KIRK STUART PICKERING

Total number of appointments 23, 10 active appointments

NEIGHBOUR PROPERTY HOLDING LIMITED

Correspondence address
THIRD FLOOR 12 EAST PASSAGE, LONDON, UNITED KINGDOM, EC1A 7LP
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
10 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 7LP £796,000

ULTRABOX RESIDENTIAL LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1967
Appointed on
15 September 2016
Nationality
British
Occupation
Company Director

NEIGHBOUR SITTINGBOURNE LTD

Correspondence address
1ST FLOOR 1ST FLOOR, 11- 14 GRAFTON STREET, LONDON, ENGLAND, W1S 4EW
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
25 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

VICTORIA ROAD DEVELOPMENTS LIMITED

Correspondence address
1ST FLOOR 11-14 GRAFTON STREET, LONDON, ENGLAND, W1S 4EW
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
25 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

HELLO NEIGHBOUR LTD

Correspondence address
1ST FLOOR 11- 14 GRAFTON STREET, LONDON, ENGLAND, W1S 4EW
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
25 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

NEIGHBOUR GROUP LIMITED

Correspondence address
1ST FLOOR 11-14 GRAFTON STREET, LONDON, ENGLAND, W1S 4EW
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
21 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

NEIGHBOUR LEEDS LTD

Correspondence address
1ST FLOOR 11-14 GRAFTON STREET, LONDON, ENGLAND, W1S 4EW
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
20 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

ULTRABOX BRENT HOUSE FARM LTD

Correspondence address
4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
9 April 2014
Resigned on
6 July 2021
Nationality
British
Occupation
Company Director

ULTRABOX KINGSWOOD LIMITED

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1967
Appointed on
22 July 2013
Nationality
British
Occupation
Company Director

ULTRABOX HOMES LTD

Correspondence address
4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
11 March 2013
Resigned on
6 July 2021
Nationality
British
Occupation
Investment

THE WOODS (ACCESS ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 February 2016
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE WOODS (COMMON PARTS) MANAGEMENT COMPANY LIMITED

Correspondence address
4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 February 2016
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 9DG £10,805,000

ALMONDTREE PROPERTIES LTD

Correspondence address
GREAT CATTS FARM LOWER HARDRES, CANTERBURY, KENT, ENGLAND, CT4 5PH
Role
Director
Date of birth
January 1967
Appointed on
20 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT4 5PH £2,760,000

HELLO NEIGHBOUR LTD

Correspondence address
GREAT CATTS FARM LOWER HARDRES, CANTERBURY, KENT, ENGLAND, CT4 5PH
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
21 January 2015
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT4 5PH £2,760,000

NEIGHBOUR SITTINGBOURNE LTD

Correspondence address
GREAT CATTS FARM LOWER HARDRES, CANTERBURY, KENT, UNITED KINGDOM, CT4 5PH
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 January 2015
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT4 5PH £2,760,000

ALMONDBOX PROPERTY LTD

Correspondence address
21 GOLDEN SQUARE, LONDON, ENGLAND, W1F 9JN
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 August 2014
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 9JN £14,440,000

NEIGHBOUR GROUP LIMITED

Correspondence address
GREAT CATTS FARM STONE STREET, LOWER HARDRES, KENT, UNITED KINGDOM, CT4 5PH
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 May 2014
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT4 5PH £2,760,000

NEIGHBOUR OXLO LTD

Correspondence address
GREAT CATTS FARM STONE STREET, LOWER HARDRES, KENT, UNITED KINGDOM, CT4 5PH
Role
Director
Date of birth
January 1967
Appointed on
10 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT4 5PH £2,760,000

ULTRABOX LIMEWOOD LIMITED

Correspondence address
4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 August 2013
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YOO SKY GARDENS LIMITED

Correspondence address
39 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 8DR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
3 January 2012
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

THE BOSTON LOFTS MANAGEMENT COMPANY LIMITED

Correspondence address
78 WOODWARDE ROAD, LONDON, SE22 8UL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
2 May 2001
Resigned on
15 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8UL £1,689,000

THE ROCHFORD LOFTS MANAGEMENT COMPANY LIMITED

Correspondence address
78 WOODWARDE ROAD, LONDON, SE22 8UL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 September 2000
Resigned on
7 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE22 8UL £1,689,000

10 BALTIC STREET MANAGEMENT LIMITED

Correspondence address
1 ST PAULS, TAYMOUNT RISE, LONDON, SE23 3UL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
13 January 2000
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR