Benjamin Dimitri SCHIMMEL

Total number of appointments 62, 59 active appointments

ONE SEVENTY NINE HOLDINGS LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, England, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
10 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

BENJO ADVISORS LIMITED

Correspondence address
2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England, M25 0TL
Role ACTIVE
director
Date of birth
December 1989
Appointed on
19 May 2025
Nationality
British
Occupation
Company Director

BS89 LIMITED

Correspondence address
17 Highfield Gardens, London, England, NW11 9HD
Role ACTIVE
director
Date of birth
December 1989
Appointed on
2 November 2023
Resigned on
11 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 9HD £1,739,000

SPECTRE EQUITIES LIMITED

Correspondence address
121 Princes Park Avenue, London, England, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
5 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

UKI SYSTEMS LTD

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
1 March 2023
Nationality
British
Occupation
Student

Average house price in the postcode HA7 1JS £540,000

ICENI NOMINEES (NO. 1B) LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
29 November 2022
Nationality
British
Occupation
Student

Average house price in the postcode NW11 0JS £1,667,000

ICENI NOMINEES (NO.1A) LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
29 November 2022
Nationality
British
Occupation
Student

Average house price in the postcode NW11 0JS £1,667,000

ICENI NOMINEES (NO. 1) LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
29 November 2022
Nationality
British
Occupation
Student

Average house price in the postcode NW11 0JS £1,667,000

PIZ NAIR LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
7 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

OUR BUILDING LIMITED

Correspondence address
237 Regents Park Road, London, England, N3 3LF
Role ACTIVE
director
Date of birth
December 1989
Appointed on
16 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 3LF £1,117,000

TRULING LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
24 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

ODES LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
18 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

BIGFISH SOLUTIONS LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
6 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

HO FINANCE LTD

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
17 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

PEANUT BUTTER AND JELLY LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
4 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

HAPPY PENNY LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 July 2019
Resigned on
10 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

KNOBS AND KNOCKERS LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
5 July 2019
Resigned on
21 July 2020
Nationality
British
Occupation
Company Dircetor

Average house price in the postcode NW11 0DH £834,000

ONE SEVENTY NINE LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
31 May 2019
Nationality
British
Occupation
Company Dircetor

Average house price in the postcode NW11 0DH £834,000

FARMWOOD FINANCE LTD

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
22 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

SCHIM BROS LTD

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
10 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0JS £1,667,000

GRENFLEX LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1989
Appointed on
28 January 2019
Nationality
British
Occupation
Company Director

STPL LIMITED

Correspondence address
Unit G4 Atlas Business Centre Oxgate Lane, London, England, NW2 7HJ
Role ACTIVE
director
Date of birth
December 1989
Appointed on
5 December 2018
Nationality
British
Occupation
Company Director

OUR BUILDING AP LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, England, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
10 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

PENNY COME QUICK LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
3 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

FARMWOOD ESTATES LTD

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
20 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

HWDW VENTURES LIMITED

Correspondence address
237 Regents Park Road, London, England, N3 3LF
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 3LF £1,117,000

AX1 FILM HOLDINGS LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £540,000

4 BRENTWOOD LTD

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £540,000

UKI LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

STATE OF THE ART LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

ASTON PROPERTY LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

ASIA ESTATES LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

UKI INVEST LTD

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £540,000

NEWBOND LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

LADBROKE DEVELOPMENTS LTD

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

CLOUDVALLEY LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

UKI INVESTMENTS LTD

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

PAN ESTATES LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

ARNHEM LETTINGS LTD

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
7 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

LEEDS LETTINGS LTD

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
21 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000

MATRIX ESTATES (UK) LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
21 August 2017
Resigned on
20 November 2024
Nationality
British
Occupation
Student

Average house price in the postcode NW11 0JS £1,667,000

DEERLODGE LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
21 August 2017
Nationality
British
Occupation
Student

Average house price in the postcode HA7 1JS £540,000

TAREAVE LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
21 August 2017
Nationality
British
Occupation
Student

Average house price in the postcode HA7 1JS £540,000

MARKNEWEN INVESTMENTS LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
21 August 2017
Nationality
British
Occupation
Student

Average house price in the postcode HA7 1JS £540,000

MENTOR PROPERTIES LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
21 August 2017
Nationality
British
Occupation
Student

Average house price in the postcode NW11 0JS £1,667,000

FARMWOOD LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
21 August 2017
Nationality
British
Occupation
Student

Average house price in the postcode HA7 1JS £540,000

NOTABLE LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
21 August 2017
Nationality
British
Occupation
Student

Average house price in the postcode NW11 0JS £1,667,000

THE MARQUE FOUNDATION

Correspondence address
6 Princes Park Avenue, London, United Kingdom, NW11 0JP
Role ACTIVE
director
Date of birth
December 1989
Appointed on
16 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0JP £1,152,000

BOTL LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
21 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

MELTER VICREN LIMITED

Correspondence address
237 Regents Park Road, London, England, N3 3LF
Role ACTIVE
director
Date of birth
December 1989
Appointed on
19 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 3LF £1,117,000

HWDW LIMITED

Correspondence address
6a Nesbitts Alley, Barnet, England, EN5 5XG
Role ACTIVE
director
Date of birth
December 1989
Appointed on
12 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 5XG £579,000

GBM REAL ESTATE LIMITED

Correspondence address
121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
8 September 2016
Nationality
British
Occupation
Investor

Average house price in the postcode NW11 0JS £1,667,000

GEGANGEN LIMITED

Correspondence address
237 Regents Park Road, London, England, N3 3LF
Role ACTIVE
director
Date of birth
December 1989
Appointed on
3 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 3LF £1,117,000

FARMWOOD CHARITABLE FOUNDATION

Correspondence address
6 Princes Park Avenue, London, United Kingdom, NW11 0JP
Role ACTIVE
director
Date of birth
December 1989
Appointed on
5 February 2016
Nationality
British
Occupation
Student

Average house price in the postcode NW11 0JP £1,152,000

HOO TECHNOLOGIES LIMITED

Correspondence address
17 Highfield Gardens, London, England, NW11 9HD
Role ACTIVE
director
Date of birth
December 1989
Appointed on
4 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9HD £1,739,000

HOO TECHNOLOGIES16 LIMITED

Correspondence address
17 Highfield Gardens, London, England, NW11 9HD
Role ACTIVE
director
Date of birth
December 1989
Appointed on
27 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9HD £1,739,000

THE GEEK AND THE BALD MAN LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role ACTIVE
director
Date of birth
December 1989
Appointed on
3 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

FARMWOOD INVESTMENTS LIMITED

Correspondence address
Suite 137 Devonshire House, 582 Honeypot Lane, Stanmore, Middx, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
1 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £540,000

ICONIC BY DESIGN LTD

Correspondence address
121 Princes Park Avenue, London, England, NW11 0JS
Role ACTIVE
director
Date of birth
December 1989
Appointed on
9 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,667,000


PROPCO MANAGEMENT LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role RESIGNED
director
Date of birth
December 1989
Appointed on
24 January 2019
Resigned on
18 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

ZOOBI DOOBI LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role RESIGNED
director
Date of birth
December 1989
Appointed on
24 January 2019
Resigned on
18 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000

BOURNLON LIMITED

Correspondence address
Hallswelle House 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Role RESIGNED
director
Date of birth
December 1989
Appointed on
16 October 2018
Resigned on
18 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DH £834,000