John Anthony CAREY

Total number of appointments 30, 28 active appointments

BEYOND DEVELOPMENT CONSULTANCY LIMITED

Correspondence address
C/O Farrow Accounting And Tax Limited Unit T13 Tideway Yard, 125 Mortlake High Street, London, England, SW14 8SN
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 April 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SW14 8SN £1,887,000

BEYOND COLLABORATION LTD

Correspondence address
C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom, SW14 8SN
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 April 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SW14 8SN £1,887,000

BEYOND 18 LIMITED

Correspondence address
C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom, SW14 8SN
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 April 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SW14 8SN £1,887,000

WARREN STREET RESIDENTIAL LIMITED

Correspondence address
1 Hand Axe Yard 277a Gray's Inn Road, London, United Kingdom, WC1X 8BD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 September 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode WC1X 8BD £1,702,000

WARREN STREET COMMERCIAL LIMITED

Correspondence address
1 Hand Axe Yard 277a Gray's Inn Road, London, England, WC1X 8BD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 September 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode WC1X 8BD £1,702,000

DOON WEST DEVELOPMENTS LTD

Correspondence address
C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom, SW14 8SN
Role ACTIVE
director
Date of birth
October 1964
Appointed on
22 April 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode SW14 8SN £1,887,000

ARAGLIN HOLDINGS LIMITED

Correspondence address
C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom, SW14 8SN
Role ACTIVE
director
Date of birth
October 1964
Appointed on
23 June 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SW14 8SN £1,887,000

CAREYS NEW HOMES LIMITED

Correspondence address
1 Hand Axe Yard 277a Gray's Inn Road, Kings Cross, London, United Kingdom, WC1X 8BD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 August 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode WC1X 8BD £1,702,000

KITCHENER HOUSE (WEST DRAYTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Carey House Great Central Way, Wembley, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2019
Resigned on
14 April 2025
Nationality
Irish
Occupation
Deputy Chairman

THE PADDOCKS (WESTON TURVILLE) MANAGEMENT COMPANY LIMITED

Correspondence address
Carey House Great Central Way, Wembley, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2019
Nationality
Irish
Occupation
Deputy Chairman

HELENA COURT (ELSTOW) MANAGEMENT COMPANY LIMITED

Correspondence address
Carey House Great Central Way, Wembley, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2019
Resigned on
2 November 2020
Nationality
Irish
Occupation
Deputy Chairman

HUGHENDEN QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
Carey House Great Central Way, Wembley, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2019
Nationality
Irish
Occupation
Deputy Chairman

THE LANE (WORCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Carey House Great Central Way, Wembley, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2019
Nationality
Irish
Occupation
Deputy Chairman

THE ORCHARDS (EDLESBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Carey House Great Central Way, Wembley, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2019
Resigned on
28 January 2025
Nationality
Irish
Occupation
Deputy Chairman

DE HAVILLAND COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Carey House Great Central Way, Wembley, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2019
Resigned on
14 March 2024
Nationality
Irish
Occupation
Deputy Chairman

LITTLE BOWDEN RISE (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Carey House Great Central Way, Wembley, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2019
Nationality
Irish
Occupation
Deputy Chairman

THE VALE (BUSHEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Carey House Great Central Way, Wembley, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2019
Resigned on
21 April 2022
Nationality
Irish
Occupation
Deputy Chairman

SAXONS COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Carey House Great Central Way, Wembley, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2019
Resigned on
16 March 2021
Nationality
Irish
Occupation
Deputy Chairman

ELFIELD PARK LTD

Correspondence address
1 Hand Axe Yard 277a Gray's Inn Road, Kings Cross, London, United Kingdom, WC1X 8BD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 July 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode WC1X 8BD £1,702,000

CAREYS (GROUND RENT) THREE LTD

Correspondence address
Carey House Great Central Way, Wembley, Middlesex, United Kingdom, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 July 2018
Nationality
Irish
Occupation
Director

WEST SUSSEX BRITANIACREST SENECA PARTNERSHIP LIMITED

Correspondence address
1 Hand Axe Yard 277a Gray's Inn Road, London, United Kingdom, WC1X 8BD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
19 October 2017
Nationality
Irish
Occupation
Director

Average house price in the postcode WC1X 8BD £1,702,000

CAREYS 35 BAIRD ST LTD

Correspondence address
1 Hand Axe Yard 277a Gray's Inn Road, Kings Cross, London, United Kingdom, WC1X 8BD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
21 September 2017
Nationality
Irish
Occupation
Director

Average house price in the postcode WC1X 8BD £1,702,000

CAREYS 1 HAND AXE YARD LTD

Correspondence address
1 Hand Axe Yard 277a Gray's Inn Road, Kings Cross, London, United Kingdom, WC1X 8BD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
21 September 2017
Nationality
Irish
Occupation
Director

Average house price in the postcode WC1X 8BD £1,702,000

CAREY GROUP LIMITED

Correspondence address
Carey House, Great Central Way, Wembley, Middlesex, HA9
Role ACTIVE
director
Date of birth
October 1964
Appointed on
19 April 2010
Resigned on
7 November 2022
Nationality
Irish
Occupation
Company Director

SENECA ENVIRONMENTAL SOLUTIONS LTD

Correspondence address
1 Hand Axe Yard 1 Hand Axe Yard, 277a Grays Inn Road, London, England, WC1V 8BD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 December 2008
Nationality
Irish
Occupation
Company Director

CAREYS (MILTON KEYNES) LIMITED

Correspondence address
Carey House Great Central Way, Wembley, Middlesex, England, HA9 0HR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
27 July 2006
Nationality
Irish
Occupation
Company Director

P.J. CAREY (CONTRACTORS) LIMITED

Correspondence address
1 Hand Axe Yard 277a Gray's Inn Road, Kings Cross, London, United Kingdom, WC1X 8BD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
31 December 2005
Nationality
Irish
Occupation
Company Director

Average house price in the postcode WC1X 8BD £1,702,000

CAREYS SHARED EQUITY LIMITED

Correspondence address
1 Hand Axe Yard 277a Gray's Inn Road, Kings Cross, London, United Kingdom, WC1X 8BD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
22 March 1994
Nationality
Irish
Occupation
Company Director

Average house price in the postcode WC1X 8BD £1,702,000


HEITCARE LIMITED

Correspondence address
Carey House Great Central Way, Wembley, Middlesex, England, HA9 0HR
Role
director
Date of birth
October 1964
Appointed on
1 September 2010
Nationality
Irish
Occupation
Company Director

THE OAKS (WEEDON HILL) MANAGEMENT COMPANY LIMITED

Correspondence address
Halfway House Farm, Missenden Road, Chesham, HP5 1JY
Role RESIGNED
director
Date of birth
October 1964
Appointed on
1 October 2007
Resigned on
27 April 2016
Nationality
Irish
Occupation
Company Director

Average house price in the postcode HP5 1JY £965,000