Joseph Daniel PFEFFER

Total number of appointments 28, 28 active appointments

REALMHOLD LIMITED

Correspondence address
4c Unity House, Accomodation Road, London, United Kingdom, NW11 8HD
Role ACTIVE
director
Date of birth
May 1954
Appointed on
21 August 2025
Resigned on
31 October 2024
Nationality
British
Occupation
Solicitor

LEADAN PROPERTIES LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
21 August 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW11 0PU £1,924,000

GABEGAIN LIMITED

Correspondence address
4c Unity House 3-5, Accommodation Road, London, NW11 8ED
Role ACTIVE
director
Date of birth
May 1954
Appointed on
21 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

URBANLEAGUE LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
21 August 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW11 0PU £1,924,000

ELDERBERRY LODGE MANAGEMENT COMPANY LIMITED

Correspondence address
40 Holders Hill Crescent, London, NW4 1ND
Role ACTIVE
director
Date of birth
May 1954
Appointed on
21 August 2025
Resigned on
31 October 2024
Nationality
British
Occupation
Co Director

Average house price in the postcode NW4 1ND £863,000

CLARADON LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
4 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000

OCKENDENS LIMITED

Correspondence address
Medcar, 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
May 1954
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

STAR HAMPTON LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
May 1954
Appointed on
28 October 2024
Nationality
British
Occupation
Company Director

GOLDHAMPTON LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
May 1954
Appointed on
28 October 2024
Nationality
British
Occupation
Company Director

ARMONPOINT LTD

Correspondence address
2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, England, M25 0TL
Role ACTIVE
director
Date of birth
May 1954
Appointed on
17 May 2023
Nationality
British
Occupation
Director

CASTLEPOINT ESTATES LTD

Correspondence address
4c Unity House, 4 Accommodation Road, London, En, United Kingdom, NW11 8ED
Role ACTIVE
director
Date of birth
May 1954
Appointed on
10 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8ED £595,000

CASTLEPOINT PRINCIPALITY LTD

Correspondence address
4c Unity House Accommodation Road, London, England, NW11 8ED
Role ACTIVE
director
Date of birth
May 1954
Appointed on
16 March 2020
Nationality
British
Occupation
Real Estate Investor

Average house price in the postcode NW11 8ED £595,000

MATCHFORCE LIMITED

Correspondence address
4c Unity House Accommodation Road, London, England, NW11 8ED
Role ACTIVE
director
Date of birth
May 1954
Appointed on
18 October 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW11 8ED £595,000

TIRAPOINT LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
30 August 2019
Nationality
British
Occupation
Real Estate Investor

Average house price in the postcode NW11 0PU £1,924,000

CASTLEPOINT MARKETS LTD

Correspondence address
Medcar House Medcar House, 149a Stamford Hill, London, N16 5ll, England, N16 5LL
Role ACTIVE
director
Date of birth
May 1954
Appointed on
25 July 2019
Nationality
British
Occupation
Company Director

CASTLEPOINT WM LTD

Correspondence address
Medcar House Medcar House, 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
May 1954
Appointed on
5 July 2019
Nationality
British
Occupation
Director

CASTLEPOINT MM LTD

Correspondence address
Medcar House Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
May 1954
Appointed on
5 July 2019
Nationality
British
Occupation
Director

CASTLEPOINT LM LTD

Correspondence address
Medcar House Medcar House, 149a Stamford Hill, London, N16 5ll, England, N16 5LL
Role ACTIVE
director
Date of birth
May 1954
Appointed on
5 July 2019
Nationality
British
Occupation
Director

CASTLEPOINT RM LTD

Correspondence address
4 Accommodation Road, London, England, NW11 8ED
Role ACTIVE
director
Date of birth
May 1954
Appointed on
24 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8ED £595,000

MIGDALPOINT LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
4 February 2019
Nationality
British
Occupation
Real Estate Investor

Average house price in the postcode NW11 0PU £1,924,000

EURO ENTERPRISES UK LTD

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
8 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000

EURO ONE ESTATES LTD

Correspondence address
4c Unity House Accommodation Road, London, United Kingdom, NW11 8ED
Role ACTIVE
director
Date of birth
May 1954
Appointed on
24 November 2016
Nationality
British
Occupation
Real Estate Broker

Average house price in the postcode NW11 8ED £595,000

CLARADON HOLDINGS LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
11 October 2016
Nationality
British
Occupation
Real Estate Broker

Average house price in the postcode NW11 0PU £1,924,000

STARBEAM ESTATES LTD

Correspondence address
Medcar House, 149a Stamford Hill, London, N16 5LL
Role ACTIVE
director
Date of birth
May 1954
Appointed on
25 June 2010
Nationality
British
Occupation
Company Director

CASTLE POINT GROUP LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
5 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0PU £1,924,000

CASTLEPOINT MANAGEMENT LIMITED

Correspondence address
4c Unity House, Accommodation Road, London, NW11 8ED
Role ACTIVE
director
Date of birth
May 1954
Appointed on
1 July 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8ED £595,000

GOLDGATE ENTERPRISES LTD

Correspondence address
Medcar House, 149a Stamford Hill, London, N16 5LL
Role ACTIVE
director
Date of birth
May 1954
Appointed on
7 December 1998
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

CLARADON LIMITED

Correspondence address
New Burlington House 1075 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
5 November 1996
Resigned on
13 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000