Nicholas Nelson SUTTON

Total number of appointments 35, 18 active appointments

MASSEY'S FOLLY HOLDINGS LIMITED

Correspondence address
*DEFAULT* 290 Moston Lane, Manchester, England, M40 9WB
Role ACTIVE
director
Date of birth
August 1969
Appointed on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode M40 9WB £132,000

MASSEY'S FOLLY DEVELOPMENT LIMITED

Correspondence address
S&W Partners Llp 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
8 May 2015
Nationality
British
Occupation
Director

MADE IN FULHAM LIMITED

Correspondence address
409-411 CROYDON ROAD, BECKENHAM, KENT, ENGLAND, BR3 3PP
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
26 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR3 3PP £299,000

PLATINUM HOUSE OPERATING LIMITED

Correspondence address
TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 1LR
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1LR £408,000

FROYLE HOUSE (LEASES) LIMITED

Correspondence address
*DEFAULT* 290 Moston Lane, Manchester, England, M40 9WB
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode M40 9WB £132,000

NORTH SECOND STREET LIMITED

Correspondence address
TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 1LR
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1LR £408,000

COLDEAST MANSION LIMITED

Correspondence address
11 GOUGH SQUARE, LONDON, ENGLAND, EC4A 3DE
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
25 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

CHARTER APARTMENTS LIMITED

Correspondence address
284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
19 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY8 1LH £147,000

FAITHS LANE APARTMENTS LIMITED

Correspondence address
11 GOUGH SQUARE, LONDON, EC4A 3DE
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 March 2012
Nationality
BRITISH
Occupation
NONE

OTTOMAN PROPERTY SERVICES LIMITED

Correspondence address
290 MOSTON LANE, MANCHESTER, ENGLAND, M40 9WB
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M40 9WB £132,000

OTTOMAN PROJECTS LIMITED

Correspondence address
83 DUCIE STREET, MANCHESTER, ENGLAND, M1 2JQ
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 2JQ £149,000

MAX ESTATES LIMITED

Correspondence address
OFFICE 7, 35-37 LUDGATE HILL, LONDON, ENGLAND, EC4M 7JN
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

THE IMPERIAL PROPERTY COMPANY (BRISTOL 5) LIMITED

Correspondence address
290 MOSTON LANE, MANCHESTER, ENGLAND, M40 9WB
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M40 9WB £132,000

OTTOMAN HOMES LIMITED

Correspondence address
290 MOSTON LANE, MANCHESTER, ENGLAND, M40 9WB
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M40 9WB £132,000

MAX SERVICED APARTMENTS LIMITED

Correspondence address
C/O 11 GOUGH SQUARE, LONDON, UNITED KINGDOM, EC4A 3DE
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
17 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

MAX APARTMENTS LIMITED

Correspondence address
11 GOUGH SQUARE, LONDON, EC4A 3DE
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
20 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

SUTTON MANAGEMENT SERVICES LIMITED

Correspondence address
11 GOUGH SQUARE, LONDON, EC4A 3DE
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
2 October 2002
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

THE IMPERIAL PROPERTY COMPANY (HOLDINGS) LIMITED

Correspondence address
11 GOUGH SQUARE, LONDON, EC4A 3DE
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
7 November 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

WESTHORPE HOUSE LIMITED

Correspondence address
HOMESTALL MANOR HOMESTALL ROAD, ASHURST WOOD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 3PG
Role
Director
Date of birth
August 1969
Appointed on
18 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 3PG £621,000

J L P B S GARRARD LIMITED

Correspondence address
257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS
Role
Director
Date of birth
August 1969
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR3 3PS £376,000

MERIDIAN GATE MANAGEMENT COMPANY LIMITED

Correspondence address
LOCK HOUSE LOCK LANE, PARTRIDGE GREEN, WEST SUSSEX, RH13 8EG
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
20 November 2008
Resigned on
16 January 2010
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode RH13 8EG £1,228,000

CROWN DILMUN (UK) HOLDINGS PLC

Correspondence address
THE SOUTH PENTHOUSE, 121 OLD BROMPTON ROAD, LONDON, SW7 3RX
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
25 January 2002
Resigned on
20 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VINCENT HOUSE MANAGEMENT LIMITED

Correspondence address
THE SOUTH PENTHOUSE, 121 OLD BROMPTON ROAD, LONDON, SW7 3RX
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
4 December 2001
Resigned on
7 March 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CONSUL COURT MANAGEMENT COMPANY LIMITED

Correspondence address
THE PENTHOUSE 25A VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
14 June 2000
Resigned on
13 August 2001
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SW1P 2NB £1,453,000

OTTOMAN HOMES LIMITED

Correspondence address
THE PENTHOUSE 25A VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
11 June 1999
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1P 2NB £1,453,000

OTTOMAN EMPIRE LIMITED

Correspondence address
THE PENTHOUSE 25A VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
11 June 1999
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1P 2NB £1,453,000

OTTOMAN PROJECTS LIMITED

Correspondence address
70 LANGTHORNE STREET, FULHAM, LONDON, SW6 6JX
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
11 June 1999
Resigned on
15 January 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 6JX £1,051,000

MORTLAKE HIGH STREET MANAGEMENT COMPANY LIMITED

Correspondence address
THE PENTHOUSE 25A VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
19 April 1999
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 2NB £1,453,000

ZINC HOUSE MANAGEMENT LIMITED

Correspondence address
THE PENTHOUSE 25A VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
4 February 1999
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 2NB £1,453,000

EXCHANGE HOUSE MANAGEMENT LIMITED

Correspondence address
THE PENTHOUSE 25A VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
10 June 1998
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 2NB £1,453,000

VINCENT HOUSE MANAGEMENT LIMITED

Correspondence address
THE PENTHOUSE 25A VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
2 October 1997
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 2NB £1,453,000

61-69 CHEPSTOW PLACE MANAGEMENT LIMITED

Correspondence address
THE PENTHOUSE 25A VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
5 September 1997
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 2NB £1,453,000

CROWN DILMUN DEVELOPMENTS (2) LIMITED

Correspondence address
THE PENTHOUSE 25A VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
12 August 1997
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 2NB £1,453,000

COBALT MANAGEMENT LIMITED

Correspondence address
14 WINGRAVE ROAD, LONDON, W6 9HF
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
3 November 1995
Resigned on
16 July 1997
Nationality
BRITISH
Occupation
REAL ESTATE

Average house price in the postcode W6 9HF £925,000

CROWN DILMUN

Correspondence address
THE PENTHOUSE 25A VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
13 April 1995
Resigned on
26 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 2NB £1,453,000