Nathaniel Eugene SCHIMMEL

Total number of appointments 29, 29 active appointments

STANDON HOUSE PROPERTY LTD

Correspondence address
121 Princes Park Avenue, London, England, NW11 0JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
18 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,656,000

VICKNAM HOLDINGS LTD

Correspondence address
121 Princes Park Avenue, London, England, NW11 0JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
18 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,656,000

PARK SQUARE PROPERTY LTD

Correspondence address
121 Princes Park Avenue, London, England, NW11 0JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
18 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,656,000

GALLIMAN LTD

Correspondence address
121 Princes Park Avenue, London, England, NW11 0JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
17 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,656,000

THE UKI CHARITABLE FOUNDATION

Correspondence address
121 Princes Park Avenue, London, England, NW11 0JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
27 October 2021
Resigned on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,656,000

4 CHARITY FOUNDATION

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
27 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £537,000

ODES LIMITED

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
18 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

FARMWOOD ESTATES LTD

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
20 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

UKI INVEST LTD

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £537,000

4 BRENTWOOD LTD

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £537,000

STATE OF THE ART LIMITED

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

ASTON PROPERTY LIMITED

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

ASIA ESTATES LIMITED

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

AX1 FILM HOLDINGS LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £537,000

NEWBOND LIMITED

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

LADBROKE DEVELOPMENTS LTD

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

CLOUDVALLEY LIMITED

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

UKI INVESTMENTS LTD

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

PAN ESTATES LIMITED

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

ETHIO ART COLLECTION LTD

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
11 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

NOTABLE LIMITED

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
21 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

FARMWOOD INVESTMENTS LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
21 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £537,000

FARMWOOD LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
21 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £537,000

MATRIX ESTATES (UK) LIMITED

Correspondence address
121 Princes Park Avenue, London, England, NW11 0JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
21 August 2017
Resigned on
20 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0JS £1,656,000

MARKNEWEN INVESTMENTS LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
21 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £537,000

TAREAVE LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
21 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £537,000

DEERLODGE LIMITED

Correspondence address
Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Role ACTIVE
director
Date of birth
February 1995
Appointed on
21 August 2017
Resigned on
20 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £537,000

UKI LIMITED

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
21 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000

THE WORKHOUSE GROUP LTD

Correspondence address
121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Role ACTIVE
Director
Date of birth
February 1995
Appointed on
15 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0JS £1,656,000