Mark Arthur BREEN

Total number of appointments 22, 20 active appointments

28 TOOTING HIGH STREET DEVELOPMENTS LLP

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
llp-designated-member
Date of birth
November 1986
Appointed on
2 April 2025

CAPILON HOTELS LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
November 1986
Appointed on
18 February 2025
Nationality
British
Occupation
Director

CAPILON GROUP LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
November 1986
Appointed on
11 July 2024
Nationality
British
Occupation
Director

CAPILON SYNDICATE WT LLP

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
llp-designated-member
Date of birth
November 1986
Appointed on
3 April 2024

CAPILON OPS WT 2 LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
November 1986
Appointed on
19 March 2024
Nationality
British
Occupation
Director

CAPILON PROPS WT LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
November 1986
Appointed on
22 January 2024
Nationality
British
Occupation
Director

CAPILON OPS WT LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
November 1986
Appointed on
22 January 2024
Nationality
British
Occupation
Director

CAPILON INVESTMENTS WT LLP

Correspondence address
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Role ACTIVE
llp-designated-member
Date of birth
November 1986
Appointed on
18 January 2024

LENNCOURT LIMITED

Correspondence address
50 Seymour Street, London, United Kingdom, W1H 7JG
Role ACTIVE
director
Date of birth
November 1986
Appointed on
5 August 2022
Nationality
British
Occupation
Director

CAPILON OPS LTD

Correspondence address
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Role ACTIVE
director
Date of birth
November 1986
Appointed on
23 May 2022
Nationality
British
Occupation
Director

CAPILON PROPS LTD

Correspondence address
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Role ACTIVE
director
Date of birth
November 1986
Appointed on
17 May 2022
Nationality
British
Occupation
Director

CAPILON INVESTMENTS LLP

Correspondence address
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Role ACTIVE
llp-designated-member
Date of birth
November 1986
Appointed on
30 March 2022

28 TOOTING HIGH STREET DEVELOPMENTS LLP

Correspondence address
C/O Dallington Properties Ltd Unit A, 151 Battersea Rise, London, United Kingdom, SW11 1HP
Role ACTIVE
llp-designated-member
Date of birth
November 1986
Appointed on
1 March 2021
Resigned on
1 March 2021

Average house price in the postcode SW11 1HP £443,000

28 TOOTING HIGH STREET PROPERTIES LIMITED

Correspondence address
60 Webb's Road, London, United Kingdom, SW11 6SE
Role ACTIVE
director
Date of birth
November 1986
Appointed on
5 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW11 6SE £904,000

CAPILON MANAGEMENT LTD

Correspondence address
44 Drake Avenue, Teignmouth, Devon, United Kingdom, TQ14 9NA
Role ACTIVE
director
Date of birth
November 1986
Appointed on
23 September 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode TQ14 9NA £368,000

BIRCH GROVE ENTERPRISES LTD

Correspondence address
C/O Dallington Properties Ltd Unit A, 151 Battersea Rise, London, England, SW11 1HP
Role ACTIVE
director
Date of birth
November 1986
Appointed on
28 September 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 1HP £443,000

BRECIS LIMITED

Correspondence address
C/O Dallington Properties Ltd Unit A, 151 Battersea Rise, London, United Kingdom, SW11 1HP
Role ACTIVE
director
Date of birth
November 1986
Appointed on
27 September 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 1HP £443,000

PRIMESPEC LLP

Correspondence address
C/O Dallington Properties Ltd Unit A, 151 Battersea Rise, London, England, SW11 1HP
Role ACTIVE
llp-designated-member
Date of birth
November 1986
Appointed on
19 October 2016

Average house price in the postcode SW11 1HP £443,000

MERRYLAND LIMITED

Correspondence address
DALLINGTON PROPERTIES LTD 60 Webbs Road, London, England, SW11 6SE
Role ACTIVE
director
Date of birth
November 1986
Appointed on
28 August 2015
Nationality
British
Occupation
Property Development

Average house price in the postcode SW11 6SE £904,000

KNOYLE LLP

Correspondence address
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Role ACTIVE
llp-designated-member
Date of birth
November 1986
Appointed on
6 April 2014

SURECORP LIMITED

Correspondence address
DALLINGTON PROPERTIES LTD 60 Webb's Road, London, England, SW11 6SE
Role
director
Date of birth
November 1986
Appointed on
20 January 2016
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6SE £904,000

28 FARLTON ROAD LIMITED

Correspondence address
28 Farlton Road, London, United Kingdom, SW18 3BL
Role RESIGNED
director
Date of birth
November 1986
Appointed on
14 May 2014
Resigned on
4 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW18 3BL £779,000