Barry Bernard TANSEY

Total number of appointments 41, 32 active appointments

ARDREA (WEST LONDON) LIMITED

Correspondence address
No. 1 Railshead Road, St Margarets, Isleworth, United Kingdom, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 October 2024
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

CROWN STREET DEVELOPMENT LIMITED

Correspondence address
No 1 Railshead Road, Isleworth, Middlesex, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
27 March 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

MARY'S HOUSE IN THE HOLY LAND LTD

Correspondence address
Unit A-B 1 Railshead Road, Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 August 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

RAILSHEAD RESIDENTIAL LIMITED

Correspondence address
No 1 Railshead Road, Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 May 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

AURORA NORTHERN LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 December 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

MIZEN ( UXBRIDGE ROAD ) LIMITED

Correspondence address
No 1 Railshead Road, Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 July 2021
Resigned on
7 December 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

ARDREA PROPERTY INVESTMENTS LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 August 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

RICHBOROUGH RESIDENTIAL LIMITED

Correspondence address
1 Railshead Road, Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
11 June 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

SALTEES PROPERTIES LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2020
Resigned on
22 November 2021
Nationality
Irish
Occupation
Commercial Director

Average house price in the postcode TW7 7EP £908,000

MIZEN DEVELOPMENTS LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2020
Resigned on
30 April 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

REGENT QUARTER SUTTON LIMITED

Correspondence address
5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 March 2020
Nationality
Irish
Occupation
Company Director

BERMONDSEY PROPERTY HOLDINGS LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 March 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

RAILSHEAD COMMERCIAL LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 March 2020
Nationality
Irish
Occupation
Commercial Director

Average house price in the postcode TW7 7EP £908,000

MIZEN (HOUNSLOW) LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 July 2019
Resigned on
18 August 2021
Nationality
Irish
Occupation
Accountant

Average house price in the postcode TW7 7EP £908,000

MRK PROPERTY INVESTMENTS LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 May 2019
Nationality
Irish,
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

ST MARK CONTRACTS LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Old Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 November 2016
Nationality
Irish
Occupation
Accountant

Average house price in the postcode TW7 7EP £908,000

MAJENTA HOUSE LIMITED

Correspondence address
1 Railshead Road, Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
13 May 2016
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

MELVILLE HOUSE DEVELOPMENTS LIMITED

Correspondence address
57 Commercial Street, London, England, E1 6BD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 March 2016
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E1 6BD £585,000

MALIN PROPERTIES LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 December 2015
Nationality
Irish
Occupation
Accountant

Average house price in the postcode TW7 7EP £908,000

M M PROPERTIES ( LONDON ) LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Old Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
2 April 2015
Resigned on
31 July 2021
Nationality
Irish
Occupation
Accountant

Average house price in the postcode TW7 7EP £908,000

JT FREEHOLDS LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 December 2014
Resigned on
30 April 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW7 7EP £908,000

PEER TO PEER PROPERTY LENDING LIMITED

Correspondence address
Heron House 109 Wembley Hill Road, Wembley, Middlesex, England, HA9 8DA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 May 2014
Nationality
Irish
Occupation
Chartered Accountant

ARTHUR ROAD DEVELOPMENTS LIMITED

Correspondence address
Heron House 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
6 January 2014
Nationality
Irish
Occupation
Company Director

THE PROPERTY BOX LOAN COMPANY PLC

Correspondence address
1 Railshead Road, Isleworth, Middlesex, United Kingdom, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 May 2013
Nationality
Irish
Occupation
Accountant

Average house price in the postcode TW7 7EP £908,000

ST MARK HOMES PLC

Correspondence address
Heron House 109 - 115 Wembley Hill Road, Wembley, Middlesex, England, HA9 8DA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 January 2013
Nationality
Irish
Occupation
Company Director

ARDREA ESTATES LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Old Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 August 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode TW7 7EP £908,000

ST MARK PROPERTIES LTD

Correspondence address
Heron House 109 Wembley Hill Road, Wembley, HA9 8DA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
11 August 2009
Nationality
Irish
Occupation
Chartered Accountant

HILLFOX PROPERTIES LIMITED

Correspondence address
1a Luttrell Avenue, Putney, London, SW15 6PA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 January 2007
Resigned on
17 January 2007
Nationality
Irish
Occupation
Director

Average house price in the postcode SW15 6PA £2,067,000

EUROHOME ESTATES LTD

Correspondence address
Heron House 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 November 2006
Resigned on
28 March 2012
Nationality
Irish
Occupation
Company Director

MIZEN DEMOLITION LIMITED

Correspondence address
1a Luttrell Avenue, Putney, London, SW15 6PA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 October 1993
Nationality
Irish
Occupation
Company Director/Acc

Average house price in the postcode SW15 6PA £2,067,000

MIZEN CONSTRUCTION LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Old Isleworth, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 October 1993
Resigned on
22 May 2025
Nationality
Irish
Occupation
Company Director/Acc

Average house price in the postcode TW7 7EP £908,000

MIZEN CONTRACTS LIMITED

Correspondence address
No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England, TW7 7EP
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 October 1993
Nationality
Irish
Occupation
Company Director/Acc

Average house price in the postcode TW7 7EP £908,000


CORBETS TEY DEVELOPMENTS II LIMITED

Correspondence address
57 Commercial Street, London, England, E1 6BD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
12 November 2014
Resigned on
23 December 2018
Nationality
Irish
Occupation
Accountant

Average house price in the postcode E1 6BD £585,000

CORBETS PLACE DEVELOPMENTS LIMITED

Correspondence address
Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex, United Kingdom, SS11 8AW
Role RESIGNED
director
Date of birth
January 1970
Appointed on
13 March 2014
Resigned on
25 November 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode SS11 8AW £269,000

ANY OLD BOX LIMITED

Correspondence address
Heron Houes 109-115 Wembley Hill Road, Wembley, Middlesex, England, HA0 8DA
Role RESIGNED
director
Date of birth
January 1970
Appointed on
27 February 2013
Resigned on
1 February 2014
Nationality
Irish
Occupation
Company Director

ST MARK CONTRACTS LIMITED

Correspondence address
Heron House 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 January 2013
Resigned on
28 July 2016
Nationality
Irish
Occupation
Company Director

BLUEPRINT INVESTMENTS (LONDON) LIMITED

Correspondence address
57 Commercial Street, London, England, E1 6BD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
3 October 2012
Resigned on
22 October 2014
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E1 6BD £585,000

MOUNTFIELD ROAD MANAGEMENT LIMITED

Correspondence address
Heron House 109 Wembley Hill Road, Wembley, Middlesex, United Kingdom, HA9 8DA
Role RESIGNED
director
Date of birth
January 1970
Appointed on
12 July 2012
Resigned on
13 October 2014
Nationality
Irish
Occupation
Property Developer

RESIBUILD PLC

Correspondence address
Church Hill Farm Elmstone, Canterbury, Kent, United Kingdom, CT3 1HN
Role
director
Date of birth
January 1970
Appointed on
30 January 2012
Nationality
Irish
Occupation
None

Average house price in the postcode CT3 1HN £732,000

MIZEN (KELVEDON ROAD) LIMITED

Correspondence address
1a Luttrell Avenue, Putney, London, SW15 6PA
Role
director
Date of birth
January 1970
Appointed on
23 May 2003
Nationality
Irish
Occupation
Accountant

Average house price in the postcode SW15 6PA £2,067,000

MIZEN DEVELOPMENTS LIMITED

Correspondence address
1a Luttrell Avenue, Putney, London, SW15 6PA
Role RESIGNED
director
Date of birth
January 1970
Appointed on
20 October 1993
Resigned on
30 September 2010
Nationality
Irish
Occupation
Company Director/Accountant

Average house price in the postcode SW15 6PA £2,067,000