06-01 CURRENT 2006-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-27CONFIRMATION STATEMENT MADE ON 27/07/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARTYN HEDLEY REED
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GEENS
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-09REGISTERED OFFICE CHANGED ON 09/07/23 FROM The Smithy Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL England
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM The Old Rectory Church Lane Thornby Northampton NN6 8SN
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-31AP01DIRECTOR APPOINTED MR MARTYN HEDLEY REED
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN O'HARA
2020-01-09PSC07CESSATION OF STEPHEN JOHN O'HARA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JON PARKIN
2019-12-10AP01DIRECTOR APPOINTED MISS CATHERINE ELEN GARRIDO
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN GEORGE SALAMAN
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-03AP01DIRECTOR APPOINTED MR ROBERT JOHN CARTWRIGHT
2019-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-03-31PSC09Withdrawal of a person with significant control statement on 2018-03-31
2017-12-07AP01DIRECTOR APPOINTED MR MICHAEL KENNETH GORDON
2017-12-01AP01DIRECTOR APPOINTED MR PHILIP JOHN GEORGE SALAMAN
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OCKENDEN
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRIVER
2017-11-27CH01Director's details changed for Mr Andrew John Parkin on 2017-11-24
2017-11-27AP01DIRECTOR APPOINTED MR ANDREW JOHN PARKIN
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22AP01DIRECTOR APPOINTED PROFESSOR ANDREW JOHN GEENS
2017-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN O'HARA
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN BAGGETT
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-08-13AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21AR0127/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTTERFIELD
2013-10-24RES15CHANGE OF NAME 12/09/2013
2013-10-24CERTNMCompany name changed property and energy professionals association\certificate issued on 24/10/13
2013-10-24MISCNE01 filed
2013-09-30RES15CHANGE OF COMPANY NAME 10/01/19
2013-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BLEARS
2013-08-10AR0127/07/13 NO MEMBER LIST
2013-06-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09AP01DIRECTOR APPOINTED ANDREW DAVID BUTTERFIELD
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROADBENT
2012-12-07AP01DIRECTOR APPOINTED AUSTIN BAGGETT
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCANNELL
2012-08-16AR0127/07/12 NO MEMBER LIST
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROLF GROENEWOLD
2012-06-13AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-01RES01ADOPT ARTICLES 21/11/2011
2011-08-01AR0127/07/11 NO MEMBER LIST
2011-07-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18AP01DIRECTOR APPOINTED MR ROLF GROENEWOLD
2011-07-05AP01DIRECTOR APPOINTED STEPHEN JOHN O'HARA
2010-10-26AP01DIRECTOR APPOINTED COLIN BLEARS
2010-09-22AP01DIRECTOR APPOINTED JAMES EDWARD STEWART DRIVER
2010-09-22AP01DIRECTOR APPOINTED CHRISTOPHER BROADBENT
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES LLOYD TUSTIN / 06/09/2010
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-27AP01DIRECTOR APPOINTED MICHAEL PATRICK OCKENDEN
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUSTIN
2010-08-13AP01DIRECTOR APPOINTED MR BRIAN DANIEL SCANNELL
2010-08-10AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2010-08-06AR0127/07/10 NO MEMBER LIST
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM THE OLD RECTORY CHURCH LANE THORNBY NORTHAMPTON NN6 8SN UNITED KINGDOM
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM BRITANNIA HOUSE FERNIE ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PH ENGLAND
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM THE OLD RECTORY CHURCH LANE THORNBY NORTHAMPTON NN6 8SN UNITED KINGDOM
2009-09-26287REGISTERED OFFICE CHANGED ON 26/09/2009 FROM 47 PONDTAIL ROAD FLEET HAMPSHIRE GU51 3JF
2009-09-16CERTNMCOMPANY NAME CHANGED THE ASSOCIATION OF PERSONAL SEARCH AGENTS CERTIFICATE ISSUED ON 17/09/09
2009-08-11363aANNUAL RETURN MADE UP TO 01/08/09
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MERVYN PILLEY
2009-05-11288aDIRECTOR AND SECRETARY APPOINTED STEPHEN CHARLES LLOYD TUSTIN
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM NORTH HOUSE 5 PARKINS CLOSE COLLIERS END WARE HERTFORDSHIRE SG11 1ED
2008-08-13288aDIRECTOR AND SECRETARY APPOINTED MERVYN HOWARD PILLEY
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to PROPERTY ENERGY PROFESSIONALS ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY ENERGY PROFESSIONALS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY ENERGY PROFESSIONALS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTY ENERGY PROFESSIONALS ASSOCIATION

Intangible Assets
Patents
We have not found any records of PROPERTY ENERGY PROFESSIONALS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY ENERGY PROFESSIONALS ASSOCIATION
Trademarks
We have not found any records of PROPERTY ENERGY PROFESSIONALS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY ENERGY PROFESSIONALS ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as PROPERTY ENERGY PROFESSIONALS ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY ENERGY PROFESSIONALS ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY ENERGY PROFESSIONALS ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPERTY ENERGY PROFESSIONALS ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.