Derrick BEARE

Total number of appointments 40, 35 active appointments

UK SENIOR LIVINGS HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
14 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LEOPARD GUERNSEY ANCHOR HOLDCO 5 LIMITED

Correspondence address
Zenprop Uk 124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
28 July 2022
Nationality
British
Occupation
Director

LEOPARD GUERNSEY ANCHOR PROPCO LIMITED

Correspondence address
Zenprop Uk 124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
28 July 2022
Nationality
British
Occupation
Director

LEOPARD NEWHAM PROPCO 1 LIMITED

Correspondence address
Zenprop Uk 124 City Road, London, United Kingdom, EC7V 2NX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
26 July 2022
Nationality
British
Occupation
Director

LEOPARD UK ANCHOR PROPCO 7 LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
30 June 2022
Nationality
British
Occupation
Director

LEOPARD GUERNSEY ANCHOR HOLDCO 3 LIMITED

Correspondence address
Zenprop Uk 124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
28 February 2022
Nationality
British
Occupation
Director

AURIENS OPERATIONS LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
June 1961
Appointed on
23 July 2020
Resigned on
27 September 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

WESTWARD CONSULTANTS LIMITED

Correspondence address
18 Culford Gardens, London, England, SW3 2ST
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 September 2019
Resigned on
27 September 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

AURIENS CHELSEA PROPERTY LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
June 1961
Appointed on
3 October 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

AURIENS CHELSEA MANAGEMENT LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
June 1961
Appointed on
3 October 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD BROMPTON INTERMEDIATE LIMITED

Correspondence address
Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
28 September 2018
Nationality
British
Occupation
Property Executive

AURIENS CHELSEA HOLDCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
27 September 2018
Resigned on
23 September 2022
Nationality
British
Occupation
Property Executive

AURIENS CHELSEA INTERCO LIMITED

Correspondence address
Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
27 September 2018
Nationality
British
Occupation
Property Executive

AURIENS CHELSEA JV CO LIMITED

Correspondence address
Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
27 September 2018
Nationality
British
Occupation
Property Executive

LEOPARD FINCO LIMITED

Correspondence address
Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
10 August 2018
Nationality
British
Occupation
Director

LEOPARD BROMPTON OPCO LIMITED

Correspondence address
Regina House 124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Nationality
British
Occupation
Property Executive

RP1 PROPCO LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Resigned on
7 July 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

AURIENS CHELSEA PROPERTY HOLDING COMPANY LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Resigned on
23 September 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode W1S 4HU £1,161,000

WESTBOURNE NEW HOLDCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Nationality
British
Occupation
Company Director

AURIENS LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD UK LODGE RD JV LTD

Correspondence address
Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Nationality
British
Occupation
Property Executive

LEOPARD UK KENSINGTON JV LIMITED

Correspondence address
Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Nationality
British
Occupation
Property Executive

LEOPARD UK LODGE RD MEZZCO LTD

Correspondence address
Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Nationality
British
Occupation
Property Executive

AURIENS MANAGEMENT SERVICES LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2ST £1,885,000

RP1 DEVCO LIMITED

Correspondence address
124 124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Nationality
British
Occupation
Property Executive

AURIENS VENTURES LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

LANDSEER DEVELOPMENT COMPANY CO2 LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Nationality
British
Occupation
Property Executive

Average house price in the postcode SW3 2ST £1,885,000

ARORA KENSINGTON LIMITED

Correspondence address
World Business Centre 2 Newall Road, Hounslow, United Kingdom, TW6 2SF
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Resigned on
23 November 2023
Nationality
British
Occupation
Property Executive

Average house price in the postcode TW6 2SF £14,399,000

LANDSEER DEVELOPMENT COMPANY LTD

Correspondence address
Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 May 2018
Nationality
British
Occupation
Property Executive

MANN MADE X LIMITED

Correspondence address
4-6 Canfield Place, London, United Kingdom, NW6 3BT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 November 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode NW6 3BT £778,000

LEOPARD ARCHWAY HOLDING LLP

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-designated-member
Date of birth
June 1961
Appointed on
13 June 2017

LEOPARD INVESTMENT HOLDING LLP

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-designated-member
Date of birth
June 1961
Appointed on
26 October 2016

LEOPARD UK WESTWAY HOLDING LLP

Correspondence address
Kemp House 152 - 160 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-designated-member
Date of birth
June 1961
Appointed on
4 July 2016

ZENPROP UK MANAGEMENT SERVICES LLP

Correspondence address
Folly Farm Burton Hole Lane, London, NW7 1AS
Role ACTIVE
llp-designated-member
Date of birth
June 1961
Appointed on
30 March 2009

Average house price in the postcode NW7 1AS £4,303,000

A1C 1192 LTD.

Correspondence address
Folly Farm, Burtonhole Lane, London, NW7 1AS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW7 1AS £4,303,000


NEW ARCHWAY PROPCO LTD

Correspondence address
25-26 Albemarle Street 3rd Floor, Mayfar, London, England, W1S 4HU
Role RESIGNED
director
Date of birth
June 1961
Appointed on
9 December 2016
Resigned on
30 November 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode W1S 4HU £1,161,000

LONDON RIVERSIDE DEVELOPMENT CORPORATION LIMITED

Correspondence address
Rosebery House 4 Farm Street, London, England, W1J 5RD
Role
director
Date of birth
June 1961
Appointed on
2 May 2012
Nationality
British
Occupation
Property Investor

VH & DCVV LIMITED

Correspondence address
Rosebery House 4 Farm Street, London, England, W1J 5RD
Role
director
Date of birth
June 1961
Appointed on
2 May 2012
Nationality
British
Occupation
Property Investor

DCVV LIMITED

Correspondence address
1 Berkeley Street, London, United Kingdom, W1J 8DJ
Role
director
Date of birth
June 1961
Appointed on
1 November 2011
Nationality
British
Occupation
Director

MMH PROJECTS LIMITED

Correspondence address
Folly Farm Burtonhole Lane, London, United Kingdom, NW7 1AS
Role
director
Date of birth
June 1961
Appointed on
6 October 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW7 1AS £4,303,000