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