Benjamin Dov HARSHAK
Total number of appointments 16, 16 active appointments
SOCO REAL ESTATE PECKHAM LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 25 March 2025
BROMFELDE MEWS LIMITED
- Correspondence address
- Suite D The Business Centre, Faringdon Avenue, Romford, England, RM3 8EN
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 17 October 2024
SOCO CRICKLEWOOD LTD
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 22 January 2024
CREELAND MEWS LIMITED
- Correspondence address
- Suite D The Business Centre, Faringdon Avenue, Romford, England, RM3 8EN
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 27 November 2023
- Resigned on
- 6 May 2025
SOCO RETIREMENT VILLAGE I LTD
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 13 July 2023
CQ MANOR PARK LIMITED
- Correspondence address
- Suite D The Business Centre Faringdon Avenue, Romford, Essex, United Kingdom, RM3 8EN
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 26 May 2023
- Resigned on
- 6 May 2025
SOCO REAL ESTATE (WOOD STREET) LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 18 February 2023
DRAKE AVENUE LIMITED
- Correspondence address
- Suite D The Business Centre, Faringdon Avenue, Romford, England, RM3 8EN
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 18 October 2022
CANTERBURY MEWS LIMITED
- Correspondence address
- Suite D The Business Centre, Faringdon Avenue, Romford, England, RM3 8EN
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 15 August 2022
- Resigned on
- 23 May 2025
FORTIS GREEN MEWS LTD
- Correspondence address
- 119 High Road, Loughton, Essex, England, IG10 4LT
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 18 May 2022
- Resigned on
- 21 May 2025
Average house price in the postcode IG10 4LT £407,000
SOCO REAL ESTATE LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 29 April 2022
WTH CAPSTONE LTD
- Correspondence address
- Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, United Kingdom, CM1 1GU
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 7 April 2022
Average house price in the postcode CM1 1GU £586,000
BDH CAPITAL LTD
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 25 March 2022
SYDENHAM MEWS LIMITED
- Correspondence address
- Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom, RM3 8EN
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 21 September 2021
- Resigned on
- 6 May 2025
OAKWOOD MEWS LIMITED
- Correspondence address
- Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom, RM3 8EN
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 14 September 2021
CAPSTONE GROUP LTD
- Correspondence address
- 1st Floor 314 Regents Park Road, Finchley, London, England, N3 2LT
- Role ACTIVE
- director
- Date of birth
- January 1995
- Appointed on
- 28 September 2016