Jonathan Martin AUSTEN

Total number of appointments 335, 149 active appointments

ARTHUR JV LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, United Kingdom, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
17 June 2025
Nationality
British
Occupation
Non-Executive Director

SUPR MANAGEMENT LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, United Kingdom, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 February 2025
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

SUPERMARKET INCOME INVESTMENTS UK (NO47) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
6 April 2023
Nationality
British
Occupation
Company Director

BROOKMAKER (GP) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
23 September 2022
Nationality
British
Occupation
Company Director

SUPERMARKET INCOME INVESTMENTS UK (NO29) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
19 April 2021
Resigned on
13 June 2025
Nationality
British
Occupation
Director

CORNERFORD LIMITED

Correspondence address
8th Floor 1 Fleet Place, London, England, EC4M 7RA
Role ACTIVE
director
Date of birth
June 1956
Appointed on
17 February 2021
Resigned on
17 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RA £620,000

SUPERMARKET INCOME INVESTMENTS UK (NO28) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 January 2021
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (NO27) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 January 2021
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (NO25) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
6 December 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

SUPERMARKET INCOME INVESTMENTS UK (NO26) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
6 December 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

TPP INVESTMENTS LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
13 November 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Director

T (PARTNERSHIP) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
13 November 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (NO23) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
14 October 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

SUPERMARKET INCOME INVESTMENTS UK (NO24) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
14 October 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

SUPR GREEN ENERGY LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
21 September 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Direc

SUPERMARKET INCOME INVESTMENTS UK (NO22) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
7 September 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (MIDCO6) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
4 September 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (NO19) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
26 June 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

SUPERMARKET INCOME INVESTMENTS UK (NO16C) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
29 May 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

SUPERMARKET INCOME INVESTMENTS UK (NO16B) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
29 May 2020
Resigned on
13 June 2025
Nationality
British
Occupation
Company Director

HORNDRIFT LIMITED

Correspondence address
33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
June 1956
Appointed on
26 May 2020
Resigned on
17 March 2023
Nationality
British
Occupation
Director

AUDLEY WYCLIFFE MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
19 December 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY INVESTMENTS NO 4 LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
13 December 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY INVESTMENTS NO 3 LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
13 December 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY INVESTMENTS NO 2 LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
4 November 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY SUNNINGDALE PARK MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
25 October 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY SUNNINGDALE PARK RENT COMPANY LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
30 September 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode TW20 9EY £1,264,000

SUPERMARKET INCOME INVESTMENTS UK (NO9) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
13 August 2019
Nationality
British
Occupation
Director

AUDLEY STANBRIDGE EARLS RENT COMPANY LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 August 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode TW20 9EY £1,264,000

SUPERMARKET INCOME INVESTMENTS (MIDCO4) UK LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 August 2019
Resigned on
13 June 2025
Nationality
British
Occupation
Director

MAYFIELD VILLAGES CARE LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
15 July 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode TW20 9EY £1,264,000

MAYFIELD WATFORD MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
15 July 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

SUPERMARKET INCOME INVESTMENTS UK (NO8) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
11 July 2019
Resigned on
13 June 2025
Nationality
British
Occupation
Director

AUDLEY INVESTMENTS NO 1 LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
2 July 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY FINANCIAL SERVICES LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
27 April 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

SUPERMARKET INCOME INVESTMENTS (MIDCO3) UK LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
15 April 2019
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (NO7) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
21 February 2019
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (NO6) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 May 2018
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (NO5) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 May 2018
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS (MIDCO2) UK LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 May 2018
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
25 October 2017
Nationality
British
Occupation
Director

AUDLEY NIGHTINGALE PLACE MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
6 October 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY GROUP DEVELOPMENTS 2 LTD

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
15 September 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY NIGHTINGALE LANE HOLDINGS LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
30 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
28 July 2017
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK LIMITED

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
28 July 2017
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
28 July 2017
Resigned on
13 June 2025
Nationality
British
Occupation
Director

SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD

Correspondence address
3rd Floor 10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
28 July 2017
Resigned on
13 June 2025
Nationality
British
Occupation
Director

AUDLEY HOMEWOOD LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 July 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY GROUP LIMITED

Correspondence address
65 High Street, Egham, England, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
9 December 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Cheif Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY SUNNINGDALE PARK LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
9 November 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY DORMANT CO LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
9 November 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY BINSWOOD LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY WILLICOMBE LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY CARE COVENTRY LIMITED

Correspondence address
Swan Court Kingsbury Crescent, Staines, Middlesex, TW18 3BA
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW18 3BA £7,579,000

AUDLEY CARE HOLDINGS LIMITED

Correspondence address
Swan Court Kingsbury Crescent, Staines, Middlesex, TW18 3BA
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW18 3BA £7,579,000

AUDLEY COURT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY WILLICOMBE MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY STANBRIDGE EARLS MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY ST GEORGE'S MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY ST GEORGE'S LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY ST ELPHINS MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY ST ELPHINS LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY REDWOOD MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY REDWOOD LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY MOTE MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY INGLEWOOD MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY INGLEWOOD LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY GROUP DEVELOPMENTS 1 LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
29 April 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY FLETE MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY FLETE LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY ELLERSLIE MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY COURT MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY COOPERS HILL MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY COOPERS HILL LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY CLEVEDON MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY CLEVEDON LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY CHALFONT MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY CARE WHITE HORSE LTD

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY CARE LTD

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY BINSWOOD MANAGEMENT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

MAYFIELD VILLAGES LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

MCKAY SECURITIES LIMITED

Correspondence address
20 Greyfriars Road, Reading, Berks, RG1 1NL
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
6 May 2022
Nationality
British
Occupation
Chartered Accountant

AUDLEY CHALFONT LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

AUDLEY ELLERSLIE LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

URBAN&CIVIC HOLMFIRTH LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 January 2015
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (BURNLEY) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
26 June 2014
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (HONITON) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
2 May 2014
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

WHISTON INVESTMENTS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
10 October 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC BROOMIELAW LIMITED

Correspondence address
4th Floor 115 George Street, Edinburgh, United Kingdom, EH2 4JN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
28 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

PARK CIRCUS REGISTRARS LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
28 June 2013
Nationality
British
Occupation
Finance Director

TERRACE HILL REDDITCH LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

TERRACE HILL RETAIL PARTNERSHIP GENERAL PARTNER LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

TERRACE HILL RETAIL PARTNERSHIP LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

CATESBY ESTATES PROMOTIONS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

PLATTS EYOT LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

BRIGHTSTAMP LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

HOLLYLUX LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

DEVCAP PARTNERSHIP 2 NOMINEE LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL HOMES LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

BELGRAVE RESIDENTIAL INVESTMENTS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TWO ORCHARDS HOLDINGS LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

THANET REACH ESTATES LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL REDDITCH DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

TERRACE HILL MAYFLOWER PLAZA LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL ESTATES LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL CASTLEGATE HOUSE LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL BRIGIT LTD

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL BLYTH LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

URBAN&CIVIC BALTIC NO 4 LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC BALTIC NO 2 LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (SWANSEA) LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

TERRACE HILL (SUNDERLAND) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC PRESTWICH LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (PINEWOOD) LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

TERRACE HILL (MIDDLESBROUGH) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (MAIDENHEAD) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC HYDE LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (HEATON PARK) MANAGEMENT LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

TERRACE HILL (CHRISTCHURCH) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (BRACKNELL) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (BERKELEY) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (BERKELEY NO 1) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

CATESBY LAND PROMOTIONS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 January 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TANNOCHSIDE ESTATES LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

SOUTH EASTERN RECOVERY II LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

SECOND SOUTH EASTERN RECOVERY INVESTING LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

SECOND PARK CIRCUS INVESTING

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

PORT HAMPTON LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

BELGRAVE RESIDENTIAL ASSETS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

PCG RESIDENTIAL LETTINGS (NO.7) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

PCG RESIDENTIAL LETTINGS (NO.3) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

PAISLEY PATTERN HOMES LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC MIDDLEHAVEN PROPERTIES 2 LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

BRITANNIC GLOBAL INCOME TRUST LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL SOUTHAMPTON LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 October 2012
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (ST. AUSTELL) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
14 September 2012
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC SKELTON LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
10 August 2012
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC HAYLING ISLAND LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
19 April 2012
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (STOCKTON) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 September 2011
Resigned on
1 July 2016
Nationality
British
Occupation
None

Average house price in the postcode W1S 1BJ £267,495,000

SECOND TERRACE HILL INVESTING

Correspondence address
4th Floor 115 George Street, Edinburgh, United Kingdom, EH2 4JN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
24 June 2011
Resigned on
14 December 2016
Nationality
British
Occupation
Finance Director

ACHADONN PROPERTIES (ARMADALE) LIMITED

Correspondence address
Netherton, Langbank, Port Glasgow, Renfrewshire, PA14 6YG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
25 May 2010
Resigned on
15 August 2016
Nationality
British
Occupation
Finance Director

ACHADONN PROPERTIES LIMITED

Correspondence address
Netherton, Langbank, Port Glasgow, Renfrewshire, PA14 6YG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
25 May 2010
Resigned on
15 August 2016
Nationality
British
Occupation
Finance Director

MOUNT YORK ESTATES LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
31 July 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

TERRACE HILL RESIDENTIAL PLC

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
6 July 2009
Resigned on
14 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role ACTIVE
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000


AW MANAGEMENT COMPANY (KP1R) LIMITED

Correspondence address
1 Portland Place, London, England, England, W1B 1PB
Role RESIGNED
director
Date of birth
June 1956
Appointed on
21 July 2016
Resigned on
21 July 2016
Nationality
British
Occupation
Finance Director

AUDLEY FINANCIAL SERVICES LIMITED

Correspondence address
Swan Court Kingsbury Crescent, Staines, Middlesex, United Kingdom, TW18 3BA
Role RESIGNED
director
Date of birth
June 1956
Appointed on
5 July 2016
Resigned on
5 July 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW18 3BA £7,579,000

AUDLEY STANBRIDGE EARLS LIMITED

Correspondence address
65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 July 2016
Resigned on
23 August 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW20 9EY £1,264,000

ALTIRA PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Lygon Croft Sandy Way, Cobham, Surrey, United Kingdom, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
28 January 2016
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

AW MANAGEMENT COMPANY (KP1C) LIMITED

Correspondence address
1 Portland Place, London, England, England, W1B 1PB
Role RESIGNED
director
Date of birth
June 1956
Appointed on
13 January 2016
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

ALCONBURY WEALD ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
1 Portland Place, London, England, England, W1B 1PB
Role RESIGNED
director
Date of birth
June 1956
Appointed on
13 January 2016
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

DECIMUS PARK MANAGEMENT LIMITED

Correspondence address
50 New Bond Street, ., London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
14 October 2015
Resigned on
19 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL FOODSTORE DEVELOPMENT COMPANY PARENT LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
7 October 2015
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

SANDY WAY PROPERTY OWNERS COMPANY LIMITED

Correspondence address
Whiteladyes Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
4 August 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

BRIDGE QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
16 April 2015
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL DEANSGATE OPERATIONS COMPANY LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 December 2014
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC WATERBEACH LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
9 July 2014
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC NORTHAM LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
10 June 2014
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC UK LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
22 May 2014
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC PENZANCE LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
22 October 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC DEVELOPMENTS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

MANHATTAN GATE MANAGEMENT COMPANY LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

BRABAZON PARK MANAGEMENT COMPANY LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

SPATH HOLME LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

CATESBY PROMOTIONS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

CATESBY ESTATES (DEVELOPMENTS) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

CHRISTCHURCH BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

NIMBUS (AEROPARK) MANAGEMENT LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (GALASHIELS) NO. 1 LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

URBAN&CIVIC ARMADALE NO.1 LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC INVESTMENTS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC RESOLUTION LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC TUNBRIDGE WELLS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC VICTORIA STREET LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC REDCLIFF STREET LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC PROPERTY DEVELOPMENTS NO 1 LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC PROJECTS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC PRINCESS STREET LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC NORTH EAST LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC MISCELLANEOUS PROPERTIES LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC MIDDLEHAVEN LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC HOWICK PLACE INVESTMENTS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

CATESBY DEVELOPMENT LAND LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC DEANSGATE LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC BISHOP AUCKLAND LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC (BRADFORD) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL FOODSTORE DEVELOPMENTS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

T.H (DEVELOPMENT PARTNERSHIP) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC CENTRAL FUNDING LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

III ACRE SITE MANAGEMENT COMPANY LTD

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

PCG RESIDENTIAL LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (RESIDENTIAL DEVELOPMENTS) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role
director
Date of birth
June 1956
Appointed on
3 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

DIALFOLDER LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

CIRRUS (AEROPARK) MANAGEMENT LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

BALTIC BUSINESS QUARTER MANAGEMENT LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

CATESBY LAND AND PLANNING LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC CENTRAL SCOTLAND LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC MIDDLEHAVEN PROPERTIES LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

SPATH HOLME MANAGEMENT LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
18 October 2013
Nationality
British
Occupation
Finance Director

URBAN&CIVIC PROPERTY DEVELOPMENTS NO 2 LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 June 2013
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC STOKESLEY LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
20 November 2012
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC PROPERTY DEVELOPMENTS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
17 October 2012
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC FEETHAMS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
5 October 2012
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

RALEIGH CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role RESIGNED
director
Date of birth
June 1956
Appointed on
26 July 2012
Resigned on
24 January 2014
Nationality
British
Occupation
Director

URBAN&CIVIC (PROPERTY INVESTMENT NO 2) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
16 November 2011
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC (PROPERTY INVESTMENT NO 1) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
16 November 2011
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC FOODSTORES COMPANY LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
17 October 2011
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1BJ £267,495,000

URBAN&CIVIC GALASHIELS NO.2 LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 August 2011
Resigned on
1 July 2016
Nationality
British
Occupation
None

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (ALBANY ROAD) LIMITED

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role RESIGNED
director
Date of birth
June 1956
Appointed on
15 July 2011
Resigned on
13 March 2013
Nationality
British
Occupation
None

TERRACE HILL (HERNE BAY) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
23 May 2011
Resigned on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £267,495,000

TERRACE HILL (WHITCHURCH) LIMITED

Correspondence address
1 Portland Place, London, England, W1B 1PN
Role
director
Date of birth
June 1956
Appointed on
18 October 2010
Nationality
British
Occupation
Director

TERRACE HILL (AEROPARK) LIMITED

Correspondence address
1 Portland Place, London, England, W1B 1PN
Role
director
Date of birth
June 1956
Appointed on
18 October 2010
Nationality
British
Occupation
Director

ACHADONN LIMITED

Correspondence address
Netherton, Langbank, Port Glasgow, Renfrewshire, PA14 6YG
Role RESIGNED
director
Date of birth
June 1956
Appointed on
25 May 2010
Resigned on
15 August 2016
Nationality
British
Occupation
Finance Director

TERRACE HILL (AWDRY) HOLDINGS LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
26 February 2010
Resigned on
1 July 2016
Nationality
British
Occupation
None

Average house price in the postcode W1S 1BJ £267,495,000

SERAH PROPERTIES PLC

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role
director
Date of birth
June 1956
Appointed on
9 September 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

CATESBY ESTATES (DEVELOPMENTS II) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
6 July 2009
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

TERRACE HILL LETTINGS

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role
director
Date of birth
June 1956
Appointed on
6 July 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

THE WISLEY GOLF CLUB PLC

Correspondence address
The Wisley Golf Club Plc, Ripley, Woking, Surrey, GU23 6QU
Role RESIGNED
director
Date of birth
June 1956
Appointed on
18 May 2009
Resigned on
21 April 2012
Nationality
British
Occupation
None

URBAN&CIVIC (MANAGEMENT) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 May 2009
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

URBAN&CIVIC (SECRETARIES) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 May 2009
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 May 2009
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

URBAN&CIVIC GROUP LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
29 April 2009
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

URBAN&CIVIC PLC

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 September 2008
Resigned on
1 July 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT11 2EY £2,587,000

SILVERWOOD COBHAM LLP

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role
llp-designated-member
Date of birth
June 1956
Appointed on
3 June 2008

Average house price in the postcode KT11 2EY £2,587,000

ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
20 December 2007
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
20 December 2007
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN OPERATOR (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
5 July 2007
Resigned on
27 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
5 March 2007
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

RAINTON BRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
5 March 2007
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

CENTRAL QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
5 March 2007
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

CENTRAL PARK MANAGEMENT (2002) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
5 March 2007
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
5 March 2007
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

REGENT RETAIL PARKS (NEWCASTLE) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
11 January 2007
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN REAL ESTATE SERVICES LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
14 November 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ABERDEEN PROPERTY INVESTORS UK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 November 2006
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ARC LP (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
16 October 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ANCOSEC LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

OXFORD BUSINESS PARK (PLOT 4000) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

OXFORD BUSINESS PARK (SOUTH) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

OXFORD BUSINESS PARK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

PRESTON BUSINESS PARK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
31 July 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN 123 LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN SECURITIES OPERATIONS (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ABERDEEN PSCP LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GLOUCESTER BUSINESS PARK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

AZTEC WEST MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN REAL ESTATE INVESTMENTS (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN REAL ESTATE ADVISER (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN REAL ESTATE MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ARCGP 2 LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ARCGP 1 LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

HATFIELD BUSINESS PARK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

HARBOUR PROPERTIES LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN REAL ESTATE DEVELOPMENTS (2003)

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
19 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

BRACKNELL MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

COMET PARK MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

COVENTRY BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ABRDN REAL ESTATE OPERATIONS LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

HATFIELD AERODROME (MANAGEMENT) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

PARK BUSINESS CENTRES LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

SOLENT VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

PROPERTY PARTNERS (TWO RIVERS) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

STEVENAGE BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

SBP MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

UXBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

KETTERING VENTURE PARK MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

HATFIELD BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN UK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN REAL ESTATE SERVICES (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN NET SERVICES (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN DEVELOPMENT MANAGEMENT (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

BIRMINGHAM BUSINESS PARK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN KETTERING (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

MANCHESTER AIRPORT BUSINESS PARK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN INDUSTRIAL PARKS (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

MILL LEGACY HOLDINGS LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN SQUARE BRACKNELL (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

AUGUSTA 1 LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

API (NO 29) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN HENLEY DEVELOPMENTS LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

API (NO 1) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN PROJECT MANAGEMENT (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN BUSINESS SERVICES (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ABPGP S2 LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

PROPERTY PARTNERS (WHITGIFT) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN BUSINESS PARKS (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

COVENTRY BUSINESS PARK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

STEVENAGE BUSINESS PARK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

CP HOLDCO 1 LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

API (NO 5) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ABERDEEN ESTATE MANAGERS LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ABPGP S1 LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN REAL ESTATE HOLDINGS 1993 (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

KINGSTON BUSINESS PARK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

REGENT RETAIL PARKS (ST JOHN'S WOLVERHAMPTON) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

AUGUSTA 2 LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN BUSINESS PARKS (READING) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

API (NO 8) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN REAL ESTATE SERVICES (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
29 April 2005
Resigned on
3 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

ABERDEEN PROPERTY MANAGERS LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
6 April 2005
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

PGIM PRIVATE ALTERNATIVES (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
7 November 2003
Resigned on
11 June 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

PGIM PRIVATE CAPITAL LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
7 November 2003
Resigned on
11 June 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

BURTONFIELD LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
22 September 2003
Resigned on
11 June 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

RETAIL PLUS GENERAL PARTNER LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
6 October 2001
Resigned on
11 June 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

SANDY WAY PROPERTY OWNERS COMPANY LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
21 September 2001
Resigned on
7 May 2004
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

PATRIZIA PROPERTY ASSET MANAGEMENT

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
13 June 2001
Resigned on
10 June 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

BIG YELLOW GROUP PLC

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 November 1999
Resigned on
16 February 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN UK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 November 1999
Resigned on
1 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

PGIM LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
14 July 1999
Resigned on
11 June 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

PRAMERICA REAL ESTATE INVESTORS LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
14 July 1999
Resigned on
27 September 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

ADL VENTURES LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
8 June 1999
Resigned on
29 March 2004
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN UK LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 1998
Resigned on
9 October 1998
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

GOODMAN REAL ESTATE SERVICES (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
14 September 1998
Resigned on
22 March 1999
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

PATRIZIA P.I.M. (REGULATED) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
17 August 1998
Resigned on
11 June 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

PATRIZIA PIM LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 September 1997
Resigned on
12 November 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
21 March 1997
Resigned on
29 August 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000