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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
DCVV LIMITED
- Correspondence address
- 1 Berkeley Street, London, United Kingdom, W1J 8DJ
- Role
- director
- Date of birth
- June 1961
- Appointed on
- 1 November 2011
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
Average house price in the postcode NW7 1AS £4,303,000