Aryah HERSKOVIC

Total number of appointments 32, 25 active appointments

LANDPORT LTD

Correspondence address
26 Grosvenor Way, London, England, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
24 July 2023
Nationality
British
Occupation
Company Director

MARDAVE GROUND RENTS LTD

Correspondence address
Top Floor Office 237 Regents Park Road, London, Select, United Kingdom, N3 3LF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
12 September 2022
Resigned on
13 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N3 3LF £1,110,000

MEWSCO LTD

Correspondence address
3rd Floor, 237 Regents Park Road, London, United Kingdom, N3 3LF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
8 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode N3 3LF £1,110,000

GROSVENOR WAY LIMITED

Correspondence address
26 Grosvenor Way, London, England, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
18 August 2021
Resigned on
1 August 2025
Nationality
British
Occupation
Director

ALDERHALL SERVICES LTD

Correspondence address
115 Craven Park Road, London, N15 6BL
Role ACTIVE
director
Date of birth
February 1969
Appointed on
18 August 2021
Resigned on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BL £611,000

NBH ESTATES LTD

Correspondence address
Top Floor, Rear Room 49 St. Kilda's Road, London, England, N16 5BS
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 August 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N16 5BS £887,000

KG MANAGEMENT LTD

Correspondence address
26 Grosvenor Way, London, United Kingdom, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 August 2021
Resigned on
1 June 2022
Nationality
British
Occupation
Director

HMB ESTATES LTD

Correspondence address
26 Grosvenor Way, London, United Kingdom, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 August 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Director

EG ESTATES LTD

Correspondence address
26 Grosvenor Way, London, London, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 August 2021
Nationality
British
Occupation
Director

HSB ESTATES LTD

Correspondence address
Suite 26 26 Grosvenor Way, London, England, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 August 2021
Nationality
British
Occupation
Director

HPB ESTATES LTD

Correspondence address
26 Grosvenor Way, London, United Kingdom, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 August 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

HRB ESTATES LTD

Correspondence address
Top Floor, Rear Room 49 St. Kilda's Road, London, England, N16 5BS
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 August 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N16 5BS £887,000

LILYADA LIMITED

Correspondence address
21 West Hampstead Mews, London, England, NW6 3BB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW6 3BB £1,120,000

CONDITOR LIMITED

Correspondence address
21 West Hampstead Mews, London, England, NW6 3BB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW6 3BB £1,120,000

ACCELEBATE LTD

Correspondence address
Unit 26 Grosvenor Way, London, United Kingdom, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
13 September 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Director

TITLECROFT ESTATES LIMITED

Correspondence address
26 Grosvenor Way, London, England, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
11 September 2020
Resigned on
11 September 2020
Nationality
British
Occupation
Director

TORQUAY FH LTD

Correspondence address
Unit 26 Grosvenor Way, London, United Kingdom, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
10 September 2020
Resigned on
10 September 2020
Nationality
British
Occupation
Director

FARM WH LTD

Correspondence address
237 Regents Park Road, Top Floor, London, England, N3 3LF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N3 3LF £1,110,000

TULLINGFORD LTD

Correspondence address
52 Woodlands, London, England, NW11 9QU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
8 July 2020
Resigned on
18 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9QU £1,337,000

CO51 LTD

Correspondence address
52 Woodlands, London, England, NW11 9QU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
8 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9QU £1,337,000

LIFE ESTATES LTD

Correspondence address
43-45 Data House Stamford Hill, London, England, N16 5SR
Role ACTIVE
director
Date of birth
February 1969
Appointed on
28 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode N16 5SR £6,453,000

MMO ESTATES LTD

Correspondence address
52 Woodlands, London, England, NW11 9QU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
6 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9QU £1,337,000

DYNOMEX LTD

Correspondence address
2a Alexandra Grove, London, England, N12 8NU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
12 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode N12 8NU £725,000

GROSVENOR PROCESSING LTD

Correspondence address
26 Grosvenor Way, London, London, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 March 2020
Resigned on
3 March 2020
Nationality
British
Occupation
Director

TORQUAY PROPERTIES LTD

Correspondence address
26 Grosvenor Way, London, E5 9ND
Role ACTIVE
director
Date of birth
February 1969
Appointed on
11 December 2019
Resigned on
21 September 2020
Nationality
British
Occupation
Director

LANDPORT LTD

Correspondence address
17 Lockmead Road, London, United Kingdom, N15 6BX
Role RESIGNED
director
Date of birth
February 1969
Appointed on
24 August 2010
Resigned on
15 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BX £689,000

REGAL PROJECTS LTD

Correspondence address
52 Woodlands, London, NW11 9QU
Role
director
Date of birth
February 1969
Appointed on
23 February 2009
Resigned on
30 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9QU £1,337,000

EASTLEY ESTATES LTD

Correspondence address
52 Woodlands, London, NW11 9QU
Role RESIGNED
director
Date of birth
February 1969
Appointed on
7 January 2008
Resigned on
10 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9QU £1,337,000

THE BUTTON PROPERTY CORPORATION LIMITED

Correspondence address
52 Woodlands, London, NW11 9QU
Role RESIGNED
director
Date of birth
February 1969
Appointed on
25 April 2007
Resigned on
25 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9QU £1,337,000

BANKHILL ESTATES LTD

Correspondence address
52 Woodlands, London, NW11 9QU
Role RESIGNED
director
Date of birth
February 1969
Appointed on
22 January 2007
Resigned on
17 September 2007
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9QU £1,337,000

BANKHILL ESTATES LTD

Correspondence address
52 Woodlands, London, NW11 9QU
Role RESIGNED
director
Date of birth
February 1969
Appointed on
2 February 2006
Resigned on
15 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9QU £1,337,000

BERCLEYS MANAGEMENT LTD

Correspondence address
52 Woodlands, London, NW11 9QU
Role RESIGNED
director
Date of birth
February 1969
Appointed on
1 April 2005
Resigned on
1 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode NW11 9QU £1,337,000