Matthew Martin SLANE

Total number of appointments 121, 96 active appointments

M 25 INVESTMENTS LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Accountant

TOTTERIDGE COMMON LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Accountant

PARKWOOD (C) LIMITED

Correspondence address
Balfour House 741 High Road, London, United Kingdom, N12 0BP
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode N12 0BP £10,000

DRIVERS & NORRIS LTD

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Resigned on
8 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 8ED £1,394,000

TABMAN LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Accountant

BREMYSYDE PROPERTIES LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

M25 HOLDINGS LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

PARKWOOD (D) LIMITED

Correspondence address
Balfour House 741 High Road, London, United Kingdom, N12 0BP
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode N12 0BP £10,000

C&G PROPERTIES LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode N20 8ED £1,394,000

ROUNDPOLL LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Accountant

PARKWOOD (A) LIMITED

Correspondence address
Balfour House 741 High Road, London, United Kingdom, N12 0BP
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode N12 0BP £10,000

J.W.COLMAN ESTATE COMPANY LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Director

PARKWOOD (B) LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Finance Director

KNIGHTSPUR PROPERTIES LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Accountant

CAVENDISH & GLOUCESTER PROPERTIES LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Director

HALLPLEX LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

CAVENDISH LAND MANAGERS FUND LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

STONETOWER LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

METROPOLITAN FACTORY CONVERSIONS LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

HALTERSTONE LIMITED

Correspondence address
Winston House 2 Dollis Park, Finchley, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

DAWNSTAR PROPERTIES LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

PRESSMILE LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

DESAREX PROPERTIES LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

WADESTOCK LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

PLAINT LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

CHALK MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House 2 Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

WISTAM PROPERTIES LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

CYCLOMATIC LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

ENTERPRISE PROPERTIES LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

HERBGROVE LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

ALBEMARLE CHAMBERS (SCARBOROUGH)

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

M 25 ESTATES LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

ALNOR PROPERTIES LIMITED

Correspondence address
Winston House 2 Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 September 2023
Nationality
British
Occupation
Director

M25 SECURITIES LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
11 August 2023
Nationality
British
Occupation
Company Director

FINCHLEY DEVELOPMENTS C&G NO2 LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
11 August 2023
Nationality
British
Occupation
Company Director

POLHURST LIMITED

Correspondence address
2 Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
31 July 2023
Nationality
British
Occupation
Company Secretary/Director

THE GLADE APARTMENTS AT THE SPA MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House 2 Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
21 February 2023
Nationality
British
Occupation
Director

THE GLADE AT THE SPA MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House 2 Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 February 2023
Nationality
British
Occupation
Director

CHILMARK ESTATES LIMITED

Correspondence address
Winston House 2 Dollis Park, Finchley, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
21 March 2022
Nationality
British
Occupation
Director

CITY VIEW LONDON ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Roundpoll Ltd, Winston House, Roundpoll Ltd, 2 Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
20 October 2021
Nationality
British
Occupation
Accountant

PRIORY PARK (EDGWARE NO.2) LIMITED

Correspondence address
C/O Cavendish & Gloucester Properties, Winston House, 2 Dollis Park, London, United Kingdom, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
14 January 2021
Nationality
British
Occupation
Director

LAUREL HOUSE (ALRESFORD) MANAGEMENT COMPANY LTD

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
10 December 2020
Nationality
British
Occupation
Director

C&G FINCHLEY LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 December 2020
Nationality
British
Occupation
Director

CONDO PROPERTIES LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 December 2020
Nationality
British
Occupation
Director

WHEATSHEAF FIELD MANAGEMENT COMPANY LTD

Correspondence address
C & G Properties Ltd, Winston House, 2 Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
19 August 2020
Resigned on
3 December 2024
Nationality
British
Occupation
Company Director

EDEN HALL MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
26 July 2018
Nationality
British
Occupation
Accountant

FINCHLEY DEVELOPMENTS C&G LIMITED

Correspondence address
Winston House 2 Dollis Park, Finchley, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 June 2018
Nationality
British
Occupation
Accountant

GATEFIELD ESTATES LIMITED

Correspondence address
Winston House 2 Dollis Park, Finchley, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 June 2018
Nationality
British
Occupation
Accountant

ROSEACRE CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
11 Roseacre Close, Sutton, England, SM1 3LT
Role ACTIVE
director
Date of birth
May 1950
Appointed on
19 December 2017
Resigned on
7 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM1 3LT £586,000

CLEMENTINE COURT LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
12 May 2017
Nationality
British
Occupation
Company Director

PRIORY PARK (EDGWARE) MANAGEMENT LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
27 April 2017
Nationality
British
Occupation
Director

INVICTA HOLDINGS LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
14 October 2016
Nationality
British
Occupation
Accountant

WILCON INVESTMENTS LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 July 2015
Nationality
British
Occupation
Accountant

HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED

Correspondence address
Winston House Dollis Park, London, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
2 July 2015
Nationality
British
Occupation
Accountant

M 25 GROUP LIMITED

Correspondence address
Winston House Dollis Park, Finchley, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 July 2015
Nationality
British
Occupation
Accountant

REVELPRIME LIMITED

Correspondence address
Winston House Dollis Park, Finchley, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 July 2015
Nationality
British
Occupation
Accountant

MOUNTHEED LIMITED

Correspondence address
Winston House Dollis Park, Finchley, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 July 2015
Nationality
British
Occupation
Accountant

PUMPING STATION MANAGEMENT COMPANY LIMITED

Correspondence address
Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
May 1950
Appointed on
5 November 2014
Nationality
British
Occupation
Director

JACKLYNS LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
24 June 2014
Nationality
British
Occupation
Director

CORNWALL AVE MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House 2 Dollis Park, Finchley, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
18 April 2011
Resigned on
22 May 2012
Nationality
British
Occupation
Director

FREEMANS YARD MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
7 February 2011
Resigned on
4 January 2023
Nationality
British
Occupation
Director

HAYLING RISE MANAGEMENT COMPANY LIMITED

Correspondence address
41a Beach Road Beach Road, Littlehampton, England, BN17 5JA
Role ACTIVE
director
Date of birth
May 1950
Appointed on
22 December 2010
Resigned on
16 May 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode BN17 5JA £206,000

SNOWBERRY CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
9 December 2010
Nationality
British
Occupation
Commercial Director

MFC ESTATES PLC

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 July 2010
Nationality
British
Occupation
None

CAVENDISH LAND FUND 1 (GP) LIMITED

Correspondence address
Balfour House 741 High Road, London, United Kingdom, N12 0BP
Role ACTIVE
director
Date of birth
May 1950
Appointed on
31 July 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode N12 0BP £10,000

C&G EQUITIES LIMITED

Correspondence address
Balfour House 741 High Road, London, United Kingdom, N12 0BP
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 June 2009
Nationality
British
Occupation
Commercial Director

Average house price in the postcode N12 0BP £10,000

KING GEORGE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
22 April 2009
Nationality
British
Occupation
Commercial Director

GEMCROFT LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
9 January 2009
Nationality
British
Occupation
Commerical Director

CAVENDISH & GLOUCESTER PLC

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
17 October 2007
Nationality
British
Occupation
Commercial Manager

HANKINS MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
8 November 2006
Nationality
British
Occupation
Director

ELWOOD CLOSE LIMITED

Correspondence address
Winston House 2 Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
10 May 2006
Nationality
British
Occupation
Director

NOVAVIEW PROPERTIES LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
13 March 2006
Nationality
British
Occupation
Director

ROUNDPOLL INSURANCE SERVICES LTD

Correspondence address
Winston House Dollis Park, Finchley, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
19 July 2004
Nationality
British
Occupation
Director

HIGHWOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Philip Ross Solicitors 34 Queen Anne Street, London, W1G 8HE
Role ACTIVE
director
Date of birth
May 1950
Appointed on
15 October 2003
Resigned on
28 July 2015
Nationality
British
Occupation
Company Director

COVEMILE LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
26 August 2003
Nationality
British
Occupation
Director

HAPPY HOMES M25 LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
19 May 2003
Nationality
British
Occupation
Company Director

S&M INVESTMENTS LIMITED

Correspondence address
5th Floor 37 High Holborn, London, United Kingdom, WC1V 6AA
Role ACTIVE
director
Date of birth
May 1950
Appointed on
27 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 6AA £25,095,000

CHILCOMB LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
16 February 2001
Nationality
British
Occupation
Director

BOURNE END (INVESTMENTS) LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
9 January 2001
Nationality
British
Occupation
Company Director

NOVA HOLDINGS (SALISBURY) LIMITED

Correspondence address
Winston House 2 Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
31 July 2000
Nationality
British
Occupation
Company Director

REACHDRUM LIMITED

Correspondence address
5th Floor 37 High Holborn, London, United Kingdom, WC1V 6AA
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 April 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6AA £25,095,000

MANOR COURT (GUNNERSBURY AVENUE) LIMITED

Correspondence address
1341 High Road, Whetstone, London, England, N20 9HR
Role ACTIVE
director
Date of birth
May 1950
Appointed on
31 March 1995
Resigned on
3 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 9HR £627,000

STIMPSON(INVESTMENTS)LIMITED

Correspondence address
Balfour House 741 High Road, London, United Kingdom, N12 0BP
Role ACTIVE
director
Date of birth
May 1950
Appointed on
10 October 1994
Nationality
British
Occupation
Finance Director

Average house price in the postcode N12 0BP £10,000

REEDRENT LIMITED

Correspondence address
Winston House 2 Dollis Park, Finchley, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
24 June 1994
Nationality
British
Occupation
Accountant

CANARYRIDGE LIMITED

Correspondence address
Winston House 2 Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
3 May 1994
Nationality
British
Occupation
Accountant

DELAWAY LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
29 October 1993
Nationality
British
Occupation
Accountant

BOURNE END BUSINESS CENTRE LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
18 January 1993
Nationality
British
Occupation
Accountant

ROUNDPOLL LIMITED

Correspondence address
WINSTON HOUSE DOLLIS PARK, LONDON, ENGLAND, N3 1HF
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
13 October 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

TABMAN LIMITED

Correspondence address
WINSTON HOUSE DOLLIS PARK, LONDON, ENGLAND, N3 1HF
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
10 October 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

M 25 INVESTMENTS LIMITED

Correspondence address
WINSTON HOUSE DOLLIS PARK, LONDON, ENGLAND, N3 1HF
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
10 October 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

M25 HOLDINGS LIMITED

Correspondence address
WINSTON HOUSE DOLLIS PARK, LONDON, ENGLAND, N3 1HF
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
25 October 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BREMYSYDE PROPERTIES LIMITED

Correspondence address
WINSTON HOUSE DOLLIS PARK, LONDON, ENGLAND, N3 1HF
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
15 June 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

J.W.COLMAN ESTATE COMPANY LIMITED

Correspondence address
WINSTON HOUSE DOLLIS PARK, LONDON, ENGLAND, N3 1HF
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
15 June 1991
Nationality
BRITISH
Occupation
DIRECTOR

C&G PROPERTIES LIMITED

Correspondence address
44 GREENWAY, TOTTERIDGE, LONDON, N20 8ED
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
15 June 1991
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N20 8ED £1,394,000

GARDENSTATE PROPERTIES LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
12 September 1985
Nationality
British
Occupation
Director

TRIDENTVALE LIMITED

Correspondence address
Balfour House 741 High Road, London, United Kingdom, N12 0BP
Role
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode N12 0BP £10,000

M25 (HAMPSHIRE) LIMITED

Correspondence address
Balfour House, 741 High Road, London, United Kingdom, N12 0BP
Role
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode N12 0BP £10,000

ARCHGATE MANAGEMENT LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
2 August 2025
Resigned on
4 February 1992
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 8ED £1,394,000

DENETOWER LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
2 August 2025
Resigned on
21 April 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode N20 8ED £1,394,000

DENETOWER INVESTMENT PROPERTIES LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
2 August 2025
Resigned on
21 April 1998
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 8ED £1,394,000

RINESTONE PROPERTIES LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
2 August 2025
Resigned on
2 October 2003
Nationality
British
Occupation
Finance Director

Average house price in the postcode N20 8ED £1,394,000

SUMCOUNTY INVESTMENTS LIMITED

Correspondence address
Balfour House 741 High Road, London, United Kingdom, N12 0BP
Role
director
Date of birth
May 1950
Appointed on
2 August 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode N12 0BP £10,000

THE MULBERRIES STATION APPROACH MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role RESIGNED
director
Date of birth
May 1950
Appointed on
25 April 2015
Resigned on
8 March 2017
Nationality
British
Occupation
Director

SEAL LAUNDRY MANAGEMENT COMPANY LIMITED

Correspondence address
Winston House Dollis Park, London, England, N3 1HF
Role RESIGNED
director
Date of birth
May 1950
Appointed on
24 June 2014
Resigned on
6 November 2019
Nationality
British
Occupation
Director

WHITEBINES MANAGEMENT COMPANY LIMITED

Correspondence address
Balfour House 741 High Road, London, United Kingdom, N12 0BP
Role RESIGNED
director
Date of birth
May 1950
Appointed on
21 October 2011
Resigned on
4 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode N12 0BP £10,000

LENT RISE MANAGEMENT COMPANY LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
15 May 2009
Resigned on
22 November 2011
Nationality
British
Occupation
Commercial Manager

Average house price in the postcode N20 8ED £1,394,000

EC GLINTON LLP

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
llp-designated-member
Date of birth
May 1950
Appointed on
10 August 2008
Resigned on
27 March 2009

Average house price in the postcode N20 8ED £1,394,000

EC BURNHAM LLP

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
llp-designated-member
Date of birth
May 1950
Appointed on
10 August 2008
Resigned on
27 March 2009

Average house price in the postcode N20 8ED £1,394,000

EC HOWE DRIVE LLP

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
llp-designated-member
Date of birth
May 1950
Appointed on
10 August 2008
Resigned on
27 March 2009

Average house price in the postcode N20 8ED £1,394,000

HERTFORD LODGE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role
director
Date of birth
May 1950
Appointed on
14 November 2006
Nationality
British
Occupation
Commercial Director

Average house price in the postcode N20 8ED £1,394,000

NEW BARN FARM CRAWLEY MANAGEMENT COMPANY LTD

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
7 July 2005
Resigned on
19 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 8ED £1,394,000

MAPLETON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
7 April 2004
Resigned on
10 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode N20 8ED £1,394,000

BENDIGO WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
18 February 2003
Resigned on
26 June 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 8ED £1,394,000

DURLEY MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
17 July 2001
Resigned on
17 November 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 8ED £1,394,000

CHURCH FARM BARNS MANAGEMENT COMPANY LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
22 February 2001
Resigned on
21 February 2005
Nationality
British
Occupation
Director

Average house price in the postcode N20 8ED £1,394,000

NETLEY CASTLE MANAGEMENT COMPANY LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
4 September 2000
Resigned on
17 July 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 8ED £1,394,000

COLERIDGE MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
15 October 1999
Resigned on
21 May 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 8ED £1,394,000

SOUTHDOWNS MANAGEMENT COMPANY LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
9 February 1998
Resigned on
8 December 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 8ED £1,394,000

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
44 Greenway, Totteridge, London, N20 8ED
Role RESIGNED
director
Date of birth
May 1950
Appointed on
9 October 1996
Resigned on
5 June 2000
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 8ED £1,394,000

TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
88 Edgware Way, Edgware, Middlesex, England, HA8 8JS
Role RESIGNED
director
Date of birth
May 1950
Appointed on
12 August 1992
Resigned on
8 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 8JS £457,000