Nicholas Philippos CHARALAMBOUS

Total number of appointments 52, 30 active appointments

EMPYREAN VINCENT SQUARE LIMITED

Correspondence address
107 Station Street, Unit 1, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 August 2024
Nationality
British
Occupation
Company Director

HERITAGE OFFICES LIMITED

Correspondence address
107 Station Street, Unit 1, Burton On Trent, Staffordshire, United Kingdom, DE14 1SZ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 August 2024
Nationality
British
Occupation
Company Director

355 INVESTMENTS LIMITED

Correspondence address
107 Station Street, Unit 1, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
14 August 2024
Nationality
British
Occupation
Company Director

252 HAYDONS ROAD LIMITED

Correspondence address
107 Station Street, Unit 1, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
5 January 2022
Nationality
British
Occupation
Director

OAKGATE CONSTRUCTION LIMITED

Correspondence address
Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 May 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1Y 8NA £14,655,000

EMPYREAN ROCKINGHAM LIMITED

Correspondence address
Flat 1 32, Junction Road, London, England, N19 5RE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 September 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode N19 5RE £1,605,000

LONPRO HAYDONS LIMITED

Correspondence address
22-25 Eastcastle Street, 6th Floor, London, London, United Kingdom, W1W 8DE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
26 February 2019
Resigned on
6 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 8DE £79,000

ANDREW CHARLES PROPERTY MANAGEMENT LIMITED

Correspondence address
22-25 Eastcastle Street, 6th Floor, London, United Kingdom, W1W 8DE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 December 2018
Resigned on
1 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8DE £79,000

LONPRO HIGHGATE LIMITED

Correspondence address
22-25 Eastcastle Street, 6th Floor, London, London, United Kingdom, W1W 8DE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 October 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 8DE £79,000

355 HIGHGATE LIMITED

Correspondence address
22-25 Eastcastle Street, 6th Floor, London, England, W1W 8DE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
3 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8DE £79,000

HELPING HANDS OFFICE SERVICES LTD

Correspondence address
107 Station Street, Unit 1, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
10 January 2018
Resigned on
15 November 2024
Nationality
British
Occupation
Director

CAMDEN LOCK TRADING LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
2 October 2017
Nationality
British
Occupation
Managing Director

EMPYREAN GOURLEY LIMITED

Correspondence address
Flat 1, 32 Junction Road, London, United Kingdom, N19 5RE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
22 May 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode N19 5RE £1,605,000

GO LET LONDON LIMITED

Correspondence address
Flat 1, 32 Junction Road, London, United Kingdom, N19 5RE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 March 2017
Resigned on
1 March 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode N19 5RE £1,605,000

EMPYREAN EASTDOWN LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
6 February 2017
Nationality
British
Occupation
Managing Director

EMPYREAN DEVELOPMENTS AND PLANNING LIMITED

Correspondence address
15 Wolseley Road, London, England, N8 8RR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
24 October 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode N8 8RR £1,019,000

GOURLEY TRIANGLE LIMITED

Correspondence address
Magic House 5-11 Green Lanes, London, England, N13 4TN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
8 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode N13 4TN £357,000

LONPRO HOLDINGS LIMITED

Correspondence address
15 Wolseley Road, London, United Kingdom, N8 8RR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
10 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode N8 8RR £1,019,000

EMPYREAN VENTURES LIMITED

Correspondence address
22-25 Eastcastle Street, 6th Floor, London, England, W1W 8DE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 April 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 8DE £79,000

OAKGATE CONSTRUCTION LIMITED

Correspondence address
107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1BX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 April 2015
Resigned on
1 September 2020
Nationality
British
Occupation
Managing Director

107 STATION STREET LIMITED

Correspondence address
32 Junction Road, First Floor, London, England, N19 5RE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 April 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode N19 5RE £1,605,000

EMPYREAN RESIDENTIAL LIMITED

Correspondence address
22-25 Eastcastle Street, 6th Floor, London, England, W1W 8DE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 April 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1W 8DE £79,000

EMPYREAN DEVELOPMENTS LIMITED

Correspondence address
Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 April 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1Y 8NA £14,655,000

EMPYREAN LIVING LTD

Correspondence address
107 Station Street, Unit 1, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 April 2015
Nationality
British
Occupation
Managing Director

EMPYREAN SMA LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 April 2015
Nationality
British
Occupation
Managing Director

DEKH DEKH LIMITED

Correspondence address
Empyrean Developments Ltd Hill House, Highgate Hill, London, England, N19 5NA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 October 2013
Nationality
British
Occupation
Property Developer

Average house price in the postcode N19 5NA £2,806,000

EASTCASTLE GROUP LIMITED

Correspondence address
15 Wolseley Road, London, United Kingdom, N8 8RR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode N8 8RR £1,019,000

STARDALE HOTELS LTD

Correspondence address
15 Wolseley Road, London, England, N8 8RR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode N8 8RR £1,019,000

WANDLE RESIDENTIAL LIMITED

Correspondence address
15 Wolseley Road, London, N8 8RR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 February 2009
Resigned on
16 September 2022
Nationality
British
Occupation
Hotelier

Average house price in the postcode N8 8RR £1,019,000

NC FIDUCIARIES LIMITED

Correspondence address
15 Wolseley Road, London, N8 8RR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 May 2004
Nationality
British
Occupation
Managing Director

Average house price in the postcode N8 8RR £1,019,000


EMPYREAN ROCKINGHAM LIMITED

Correspondence address
Flat 1, 32 Junction Road, London, United Kingdom, N19 5RE
Role RESIGNED
director
Date of birth
December 1973
Appointed on
8 June 2018
Resigned on
16 July 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode N19 5RE £1,605,000

ROMO DELI LIMITED

Correspondence address
Minster Court 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role RESIGNED
director
Date of birth
December 1973
Appointed on
24 March 2015
Resigned on
22 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

CAMDEN LOCK HOTEL LIMITED

Correspondence address
32 Junction Road, First Floor, London, England, N19 5RE
Role RESIGNED
director
Date of birth
December 1973
Appointed on
16 March 2015
Resigned on
20 December 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode N19 5RE £1,605,000

EMPYREAN LIVING LTD

Correspondence address
9th Floor, Hill House 17 Highgate Hill, London, England, N19 5NA
Role RESIGNED
director
Date of birth
December 1973
Appointed on
19 January 2015
Resigned on
1 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode N19 5NA £2,806,000

EMPYREAN VENTURES LIMITED

Correspondence address
32 Junction Road, First Floor, Roydon Mansions, London, England, N19 5RE
Role RESIGNED
director
Date of birth
December 1973
Appointed on
18 November 2014
Resigned on
1 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode N19 5RE £1,605,000

LIONCROSS HUNTINGDON LLP

Correspondence address
15 Wolsey Road, London, United Kingdom, N8 8RR
Role RESIGNED
llp-designated-member
Date of birth
December 1973
Appointed on
2 October 2014
Resigned on
11 October 2016

Average house price in the postcode N8 8RR £1,019,000

EMPYREAN SMA LIMITED

Correspondence address
32 Junction Road, First Floor, Roydon Mansions, London, England, N19 5RE
Role RESIGNED
director
Date of birth
December 1973
Appointed on
22 September 2014
Resigned on
1 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode N19 5RE £1,605,000

142 BATTERSEA PARK ROAD LIMITED

Correspondence address
9th Floor Hill House 17 Highgate Hill, London, United Kingdom, N19 5NA
Role RESIGNED
director
Date of birth
December 1973
Appointed on
23 April 2014
Resigned on
10 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode N19 5NA £2,806,000

OAKGATE CONSTRUCTION LIMITED

Correspondence address
First Floor, Roydon Mansions, 32 Junction Road, London, England, N19 5RE
Role RESIGNED
director
Date of birth
December 1973
Appointed on
6 March 2014
Resigned on
1 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode N19 5RE £1,605,000

EMPYREAN ATHENLAY LIMITED

Correspondence address
Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place, London, England, W1J 8AJ
Role RESIGNED
director
Date of birth
December 1973
Appointed on
13 February 2014
Resigned on
1 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AJ £235,000

12 MANDEVILLE COURTYARD LTD

Correspondence address
12b Mandeville Courtyard, 142 Battersea Park Road, London, England, SW11 4NB
Role RESIGNED
director
Date of birth
December 1973
Appointed on
13 December 2013
Resigned on
10 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4NB £745,000

11 MANDEVILLE COURTYARD LIMITED

Correspondence address
9th Floor Hill House 17 Highgate Hill, London, United Kingdom, N19 5NA
Role RESIGNED
director
Date of birth
December 1973
Appointed on
24 September 2013
Resigned on
1 January 2015
Nationality
British
Occupation
None

Average house price in the postcode N19 5NA £2,806,000

EMPYREAN INVESTMENTS LIMITED

Correspondence address
143 Leman Street, London, England, E1 8EY
Role RESIGNED
director
Date of birth
December 1973
Appointed on
23 May 2013
Resigned on
16 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode E1 8EY £1,339,000

EMPYREAN RESIDENTIAL LIMITED

Correspondence address
32 Junction Road, First Floor, Roydon Mansions, London, England, N19 5RE
Role RESIGNED
director
Date of birth
December 1973
Appointed on
23 May 2013
Resigned on
1 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode N19 5RE £1,605,000

107 STATION STREET LIMITED

Correspondence address
107 Station Street, Burton-On-Trent, Staffordshire, England, DE14 1SZ
Role RESIGNED
director
Date of birth
December 1973
Appointed on
23 May 2013
Resigned on
1 April 2015
Nationality
British
Occupation
Director

HELPING HANDS OFFICE SERVICES LTD

Correspondence address
32 Junction Road, First Floor, London, England, N19 5RE
Role RESIGNED
director
Date of birth
December 1973
Appointed on
1 November 2011
Resigned on
15 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode N19 5RE £1,605,000

EMPYREAN FORTESS LIMITED

Correspondence address
15 Wolseley Road, London, England, N8 8RR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
25 August 2011
Resigned on
17 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode N8 8RR £1,019,000

EMPYREAN 355 LTD

Correspondence address
15 Wolseley Road, London, England, N8 8RR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
2 June 2011
Resigned on
11 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode N8 8RR £1,019,000

AVOYLESIP LTD

Correspondence address
15 Wolseley Road Couch End, London, United Kingdom, N8 8RR
Role
director
Date of birth
December 1973
Appointed on
1 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode N8 8RR £1,019,000

HENRY JAMES PROPERTIES LTD

Correspondence address
15 Wolseley Road, London, England, N8 8RR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 June 2010
Resigned on
5 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode N8 8RR £1,019,000

FUTURE URBAN LIMITED

Correspondence address
15 Wolseley Road, London, England, N8 8RR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
15 June 2010
Resigned on
1 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode N8 8RR £1,019,000

EMPYREAN DEVELOPMENTS LIMITED

Correspondence address
15 Wolseley Road, London, N8 8RR
Role RESIGNED
director
Date of birth
December 1973
Appointed on
25 January 2006
Resigned on
1 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode N8 8RR £1,019,000