Jonathan David KENNY

Total number of appointments 28, 12 active appointments

GREYCOAT FINSBURY CAPITAL LLP

Correspondence address
15 Suffolk Street, London, United Kingdom, SW1Y 4HG
Role ACTIVE
llp-designated-member
Date of birth
January 1972
Appointed on
13 December 2023

Average house price in the postcode SW1Y 4HG £10,952,000

GREYCOAT POWERS CAPITAL LLP

Correspondence address
15 Suffolk Street, London, SW1Y 4HG
Role ACTIVE
llp-designated-member
Date of birth
January 1972
Appointed on
23 December 2021

Average house price in the postcode SW1Y 4HG £10,952,000

THE HEALTHWORKERS' SUPPORT FOUNDATION

Correspondence address
Greycoat Real Estate Llp 11 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
January 1972
Appointed on
7 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

ASE II TEMPLE PROPERTIES 1 LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
January 1972
Appointed on
5 March 2018
Resigned on
24 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

CEG (ADASTRAL PARK) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
January 1972
Appointed on
10 October 2017
Resigned on
11 February 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1W 8NS £1,137,000

DOOBA FINANCE (UK) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
January 1972
Appointed on
3 April 2017
Resigned on
24 September 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1W 8NS £1,137,000

ALPHA WORKS (BIRMINGHAM) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
January 1972
Appointed on
3 February 2017
Resigned on
24 May 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1W 8NS £1,137,000

ASE II HOLBECK LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, SW1W 8NS
Role ACTIVE
director
Date of birth
January 1972
Appointed on
29 December 2016
Resigned on
24 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

CEG (ASE III) HOLDINGS LLP

Correspondence address
Sloane Square House 1 Holbein Place, London, SW1W 8NS
Role ACTIVE
llp-designated-member
Date of birth
January 1972
Appointed on
2 September 2016
Resigned on
11 February 2021

Average house price in the postcode SW1W 8NS £1,137,000

ASE COMPANY III LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, SW1W 8NS
Role ACTIVE
director
Date of birth
January 1972
Appointed on
12 August 2016
Resigned on
24 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

J. KENNY SERVICES LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
January 1972
Appointed on
11 September 2009
Nationality
British
Occupation
Real Estate

Average house price in the postcode SW1W 8NS £1,137,000

AMPERSAND HOMES LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
January 1972
Appointed on
3 October 2006
Resigned on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8NS £1,137,000


ASE II TEMPLE MILL LIMITED

Correspondence address
Sloan Square House Holbein Place, London, England, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
22 August 2018
Resigned on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II GLOBE POINT LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
25 June 2018
Resigned on
24 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II LEEDS DEVELOPMENT HOLDINGS LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
22 June 2018
Resigned on
24 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

GATEWAY BROMBOROUGH LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
10 January 2018
Resigned on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE REAL ESTATE B LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
10 January 2018
Resigned on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE REAL ESTATE A LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
10 January 2018
Resigned on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8NS £1,137,000

KIRKSTALL DEVELOPMENT II LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
14 July 2017
Resigned on
24 May 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1W 8NS £1,137,000

KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
14 July 2017
Resigned on
24 May 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1W 8NS £1,137,000

CEG LAND PROMOTIONS III (UK) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
14 July 2017
Resigned on
24 May 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1W 8NS £1,137,000

ASE III (BRISTOL) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
19 May 2017
Resigned on
24 May 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1W 8NS £1,137,000

THE LEEDS UNITED FOUNDATION

Correspondence address
26 Winterbrook Road, London, England, SE24 9JA
Role RESIGNED
director
Date of birth
January 1972
Appointed on
1 March 2016
Resigned on
26 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE24 9JA £2,041,000

KIRKSTALL ESTATE MANAGEMENT LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
9 October 2015
Resigned on
24 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

SWI KIRKSTALL LIMITED

Correspondence address
Sloane Square House Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
9 October 2015
Resigned on
16 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II DEVELOPMENTS LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
12 May 2015
Resigned on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8NS £1,137,000

COMMERCIAL ESTATES GROUP LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
8 August 2005
Resigned on
24 May 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1W 8NS £1,137,000

COMMERCIAL ESTATES PROJECTS LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
January 1972
Appointed on
29 October 2001
Resigned on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8NS £1,137,000