Matan Abraham AMITAI

Total number of appointments 85, 83 active appointments

PERMITTED DEVELOPMENTS INVESTMENTS NO 3 LTD

Correspondence address
18 Danescroft Avenue, London, England, NW4 2NE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 September 2023
Nationality
German
Occupation
Property Consultant

Average house price in the postcode NW4 2NE £1,935,000

BYM LETTINGS NO 6 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 April 2023
Nationality
German
Occupation
Property Consultant

CROYDONBRIDGE LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 March 2023
Resigned on
13 June 2023
Nationality
German
Occupation
Property Consultant

BYM CROYDON HOLDINGS LLP

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
llp-designated-member
Date of birth
November 1979
Appointed on
23 March 2023

BI (NORTHAMPTON) LTD

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 November 2022
Nationality
German
Occupation
Property Consultant

NEG BARNET MARKET LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 July 2022
Nationality
German
Occupation
Property Consultant

BYM BARNET MARKET HOLDINGS LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 July 2022
Nationality
German
Occupation
Property Consultant

BYM BARNET MARKET 2 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 July 2022
Nationality
German
Occupation
Property Consultant

BYM BURTON 2 LIMITED

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 June 2022
Resigned on
28 November 2023
Nationality
German
Occupation
Property Consultant

Average house price in the postcode N3 1DH £16,000

GILAD PROPERTY INVESTMENT LIMITED

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 June 2022
Nationality
German
Occupation
Property Consultant

Average house price in the postcode N3 1DH £16,000

BYM BURTON 4 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 May 2022
Resigned on
13 June 2023
Nationality
German
Occupation
Property Consultant

BYM BURTON 1 HOLDINGS LIMITED

Correspondence address
4385 14106556 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2022
Nationality
German
Occupation
Property Consultant

BYM BURTON 3 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2022
Resigned on
13 June 2023
Nationality
German
Occupation
Property Consultant

BYM BURTON 2 HOLDINGS LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2022
Resigned on
13 June 2023
Nationality
German
Occupation
Property Consultant

BYM BURTON 2 LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 May 2022
Nationality
German
Occupation
Property Consultant

BYM COMPANY 2 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 April 2022
Nationality
German
Occupation
Property Consultant

SKY LETTINGS NO 1 LTD

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 March 2022
Nationality
German
Occupation
Property Consultant

BYM ATRIUM LIMITED

Correspondence address
4385 13937611 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
24 February 2022
Nationality
German
Occupation
Property Consultant

NEG THE TREATY 3 HOLDINGS LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 February 2022
Nationality
German
Occupation
Property Consultant

NEG THE TREATY 2 HOLDINGS LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 November 2021
Nationality
German
Occupation
Property Consultant

BYMAVA MIDCO LIMITED

Correspondence address
22 Conduit Street, London, United Kingdom, W1S 2XR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 October 2021
Nationality
German
Occupation
Property Consultant

BYMAVA HOLDCO LIMITED

Correspondence address
22 Conduit Street, London, United Kingdom, W1S 2XR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 October 2021
Nationality
German
Occupation
Property Consultant

NEG THE TREATY 1 HOLDINGS LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 October 2021
Nationality
German
Occupation
Property Consultant

HEATHROW HOUSE LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 October 2021
Resigned on
5 April 2022
Nationality
German
Occupation
Property Consultant

HEATHROW HOUSE HOLDINGS LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 October 2021
Resigned on
5 April 2022
Nationality
German
Occupation
Property Consultant

BYM HORSHAM 3 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 October 2021
Nationality
German
Occupation
Property Consultant

BYM HORSHAM 3 HOLDINGS LTD

Correspondence address
4385 13656834 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 October 2021
Nationality
German
Occupation
Property Consultant

NEG THE TREATY SUB 3 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 September 2021
Nationality
German
Occupation
Property Consultant

NEG THE TREATY SUB 2 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 September 2021
Nationality
German
Occupation
Property Consultant

BYM HOUNSLOW SUB 1 LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 September 2021
Nationality
German
Occupation
Property Consultant

NEG THE TREATY LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 September 2021
Nationality
German
Occupation
Property Consultant

BYM NORTHAMPTON HOLDINGS LIMITED

Correspondence address
4385 13536725 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 July 2021
Nationality
German
Occupation
Property Consultant

BYM HORSHAM 2 LIMITED

Correspondence address
4385 13526344 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 July 2021
Nationality
German
Occupation
Property Consultant

PDI 10 SUB LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 July 2021
Nationality
German
Occupation
Property Consultant

NEG THE SPIRES HOLDINGS LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 June 2021
Nationality
German
Occupation
Property Consultant

ABC DORCHESTER 2 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 June 2021
Nationality
German
Occupation
Property Developer

Average house price in the postcode N3 1DH £16,000

BYM DORCHESTER 2 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 May 2021
Nationality
German
Occupation
Property Consultant

ABC DORCHESTER 1 LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 May 2021
Resigned on
29 June 2021
Nationality
German
Occupation
Property Consultant

BYM SHELF 5 LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 May 2021
Nationality
German
Occupation
Property Consultant

BYM HORSHAM HOLDINGS LIMITED

Correspondence address
4385 13399070 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 May 2021
Nationality
German
Occupation
Property Consultant

NEG ERITH SHOPPING CENTER LIMITED

Correspondence address
385-389 Oxford Street, London, England, W1C 2NB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 May 2021
Resigned on
31 January 2024
Nationality
German
Occupation
Property Consultant

BYM DORCHESTER 2 HOLDINGS LIMITED

Correspondence address
4385 13399030 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 May 2021
Nationality
German
Occupation
Property Consultant

ATID CHELMSFORD LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
14 May 2021
Resigned on
29 October 2021
Nationality
German
Occupation
Property Consultant

ALADDIN CAPITAL LIMITED

Correspondence address
22 Conduit Street Conduit Street, London, England, W1S 2XR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
12 April 2021
Nationality
German
Occupation
Property Consultant

BYM ASTRAL HOLDINGS 2 LIMITED

Correspondence address
1st Floor 22 Conduit Street, London, United Kingdom, W1S 2XR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 March 2021
Nationality
German
Occupation
Property Consultant

BYM ASTRAL HOLDINGS 1 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 March 2021
Nationality
German
Occupation
Property Consultant

BYM HORSHAM LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 January 2021
Nationality
German
Occupation
Property Consultant

BYM EXMOUTH LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 January 2021
Nationality
German
Occupation
Property Consultant

BYM KIRKGATE LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 January 2021
Nationality
German
Occupation
Property Consultant

BYM NORTHAMPTON LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 January 2021
Nationality
German
Occupation
Property Consultant

BYM ASTRAL LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 December 2020
Nationality
German
Occupation
Property Consultant

BYM LETTING NO 14 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 November 2020
Resigned on
28 September 2023
Nationality
German
Occupation
Property Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 19 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 October 2020
Nationality
German
Occupation
Property Consultant

NEG THE SQUARE LIMITED

Correspondence address
385-389 Oxford Street, London, England, W1C 2NB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 October 2020
Resigned on
30 January 2024
Nationality
German
Occupation
Property Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 20 LIMITED

Correspondence address
4385 12938156 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 October 2020
Nationality
German
Occupation
Property Consultant

NEG THE SPIRES LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 September 2020
Nationality
German
Occupation
Property Consultant

NEG 2 FURZEGROUND WAY LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 July 2020
Resigned on
20 September 2023
Nationality
German
Occupation
Property Consultant

OPTIMUM FINANCIAL SERVICES LIMITED

Correspondence address
1st Floor 22 Conduit Street, London, United Kingdom, W1S 2XR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 June 2020
Nationality
German
Occupation
Property Consultant

CENTRIC HOUSE APARTMENTS LIMITED

Correspondence address
1st Floor 22 Conduit Street, London, United Kingdom, W1S 2XR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2020
Resigned on
22 June 2021
Nationality
German
Occupation
Property Consultant

XONE KONTROL LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 April 2020
Nationality
German
Occupation
Property Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 14 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 January 2020
Resigned on
28 September 2023
Nationality
German
Occupation
Property Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 15 LIMITED

Correspondence address
4385 12434674 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 January 2020
Nationality
German
Occupation
Property Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 16 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 January 2020
Resigned on
11 March 2024
Nationality
German
Occupation
Property Consultant

BYM LETTINGS NO 4 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 October 2019
Resigned on
15 January 2024
Nationality
German
Occupation
Property Consultant

BYM LETTINGS NO 3 LIMITED

Correspondence address
18 Danescroft Avenue, London, England, NW4 2NE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 October 2019
Nationality
German
Occupation
Property Consultant

Average house price in the postcode NW4 2NE £1,935,000

NEG ST ANNS LIMITED

Correspondence address
385-389 Oxford Street, London, England, W1C 2NB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 April 2019
Resigned on
12 February 2024
Nationality
German
Occupation
Property Consultant

BYM BURTON 1 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 November 2018
Nationality
German
Occupation
Property Consultant

BYM RESIDENTIAL LIMITED

Correspondence address
4385 11664895 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 November 2018
Nationality
German
Occupation
Property Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 10 LIMITED

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 September 2018
Nationality
German
Occupation
Property Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 8 LTD

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 April 2018
Resigned on
22 June 2021
Nationality
German
Occupation
Property Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 6 LTD

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 December 2017
Nationality
German
Occupation
Property Consultant

Average house price in the postcode EC4N 6EU £24,621,000

PERMITTED DEVELOPMENTS INVESTMENTS NO 7 LTD

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
4 December 2017
Nationality
German
Occupation
Property Consultant

SKY HORIZONS CONSTRUCTION LTD

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 September 2017
Nationality
German
Occupation
Property Consultant

SKY BUILDING NO 1 LTD

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 September 2017
Nationality
German
Occupation
Property Consultant

Average house price in the postcode EC4N 6EU £24,621,000

SKY BUILDING NO 2 LTD

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 September 2017
Nationality
German
Occupation
Property Consultant

BERKSHIRE COURT PROPERTY LTD

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 January 2017
Nationality
German
Occupation
Property Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 3 LTD

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 November 2016
Resigned on
28 September 2023
Nationality
German
Occupation
Property Consultant

BYM CAPITAL LIMITED

Correspondence address
C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 August 2016
Nationality
German
Occupation
Property Developer

Average house price in the postcode EC4N 6EU £24,621,000

PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 June 2016
Resigned on
15 January 2024
Nationality
German
Occupation
Property Consultant

OVERBRIDGE DEVELOPMENT LTD

Correspondence address
18 Danescroft Avenue, London, England, NW4 2NE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 June 2016
Resigned on
3 December 2024
Nationality
German
Occupation
Property Consultant

Average house price in the postcode NW4 2NE £1,935,000

BYM HOLDINGS LTD

Correspondence address
103 High Street, Waltham Cross, Hertfordshire, England, EN8 7AN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
10 June 2016
Nationality
German
Occupation
Property Consultant

Average house price in the postcode EN8 7AN £840,000

PERMITTED DEVELOPMENTS INVESTMENTS LTD

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 July 2014
Nationality
German
Occupation
Property Consultant

MAYTAN ENTERPRISE LTD

Correspondence address
4385 08586949 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1979
Appointed on
27 June 2013
Nationality
German
Occupation
Property Consultant

BYM EXMOUTH LIMITED

Correspondence address
1st Floor 22 Conduit Street, London, United Kingdom, W1S 2XR
Role RESIGNED
director
Date of birth
November 1979
Appointed on
28 October 2020
Resigned on
13 January 2021
Nationality
German
Occupation
Property Consultant

DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED

Correspondence address
Michelin House 81 Fulham Road, London, United Kingdom, SW3 6RD
Role RESIGNED
director
Date of birth
November 1979
Appointed on
27 June 2019
Resigned on
12 August 2019
Nationality
German
Occupation
Property Consultant