Paul Simon GODFREY

Total number of appointments 31, 31 active appointments

STANMORE GARDENS LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
18 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000

GRACIE GROUP LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
15 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000

EDGWARE LIMITED

Correspondence address
2a St Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
10 April 2025
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

WEST HAMPSTEAD HOLDINGS LIMITED

Correspondence address
2a St Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
10 April 2025
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

MOXON ONE LIMITED

Correspondence address
2a St Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
10 April 2025
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

TOPHATCO LIMITED

Correspondence address
2a St Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
10 April 2025
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

JCJS MANAGEMENT LIMITED

Correspondence address
2a St Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
10 April 2025
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

FORTUNE MOXON LIMITED

Correspondence address
2a St Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
18 June 2024
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

JCJS MANAGEMENT LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
18 January 2024
Nationality
British
Occupation
None

Average house price in the postcode EC3V 3QQ £7,960,000

FORTUNE MOXON LIMITED

Correspondence address
The Sorting Office, 2a St. Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
13 January 2022
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

JCJS MANAGEMENT LIMITED

Correspondence address
The Sorting Office, 2a St. Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
12 January 2022
Resigned on
22 January 2022
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

MOXON ONE LIMITED

Correspondence address
2a St Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
17 December 2021
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

MOREALAND LIMITED

Correspondence address
The Sorting Office, 2a St. Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
18 October 2021
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

WEST HAMPSTEAD HOLDINGS LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
26 March 2021
Nationality
British
Occupation
Property Developer

Average house price in the postcode EC3V 3QQ £7,960,000

TOPHATCO LIMITED

Correspondence address
2a St Georges Road, London, United Kingdom, NW11 0LR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
25 February 2021
Resigned on
16 October 2023
Nationality
British
Occupation
Property Director

Average house price in the postcode NW11 0LR £824,000

WEST HAMPSTEAD LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
16 November 2020
Nationality
British
Occupation
Property Director

Average house price in the postcode EC3V 3QQ £7,960,000

WEST HAMPSTEAD INVESTMENT LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
15 November 2020
Nationality
British
Occupation
Property Director

Average house price in the postcode EC3V 3QQ £7,960,000

WEST HAMPSTEAD ONE LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
13 November 2020
Nationality
British
Occupation
Property Director

Average house price in the postcode EC3V 3QQ £7,960,000

BELSIZE GARAGES LTD

Correspondence address
Suite 2 Fountain House, 1a Elm Park, Stanmore, United Kingdom, HA7 4AU
Role ACTIVE
director
Date of birth
May 1980
Appointed on
15 February 2019
Resigned on
5 January 2022
Nationality
British
Occupation
Property Developer

Average house price in the postcode HA7 4AU £838,000

FITZJOHNS AVENUE PROJECT LTD

Correspondence address
Suite 2 Fountain House, 1a Elm Park, Stanmore, United Kingdom, HA7 4AU
Role ACTIVE
director
Date of birth
May 1980
Appointed on
15 February 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Property Developer

Average house price in the postcode HA7 4AU £838,000

GEORGES ROAD LTD

Correspondence address
C/O Valentine & Co Galley House Moon Lane, Barnet, EN5 5YL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
3 May 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode EN5 5YL £367,000

KILBURN HIGH ROAD LTD

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
May 1980
Appointed on
23 November 2016
Nationality
British
Occupation
Property Developer

RENAISSANCE BELSIZE LTD

Correspondence address
SUITE 2 FOUNTAIN HOUSE, 1A ELM PARK, STANMORE, UNITED KINGDOM, HA7 4AU
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
23 August 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode HA7 4AU £838,000

BELSIZE GARAGES PROJECT LIMITED

Correspondence address
4 SPENCER CLOSE, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8QZ
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
5 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD7 8QZ £2,428,000

FITZJOHNS AVENUE LTD

Correspondence address
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Role ACTIVE
director
Date of birth
May 1980
Appointed on
25 April 2016
Nationality
British
Occupation
Property Developer

FITZJOHNS AVENUE HAMPSTEAD LTD

Correspondence address
SUITE 2 FOUNTAIN HOUSE, 1A ELM PARK, STANMORE, UNITED KINGDOM, HA7 4AU
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
20 April 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode HA7 4AU £838,000

GODFREY CONSTRUCTION (LONDON) LTD

Correspondence address
SUITE 2 FOUNTAIN HOUSE, 1A ELM PARK, STANMORE, UNITED KINGDOM, HA7 4AU
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
23 February 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode HA7 4AU £838,000

BELSIZE LTD

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
May 1980
Appointed on
4 November 2015
Nationality
British
Occupation
Property Developer

HEATH DRIVE LTD

Correspondence address
SUITE 2 FOUNTGAIN HOUSE, 1A ELM PARK, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 AU
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
30 August 2013
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

H Z WAY LTD

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
May 1980
Appointed on
29 November 2010
Nationality
British
Occupation
Property Developer

P & R INVESTMENTS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 September 2010
Nationality
British
Occupation
Property Developer