German David DAZA BARACALDO

Total number of appointments 23, 23 active appointments

CASAS HOLDINGS LIMITED

Correspondence address
Flat 7, Jasmin Lodge, 19 Sherwood Gardens, London, England, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE16 3JA £425,000

MILL INVESTMENTS LIMITED

Correspondence address
Flat 7 Jasmin Lodge 19 Sherwood Gardens, London, England, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
27 March 2025
Nationality
British
Occupation
Investor

Average house price in the postcode SE16 3JA £425,000

OBI CAPITAL LIMITED

Correspondence address
19, Jasmin Lodge, Flat 7 Sherwood Gardens, London, United Kingdom, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
5 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE16 3JA £425,000

ELM KNIGHT INVESTMENTS LIMITED

Correspondence address
8 Cardinal Walk, Kings Hill, West Malling, England, ME19 4DD
Role ACTIVE
director
Date of birth
August 1982
Appointed on
22 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME19 4DD £511,000

GLOBAL SHARED LTD

Correspondence address
7 Jasmin Lodge 19 Sherwood Gardens, London, England, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
30 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE16 3JA £425,000

ROMULUS CAPITAL LTD

Correspondence address
Flat 7 Jasmine Lodge Sherwood Gardens, London, England, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 May 2024
Resigned on
20 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE16 3JA £425,000

LONDON LIFE PROPERTIES LTD

Correspondence address
Flat 7 Jasmine Lodge Sherwood Gardens, London, England, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE16 3JA £425,000

BARACALDO ENTERPRISES LTD

Correspondence address
Flat 7, Jasmin Lodge 19 Sherwood Gardens, London, United Kingdom, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
14 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE16 3JA £425,000

GLOBAL SHARED LTD

Correspondence address
7 Jasmin Lodge 19 Sherwood Gardens, London, England, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
15 June 2023
Resigned on
26 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE16 3JA £425,000

GCG CAPITAL LTD

Correspondence address
Jasmin Lodge, Flat 7 19, Sherwood Gardens, London, United Kingdom, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
14 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 3JA £425,000

LAUK INGENIOUS INVESTMENTS LIMITED

Correspondence address
Jasmin Lodge, Flat 7 19, Sherwood Gardens, London, United Kingdom, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
14 March 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE16 3JA £425,000

ASSETS CASHFLOW LTD

Correspondence address
Flat 7 19 Sherwood Gardens, London, England, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
8 December 2022
Nationality
British
Occupation
Investor

Average house price in the postcode SE16 3JA £425,000

GERMER CAPITAL LTD

Correspondence address
Flat 7, Jasmin Lodge 19, Sherwood Gardens, London, United Kingdom, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
21 July 2021
Nationality
British
Occupation
Property Investor

Average house price in the postcode SE16 3JA £425,000

IMPERIUM PROPERTY LIMITED

Correspondence address
Flat 5 Montrose Building 4 Malthouse Road,, Lexington Gardens, London, England, SW11 7BX
Role ACTIVE
director
Date of birth
August 1982
Appointed on
20 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW11 7BX £871,000

ROMULUS CAPITAL LTD

Correspondence address
77 Sunny Gardens Road, London, United Kingdom, NW4 1SJ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
16 February 2021
Resigned on
28 February 2024
Nationality
British
Occupation
Property Investor

Average house price in the postcode NW4 1SJ £563,000

MILL INVESTMENTS LIMITED

Correspondence address
Flat 7 Jasmin Lodge 19 Sherwood Gardens, London, England, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
15 January 2021
Resigned on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE16 3JA £425,000

LDJ PROPERTIES LIMITED

Correspondence address
8 Cardinal Walk, Kings Hill, West Malling, Kent, United Kingdom, ME19 4DD
Role ACTIVE
director
Date of birth
August 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode ME19 4DD £511,000

ST ANDREW PROPERTIES LTD

Correspondence address
Flat 7 Jasmin Lodge Sherwood Gardens, London, England, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 November 2020
Nationality
British
Occupation
Business Person

Average house price in the postcode SE16 3JA £425,000

LD&GD INVESTMENTS LTD

Correspondence address
Flat 7, Jasmin Lodge 19 Sherwood Gardens, London, England, SE16 3JA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
16 April 2019
Nationality
British
Occupation
Investor

Average house price in the postcode SE16 3JA £425,000

LONDON LIFE PROPERTIES LTD

Correspondence address
82a Queens Gate, Kensington, London, United Kingdom, SW7 5JU
Role ACTIVE
director
Date of birth
August 1982
Appointed on
8 October 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW7 5JU £1,582,000

LOMBANA & BARACALDO INVESTMENTS LIMITED

Correspondence address
22 Ascalon Street, London, England, SW8 4AX
Role ACTIVE
director
Date of birth
August 1982
Appointed on
7 September 2018
Nationality
British
Occupation
Director

T-ZONE CAMDEN LIMITED

Correspondence address
41 Fairfield Drive, London, England, SW18 1DL
Role ACTIVE
director
Date of birth
August 1982
Appointed on
22 July 2016
Resigned on
19 January 2018
Nationality
British
Occupation
Business Manager

Average house price in the postcode SW18 1DL £594,000

SMART RENTALS LONDON LTD

Correspondence address
48 Downton Avenue, London, United Kingdom, SW2 3TR
Role ACTIVE
director
Date of birth
August 1982
Appointed on
13 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW2 3TR £739,000