Josh Ajit Singh ARORA

Total number of appointments 32, 26 active appointments

CAPATHON INTERNATIONAL COMMERCIAL LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 May 2021
Nationality
British
Occupation
Company Director

CAPATHON INTERNATIONAL RESIDENTIAL LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 May 2021
Nationality
British
Occupation
Company Director

CUMBERLAND REALTY LIMITED

Correspondence address
3RD FLOOR, 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
20 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ST ANN'S REALTY LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
12 March 2021
Nationality
British
Occupation
Company Director

UNITED FRIENDS WALWORTH LTD

Correspondence address
3RD FLOOR, 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
27 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KNIGHTSBRIDGE RETAIL LTD

Correspondence address
3RD FLOOR 207, REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
27 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAYBROOK ESTATES LIMITED

Correspondence address
207 Regent Street, 3rd Floor, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 December 2020
Resigned on
8 September 2023
Nationality
British
Occupation
Company Director

PENNY SANGAM LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
6 October 2020
Nationality
British
Occupation
Company Director

SLOANE REALTY LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
25 August 2020
Nationality
British
Occupation
Company Director

HYDE PARK REALTY LIMITED

Correspondence address
191 The Avenue, Sunbury-On-Thames, England, TW16 5EH
Role ACTIVE
director
Date of birth
November 1976
Appointed on
25 August 2020
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TW16 5EH £1,376,000

LONDON BUILDING PROCUREMENT LTD

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
5 February 2020
Nationality
British
Occupation
Company Director

SUPER HEIGHTS VENTURE LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 December 2019
Nationality
British
Occupation
Director

ARORA FAMILY LTD

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 December 2019
Nationality
British
Occupation
Director

CAPATHON CAPITAL SECURED LTD

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
10 October 2019
Nationality
British
Occupation
Businessman

CAPATHON CAPITAL LTD

Correspondence address
G10 Unit 3 Triangle Centre 399 Uxbridge Road, Southall, England, UB1 3EJ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 October 2019
Resigned on
9 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode UB1 3EJ £2,217,000

WHITE HORSE REALTY LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
25 July 2019
Nationality
British
Occupation
Director

CAPATHON INTERNATIONAL HOLDINGS LTD

Correspondence address
5 MAIN DRIVE, GERRARDS CROSS, ENGLAND, SL9 7PR
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
25 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7PR £3,756,000

CHELSEA REALTY LTD

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 August 2018
Nationality
British
Occupation
Director

PURE LIFE PROPERTIES LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 August 2018
Nationality
British
Occupation
Director

EALING PROPERTIES LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 August 2018
Nationality
British
Occupation
Director

PECKHAM PROPERTIES (UK) LTD

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 August 2018
Nationality
British
Occupation
Director

ZEST REALTY LIMITED

Correspondence address
5 MAIN DRIVE, GERRARDS CROSS, SLOUGH, UNITED KINGDOM, SL9 7PR
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
1 March 2018
Nationality
INDIAN
Occupation
NONE

Average house price in the postcode SL9 7PR £3,756,000

FLASH RETAIL LIMITED

Correspondence address
5 MAIN DRIVE, GERRARDS CROSS, SLOUGH, ENGLAND, SL9 7PR
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
8 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7PR £3,756,000

PURELIFE GROUP LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 May 2007
Nationality
British
Occupation
Company Director

PURELIFE HOLDINGS LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 October 2004
Nationality
British
Occupation
Director

PURELIFE (UK) LIMITED

Correspondence address
Ground Floor, 5 Canberra Road, London, England, W13 9BF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 February 2004
Nationality
British
Occupation
Company Director

CAPATHON ESTATES LTD

Correspondence address
5 MAIN DRIVE, GERRARDS CROSS, ENGLAND, SL9 7PR
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
5 April 2019
Resigned on
1 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7PR £3,756,000

CUMBERLAND REALTY LIMITED

Correspondence address
3RD FLOOR 207 REGENT STREET, LONDON, UNITED KINGDOM, W1B 3HH
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
10 September 2018
Resigned on
5 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

HOUNSLOW UK RETAIL LTD

Correspondence address
5 MAIN DRIVE, GERRARDS CROSS, UNITED KINGDOM, SL9 7PR
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
5 January 2016
Resigned on
11 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7PR £3,756,000

HOUNSLOW RETAIL LTD

Correspondence address
5 MAIN DRIVE, GERRARDS CROSS, ENGLAND, SL9 7PR
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
22 December 2015
Resigned on
5 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7PR £3,756,000

ZEST REALTY LIMITED

Correspondence address
5 MAIN DRIVE, GERRARDS CROSS, ENGLAND, SL9 7PR
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
21 May 2015
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7PR £3,756,000

LONDON BUILDING PROCUREMENT LTD

Correspondence address
5 MAIN DRIVE, GERRARDS CROSS, UNITED KINGDOM, SL9 7PR
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
12 July 2011
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7PR £3,756,000