Matthew Alexander ROBERTSON

Total number of appointments 54, 54 active appointments

CR CHARING CROSS PH LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
30 April 2025
Nationality
British
Occupation
Company Director

CR MARLOW MG LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
30 April 2025
Nationality
British
Occupation
Company Director

CR NW PORTFOLIO 26HG LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
25 February 2025
Nationality
British
Occupation
Company Director

CR NW PORTFOLIO 1HT LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
25 February 2025
Nationality
British
Occupation
Company Director

CR GUILDFORD HC LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
24 February 2025
Nationality
British
Occupation
Company Director

CR WARLINGHAM CH (MEZZ) LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
19 February 2025
Nationality
British
Occupation
Company Director

CR SPALDING HS LIMITED

Correspondence address
33 Cavendish Square, London, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
17 February 2025
Nationality
British
Occupation
Company Director

CR ASCOTT UW (MEZZ) LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
2 December 2024
Nationality
British
Occupation
Company Director

CR CHALFONT ST GILES ML LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
30 September 2024
Nationality
British
Occupation
Company Director

CR MAYFAIR 48 BS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

CR WIMBLEDON BH LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

WHITELEY HOTEL BUILDCO LTD

Correspondence address
30 Broadwick Street, 5th Floor, London, United Kingdom, W1F 8JB
Role ACTIVE
director
Date of birth
October 1977
Appointed on
3 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8JB £153,000

CR MAYFAIR 14 SAS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
2 July 2024
Nationality
British
Occupation
Company Director

VALOURAN LIMITED

Correspondence address
101 Wigmore Street, 8th Floor, London, England, W1U 1QU
Role ACTIVE
director
Date of birth
October 1977
Appointed on
25 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QU £270,000

CR ASCOT HV LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
23 April 2024
Nationality
British
Occupation
Company Director

CR EALING EPT LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
3 April 2024
Nationality
British
Occupation
Company Director

CR MAYFAIR 9 MR LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
25 March 2024
Nationality
British
Occupation
Company Director

CR KNIGHTSBRIDGE WP LTD

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
17 March 2024
Nationality
British
Occupation
Company Director

CR CHELSEA 155OCS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
26 May 2023
Nationality
British
Occupation
Company Director

CR BELGRAVIA CS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
3 May 2023
Nationality
British
Occupation
Company Director

CR MARLOW TC LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
21 March 2023
Nationality
British
Occupation
Company Director

CR CAMBRIDGE CR LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
15 March 2023
Nationality
British
Occupation
Company Director

KNIGHTCREST LIMITED

Correspondence address
101 Wigmore Street, 8th Floor, London, England, W1U 1QU
Role ACTIVE
director
Date of birth
October 1977
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QU £270,000

VALOURAN PARTNERS LLP

Correspondence address
216 Clive Rd, London, Greater London, England, England, SE21 8BS
Role ACTIVE
llp-designated-member
Date of birth
October 1977
Appointed on
9 March 2022

Average house price in the postcode SE21 8BS £1,427,000

CR ST GEORGE'S HILL TR LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
21 January 2022
Nationality
British
Occupation
Director

CR BELGRAVIA 47WC LTD

Correspondence address
216 Clive Road, London, England, SE21 8BS
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE21 8BS £1,427,000

CR MAYFAIR 72PS LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
5 November 2021
Nationality
British
Occupation
Finance Director

CR FARNHAM CHP LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
14 September 2021
Nationality
British
Occupation
Director

W8 DEVELOPMENTS LIMITED

Correspondence address
The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom, SO24 9FX
Role ACTIVE
director
Date of birth
October 1977
Appointed on
2 September 2021
Nationality
British
Occupation
Chartered Accountant

CR KENSINGTON 106GR LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
30 July 2021
Nationality
British
Occupation
Finance Director

CR EALING 34 EGR LIMITED

Correspondence address
7-9 Swallow Street, London, England, W1B 4DE
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 April 2021
Nationality
British
Occupation
Director

CR CHELSEA 64EPR LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
9 February 2021
Nationality
British
Occupation
Director

CR HOLBORN 6BB LIMITED

Correspondence address
7-9 Swallow Street, London, England, W1B 4DE
Role ACTIVE
director
Date of birth
October 1977
Appointed on
18 January 2021
Nationality
British
Occupation
Director

CR KENSINGTON PARK LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
16 November 2020
Nationality
British
Occupation
Finance Director

DEVELOPMENT PROCUREMENT LIMITED

Correspondence address
216 Clive Road, London, England, SE21 8BS
Role ACTIVE
director
Date of birth
October 1977
Appointed on
27 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BS £1,427,000

CDG ESTATES LIMITED

Correspondence address
72 Royal Hospital Road, London, England, SW3 4HP
Role ACTIVE
director
Date of birth
October 1977
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4HP £1,232,000

CR WARRIOR LENDER LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, England, SW3 3TQ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW3 3TQ £4,192,000

CR WARRIOR INVESTORS LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, England, SW3 3TQ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
17 June 2020
Resigned on
22 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW3 3TQ £4,192,000

CAPITALRISE FINANCE LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
23 April 2020
Nationality
British
Occupation
Director

CR WESTBOURNE LIMITED

Correspondence address
7-9 Swallow Street, London, England, W1B 4DE
Role ACTIVE
director
Date of birth
October 1977
Appointed on
11 March 2020
Nationality
British
Occupation
Director

ELDON ROAD DEVELOPMENTS LIMITED

Correspondence address
The Estate Office Wield Park, Upper Wield, Nr Alresford, England, SO24 9RU
Role ACTIVE
director
Date of birth
October 1977
Appointed on
9 December 2019
Resigned on
16 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO24 9RU £1,359,000

CR HEATHBOURNE LIMITED

Correspondence address
7-9 Swallow Street, London, England, W1B 4DE
Role ACTIVE
director
Date of birth
October 1977
Appointed on
29 November 2019
Nationality
British
Occupation
Director

CR 59 DRAYTON GARDENS LIMITED

Correspondence address
7-9 Swallow Street, London, England, W1B 4DE
Role ACTIVE
director
Date of birth
October 1977
Appointed on
12 September 2019
Nationality
British
Occupation
Director

CR HOLDING 1 LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
1 May 2019
Nationality
British
Occupation
Director

KINGBRIDGE PROPERTIES LIMITED

Correspondence address
216 Clive Road, London, England, SE21 8BS
Role ACTIVE
director
Date of birth
October 1977
Appointed on
25 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BS £1,427,000

CR DEVELOPMENT 1 LIMITED

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
20 April 2019
Nationality
British
Occupation
Director

FINCHATTON ELDON LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
4 April 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW3 3TQ £4,192,000

ELDON ROAD TOPCO LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
30 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW3 3TQ £4,192,000

TWENTY GROSVENOR SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, England, SW3 3TQ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
18 January 2019
Resigned on
14 March 2023
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW3 3TQ £4,192,000

CR ADDISON LIMITED

Correspondence address
2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
7 December 2018
Resigned on
27 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

CR HIGH BRECK LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
2 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

FINCHATTON (NO. 1) LLP

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
llp-designated-member
Date of birth
October 1977
Appointed on
1 November 2018

Average house price in the postcode SW3 3TQ £4,192,000

CR SENIOR LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
22 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 3TQ £4,192,000

CR CHANDLERS FORD LIMITED

Correspondence address
Jubilee House 2 Jubilee Place, London, United Kingdom, SW3 3TQ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
15 August 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW3 3TQ £4,192,000