ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05677417

Incorporation date

17/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Registered office address changed from Aipp 5-8 the Sanctuary Fourth Floor London SW1P 3JS to Wey Court West Union Road Farnham Surrey GU9 7PT on 2017-08-03
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-17 no member list
dot icon30/11/2015
Termination of appointment of Graham Charles Turrell as a director on 2015-11-25
dot icon30/11/2015
Termination of appointment of Louise Ann Reynolds as a director on 2015-11-25
dot icon30/11/2015
Termination of appointment of Aysegul Ozcan as a director on 2015-11-25
dot icon30/11/2015
Termination of appointment of Tim Morgan as a director on 2015-11-25
dot icon30/11/2015
Termination of appointment of Peter Jason Gerard Esders as a director on 2015-11-25
dot icon30/11/2015
Termination of appointment of Shameem Golamy as a director on 2015-11-25
dot icon30/11/2015
Termination of appointment of Andrew Beckett as a director on 2015-11-25
dot icon25/11/2015
Resolutions
dot icon21/09/2015
Termination of appointment of Jana Korpova as a director on 2015-09-16
dot icon10/08/2015
Appointment of Mr Shameem Golamy as a director on 2015-06-19
dot icon04/07/2015
Accounts for a small company made up to 2014-12-31
dot icon30/06/2015
Appointment of Mr Peter John Robinson as a director on 2015-06-19
dot icon30/06/2015
Registered office address changed from Arbon House 6 Tournament Court Edgehill Drive Warwick CV34 6LG to Aipp 5-8 the Sanctuary Fourth Floor London SW1P 3JS on 2015-06-30
dot icon30/06/2015
Termination of appointment of James Adam Wyatt as a director on 2015-06-19
dot icon30/06/2015
Termination of appointment of Linda Margaret Travella as a director on 2015-06-19
dot icon12/06/2015
Termination of appointment of Andrew Houldsworth Bridge as a director on 2015-06-02
dot icon12/06/2015
Termination of appointment of Susan Jane Ash as a director on 2015-05-08
dot icon31/03/2015
Annual return made up to 2015-01-17 no member list
dot icon02/12/2014
Appointment of Mr Andrew Beckett as a director on 2014-11-26
dot icon28/10/2014
Termination of appointment of Guy Spencer Tolhurst as a director on 2014-10-27
dot icon28/10/2014
Termination of appointment of Xavier Charles Claude Wiggins as a director on 2014-10-20
dot icon31/08/2014
Accounts for a small company made up to 2013-12-31
dot icon08/07/2014
Appointment of Ms Aysegul Ozcan as a director on 2014-06-13
dot icon01/07/2014
Appointment of Mr Graham Charles Turrell as a director on 2014-06-13
dot icon27/06/2014
Appointment of Ms Louise Ann Reynolds as a director on 2014-06-13
dot icon26/06/2014
Appointment of Ms Jana Korpova as a director on 2014-06-13
dot icon26/06/2014
Termination of appointment of Andrew Mark Figiel as a director on 2014-06-12
dot icon26/06/2014
Termination of appointment of Keith Francis Croft Baker as a director on 2014-06-12
dot icon26/06/2014
Termination of appointment of David Vaughan Burgess as a director on 2014-06-12
dot icon26/06/2014
Termination of appointment of Koprinka Aksaray as a director on 2014-06-12
dot icon27/02/2014
Annual return made up to 2014-01-17 no member list
dot icon27/02/2014
Appointment of Mr Xavier Charles Claude Wiggins as a director on 2013-06-14
dot icon27/02/2014
Appointment of Mrs Koprinka Aksaray as a director on 2013-06-14
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon12/09/2013
Appointment of Mr Tim Morgan as a director on 2013-06-14
dot icon12/09/2013
Appointment of Mr David Vaughan Burgess as a director on 2013-06-14
dot icon12/09/2013
Termination of appointment of David Newman as a director on 2013-06-14
dot icon12/09/2013
Termination of appointment of Peter Derek Light as a director on 2013-06-14
dot icon12/09/2013
Termination of appointment of Ray Anthony Yuki Withers as a director on 2013-06-14
dot icon12/09/2013
Termination of appointment of Robert Ian Tonge as a director on 2013-06-14
dot icon12/09/2013
Termination of appointment of Hugh Mark Hayward as a director on 2013-06-14
dot icon12/09/2013
Termination of appointment of Jeannie Lumb as a director on 2013-06-14
dot icon12/09/2013
Termination of appointment of Jeannie Lumb as a director on 2013-06-14
dot icon12/09/2013
Termination of appointment of Robin Jack Barrasford as a director on 2013-06-14
dot icon12/09/2013
Termination of appointment of Desmond Leslie Rowson as a director on 2013-06-14
dot icon01/05/2013
Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE on 2013-05-01
dot icon12/02/2013
Annual return made up to 2013-01-17 no member list
dot icon12/02/2013
Termination of appointment of Aysegul Ozcan as a director on 2012-04-17
dot icon12/02/2013
Termination of appointment of Lindsay Gerrard Hopkins as a director on 2012-04-17
dot icon09/01/2013
Accounts for a small company made up to 2011-12-31
dot icon28/12/2012
Appointment of Desmond Leslie Rowson as a director on 2012-11-08
dot icon28/12/2012
Appointment of David Newman as a director on 2012-11-08
dot icon27/12/2012
Appointment of Linda Margaret Travella as a director on 2012-11-08
dot icon27/12/2012
Appointment of Robert Ian Tonge as a director on 2012-11-08
dot icon27/12/2012
Appointment of Mr James Adam Wyatt as a director on 2012-11-08
dot icon27/12/2012
Appointment of Mr Keith Francis Croft Baker as a director on 2012-11-08
dot icon27/12/2012
Appointment of Mr Hugh Mark Hayward as a director on 2012-11-08
dot icon27/12/2012
Appointment of Mr Peter Derek Light as a director on 2012-11-08
dot icon27/12/2012
Termination of appointment of Nicholas James Turner as a director on 2012-04-27
dot icon27/12/2012
Termination of appointment of Nicholas James Turner as a secretary on 2012-04-27
dot icon27/12/2012
Termination of appointment of David Vaughan Burgess as a director on 2012-04-30
dot icon27/12/2012
Termination of appointment of Stuart Alexander Law as a director on 2012-11-20
dot icon14/11/2012
Director's details changed for Ms Susan Jane Ash on 2012-11-13
dot icon25/01/2012
Annual return made up to 2012-01-17 no member list
dot icon24/01/2012
Director's details changed for Robin Jack Barrasford on 2012-01-24
dot icon24/01/2012
Director's details changed for Mr Ray Anthony Yuki Withers on 2012-01-24
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon20/06/2011
Appointment of Mr Nicholas James Turner as a secretary
dot icon24/05/2011
Appointment of Mr Peter Jason Gerard Esders as a director
dot icon24/05/2011
Appointment of Mr Andrew Mark Figiel as a director
dot icon01/04/2011
Termination of appointment of Sue Ash as a secretary
dot icon01/04/2011
Termination of appointment of Stephen Long as a director
dot icon01/04/2011
Director's details changed for Mr Guy Tolhurst on 2011-04-01
dot icon02/02/2011
Annual return made up to 2011-01-17 no member list
dot icon01/02/2011
Director's details changed for Robin Jack Barrasford on 2010-12-31
dot icon01/02/2011
Director's details changed for Susan Jane Ash on 2011-01-17
dot icon01/02/2011
Director's details changed for Mrs Jeannie Lumb on 2011-01-17
dot icon01/02/2011
Director's details changed for Mr Stephen Eugene Long on 2011-01-17
dot icon01/02/2011
Director's details changed for Mr Guy Tolhurst on 2011-01-17
dot icon01/02/2011
Director's details changed for Mr Lindsay Gerrard Hopkins on 2011-01-17
dot icon01/02/2011
Director's details changed for Andy Bridge on 2011-01-17
dot icon17/12/2010
Termination of appointment of Andrea Marston as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon20/09/2010
Termination of appointment of Robin Barrasford as a secretary
dot icon20/07/2010
Registered office address changed from 94 New Bond Street London W1S 1SJ on 2010-07-20
dot icon15/06/2010
Appointment of Sue Ash as a secretary
dot icon03/06/2010
Appointment of Mr Stuart Alexander Law as a director
dot icon03/06/2010
Appointment of Andrea Elizabeth Marston as a director
dot icon03/06/2010
Appointment of Raymond Anthony Yuki Withers as a director
dot icon03/06/2010
Appointment of Ms Aysegul Ozcan as a director
dot icon03/06/2010
Appointment of David Vaughan Burgess as a director
dot icon03/06/2010
Appointment of Nicholas James Turner as a director
dot icon19/05/2010
Notice of Restriction on the Company's Articles
dot icon19/05/2010
Resolutions
dot icon07/05/2010
Termination of appointment of Peter Robinson as a director
dot icon07/05/2010
Termination of appointment of Cindy Griffith as a director
dot icon07/05/2010
Termination of appointment of Nicholas Clark as a director
dot icon29/01/2010
Full accounts made up to 2008-12-31
dot icon19/01/2010
Annual return made up to 2010-01-17 no member list
dot icon19/01/2010
Director's details changed for Sue Ash on 2010-01-19
dot icon19/01/2010
Director's details changed for Robin Jack Barrasford on 2010-01-19
dot icon19/01/2010
Director's details changed for Cindy Lee Griffith on 2010-01-19
dot icon19/01/2010
Director's details changed for Mrs Jeannie Lumb on 2010-01-19
dot icon19/01/2010
Director's details changed for Peter John Robinson on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Guy Tolhurst on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Stephen Eugene Long on 2010-01-19
dot icon18/12/2009
Termination of appointment of Mark Rickard as a director
dot icon01/07/2009
Appointment terminated director john howell
dot icon30/06/2009
Secretary appointed robin jack barrasford
dot icon08/05/2009
Director appointed guy spencer tolhurst
dot icon08/05/2009
Director appointed stephen eugene long
dot icon08/05/2009
Director appointed andy bridge
dot icon20/04/2009
Appointment terminated director garrett kenny
dot icon20/04/2009
Appointment terminated director ian dobrin
dot icon20/04/2009
Appointment terminated director raymond withers
dot icon20/04/2009
Appointment terminated secretary mark rickard
dot icon09/03/2009
Appointment terminate, director alistair william john powell logged form
dot icon26/02/2009
Appointment terminated director alistair powell
dot icon20/01/2009
Annual return made up to 17/01/09
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon02/07/2008
Director appointed nicholas john clark
dot icon13/05/2008
Appointment terminated director drew mcdonald
dot icon13/05/2008
Appointment terminated director martin roberts
dot icon13/05/2008
Appointment terminated director martin gow
dot icon13/05/2008
Appointment terminated director aysegul ozcan
dot icon13/05/2008
Appointment terminated director john osullivan
dot icon13/05/2008
Director appointed lindsay gerrard hopkins
dot icon13/05/2008
Director appointed alistair william john powell
dot icon01/05/2008
Annual return made up to 17/01/08
dot icon06/11/2007
New director appointed
dot icon17/09/2007
Accounts for a small company made up to 2006-12-31
dot icon27/03/2007
Annual return made up to 17/01/07
dot icon25/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon05/02/2007
New director appointed
dot icon30/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New secretary appointed;new director appointed
dot icon03/10/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon15/09/2006
Secretary resigned;director resigned
dot icon08/06/2006
Registered office changed on 08/06/06 from: 18 the green richmond surrey TW9 1PX
dot icon23/01/2006
Resolutions
dot icon17/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.27K
-
0.00
14.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tonge, Robert Ian
Director
08/11/2012 - 14/06/2013
6
Wiggins, Xavier Charles Claude
Director
14/06/2013 - 20/10/2014
21
Ozcan, Aysegul
Director
04/05/2006 - 19/03/2008
4
Ozcan, Aysegul
Director
13/06/2014 - 25/11/2015
4
Ozcan, Aysegul
Director
05/05/2010 - 17/04/2012
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED

ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED is an(a) Active company incorporated on 17/01/2006 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED?

toggle

ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED is currently Active. It was registered on 17/01/2006 .

Where is ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED located?

toggle

ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED do?

toggle

ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF INTERNATIONAL PROPERTY PROFESSIONALS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with no updates.