Noormahomed Omar JHAVERI

Total number of appointments 84, 84 active appointments

DOMINION PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
19 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

GRAVITAS PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
19 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 4SH £850,000

KEYSTONE PROP INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
19 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

MALBROOK INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

MERIDIAN PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

BRICKWISE INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 April 2025
Resigned on
12 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

EXCLUSIVE TRUSTEE SERVICES LTD

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

AUREA MEDICAL LTD

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
9 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

TT HEADOFFICE LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

SAPPHIRE PROP VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

BROTHERHOOD HOLDINGS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 4SH £850,000

INFINITY PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

RSSN PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
2 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

SOUTHEND VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

TFAM UK PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

BETTER PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
19 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

SMART PROP VENTURES LTD

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
19 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

EARLSFIELD VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

LAKESHORE VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

VISTARA INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

THE TRURO TOOTING LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

CLIPPERS INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

FLAZ PROPERTIES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
28 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

IAF PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

BRIGHT PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

AFFORDABLES TRADING LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

ELITE PROP INVESTMENTS LIMITED

Correspondence address
1 Acre Lane, Cheadle Hulme, Cheadle, England, SK8 7PL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
22 January 2024
Resigned on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK8 7PL £584,000

BECKBRO INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

CRAYFORD VENTURES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
18 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

CITY STAR PROPERTIES LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

PRIMEROSE INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

SPRING PROP 1 LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

WATERKLOOF INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
24 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

GRNZ INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 4SH £850,000

LEOPOLD PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
3 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 4SH £850,000

ADINAH UK INVESTMENT LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

GRANDUDCO LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

SABEA GROUP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

UKLAM1 INVESTMENT LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

PACIFIC PROPERTY INVESTMENT LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

RAXAM PROP UK LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

WILLOWDAWN PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

REGAL PROP LTD

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

EVERGREENS PROP LTD

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
18 May 2022
Nationality
British
Occupation
Director

EVERPORT PROP LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
17 May 2022
Nationality
British
Occupation
Director

BRIDGETOWN VENTURES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 May 2022
Nationality
British
Occupation
Director

I&S PROP LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 March 2022
Nationality
British
Occupation
Director

IMPULSE VENTURES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 February 2022
Resigned on
16 May 2022
Nationality
British
Occupation
Director

FATZ CROYDON LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

CASPIAN PROP LTD

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 January 2022
Nationality
British
Occupation
Company Director

PHILOTIMO INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 January 2022
Nationality
British
Occupation
Director

AROMATIQUETTE INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
22 December 2021
Nationality
British
Occupation
Director

VILLA PROP UK LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
21 December 2021
Nationality
British
Occupation
Director

INTERCORP DEVELOPMENTS LTD

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 December 2021
Nationality
British
Occupation
Director

CMDB INVESTMENTS LTD

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 December 2021
Nationality
British
Occupation
Director

CANAL VIEW INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
3 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

GREEN FORT PROPERTIES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
3 December 2021
Nationality
British
Occupation
Director

GROVEMORE CAPITAL LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 November 2021
Nationality
British
Occupation
Director

EVERSILVER INVESTMENT LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
18 November 2021
Nationality
British
Occupation
Director

AKMO CAPITAL LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
27 October 2021
Nationality
British
Occupation
Director

AMSI PROP LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
21 October 2021
Nationality
British
Occupation
Director

RHINO PROP UK LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
19 October 2021
Nationality
British
Occupation
Director

MAH UK PROP LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
18 October 2021
Nationality
British
Occupation
Director

SHAFONE PROPERTIES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
21 September 2021
Nationality
British
Occupation
Director

VEXTUNE PROPERTIES LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
21 September 2021
Nationality
British
Occupation
Director

JEANERATION INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 August 2021
Nationality
British
Occupation
Director

ORCHARD HEIGHTS INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
22 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

B&Y FASTFOOD LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
19 July 2021
Nationality
British
Occupation
Director

MPHELA INVESTMENTS UK LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 July 2021
Nationality
British
Occupation
Director

NESCA PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
27 April 2021
Resigned on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

AUTISM CLINIC LONDON LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
18 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

ROCKERS PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

GALAXY AUTOPARTS LTD

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
27 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

VALENCIA INVESTMENTS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
27 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

BLOOMSBURY INSTITUTE LIMITED

Correspondence address
7 Bedford Square, London, England, WC1B 3RA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 September 2016
Resigned on
9 June 2021
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode WC1B 3RA £2,813,000

VANQUISH HOLDINGS LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

MFK PROP LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

NOOR FAM PROPERTY LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
17 November 2014
Nationality
British
Occupation
Director

CUSTOM HOUSE REACH RTM COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
9 July 2012
Resigned on
16 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode CM20 2BN £1,038,000

EXCLUSIVE ACCOUNTING SERVICES LTD

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000

CMDS INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 December 2011
Nationality
British
Occupation
Director

RABIASONS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
11 August 2011
Nationality
British
Occupation
Director

PGA INVESTMENTS LIMITED

Correspondence address
Suite 240 50 Eastcastle Street, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
December 1975
Appointed on
22 March 2011
Nationality
British
Occupation
Director

ILM CAPITAL LIMITED

Correspondence address
20 Goodge Place, London, England, W1T 4SH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4SH £850,000