Permjit Singh SULH

Total number of appointments 13, 8 active appointments

CINNAMON (PLANTATION WHARF) LIMITED

Correspondence address
Ckr House 70 East Hill, Dartford, Kent, England, DA1 1RZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
18 July 2025
Nationality
British
Occupation
Property Developer

Average house price in the postcode DA1 1RZ £237,000

COURTLAND PARK ESTATE LTD

Correspondence address
1 Suffolk Way, Sevenoaks, England, TN13 1YL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
19 May 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN13 1YL £6,537,000

SPAREPENNY LANE LIMITED

Correspondence address
The Thames Suite 133 Creek Road, London, England, SE8 3BU
Role ACTIVE
director
Date of birth
September 1968
Appointed on
9 December 2014
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE8 3BU £683,000

SLOANE STAR LIMITED

Correspondence address
Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH
Role ACTIVE
director
Date of birth
September 1968
Appointed on
12 October 2011
Nationality
British
Occupation
Property Developer

NEW KENT LTD

Correspondence address
12 Winifred Road, Erith, United Kingdom, DA8 1AJ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
1 February 2011
Nationality
British
Occupation
Developer

Average house price in the postcode DA8 1AJ £298,000

DOUBLETON SECURITIES LIMITED

Correspondence address
12 Winifred Road, Erith, Kent, DA7 1AJ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
23 June 2010
Nationality
British
Occupation
Director

BREDBURY HOUSE MANAGEMENT LTD

Correspondence address
48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8AU
Role ACTIVE
director
Date of birth
September 1968
Appointed on
19 November 2008
Nationality
British
Occupation
Developer

Average house price in the postcode TN4 8AU £343,000

LANDGATE (NEW HOMES) LIMITED

Correspondence address
Ckr House 70 East Hill, Dartford, Kent, DA1 1RZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
13 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode DA1 1RZ £237,000


FARNINGHAM MILL MANAGEMENT LTD

Correspondence address
48 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AU
Role RESIGNED
director
Date of birth
September 1968
Appointed on
9 August 2013
Resigned on
1 November 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN4 8AU £343,000

THE CLEVES MANAGEMENT LTD

Correspondence address
12 Winifred Road, Erith, Kent, United Kingdom, DA8 1AJ
Role RESIGNED
director
Date of birth
September 1968
Appointed on
31 March 2011
Resigned on
21 March 2013
Nationality
British
Occupation
Developer

Average house price in the postcode DA8 1AJ £298,000

CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED

Correspondence address
The Thames Suite, 133 Creek Road, Greenwich, London, SE8 3BY
Role RESIGNED
director
Date of birth
September 1968
Appointed on
29 November 2007
Resigned on
10 January 2013
Nationality
British
Occupation
Developer

FUTURA HOUSE MANAGEMENT LIMITED

Correspondence address
12 Winifred Road, Erith, Kent, DA8 1AJ
Role RESIGNED
director
Date of birth
September 1968
Appointed on
29 November 2005
Resigned on
1 July 2012
Nationality
British
Occupation
Developer

Average house price in the postcode DA8 1AJ £298,000

AMTRAX LIMITED

Correspondence address
12 Winifred Road, Erith, Kent, DA8 1AJ
Role RESIGNED
director
Date of birth
September 1968
Appointed on
12 July 1996
Resigned on
1 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode DA8 1AJ £298,000