Pragnesh MODHWADIA
Total number of appointments 28, 24 active appointments
INCE & CO (SCOTLAND) LLP
- Correspondence address
- 7 Clairmont Gardens, Glasgow, United Kingdom, G3 7LW
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1983
- Appointed on
- 18 July 2023
- Resigned on
- 30 August 2023
BROCKLEY HILL LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 28 September 2022
Average house price in the postcode HA8 7EB £1,751,000
EAST LONDON LEGAL LIMITED
- Correspondence address
- Dvs House 4 Springvilla Road, Edgware, United Kingdom, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 30 August 2022
Average house price in the postcode HA8 7EB £1,751,000
NARYA HART LIMITED
- Correspondence address
- 28 Castle Street, Hertford, Hertfordshire, SG14 1HH
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 1 March 2022
Average house price in the postcode SG14 1HH £858,000
AXIOM DWFM PROPERTIES LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 24 February 2022
Average house price in the postcode HA8 7EB £1,751,000
AXIMUS CHURCH ST LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 31 January 2022
Average house price in the postcode HA8 7EB £1,751,000
NARYA SVP K LTD
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 21 January 2022
- Resigned on
- 27 January 2022
Average house price in the postcode HA8 7EB £1,751,000
PM 2021 LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, United Kingdom, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 20 October 2021
Average house price in the postcode HA8 7EB £1,751,000
PRAGMA EQUITY LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 15 April 2021
- Resigned on
- 28 February 2025
Average house price in the postcode HA8 7EB £1,751,000
PRAGMA VENTURES LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 29 April 2020
Average house price in the postcode HA8 7EB £1,751,000
AXIMUS ONGAR LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 23 January 2020
Average house price in the postcode HA8 7EB £1,751,000
SSYS BEATTIES LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 5 December 2019
- Resigned on
- 28 February 2025
Average house price in the postcode HA8 7EB £1,751,000
SPRING VILLA PARK LIMITED
- Correspondence address
- Axiom House 1 Spring Villa Park, Edgware, Middlesex, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 15 July 2019
- Resigned on
- 11 March 2024
Average house price in the postcode HA8 7EB £1,751,000
25-27 EVELYN GARDENS LIMITED
- Correspondence address
- 30 Thurloe Street, London, United Kingdom, SW7 2LT
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 9 July 2019
- Resigned on
- 11 January 2024
PRAGMA FORTUNE LIMITED
- Correspondence address
- 1 Queens Parade, Brownlow Road, London, England, N11 2DN
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 21 June 2019
- Resigned on
- 20 May 2024
SONNY ENVIRONMENTAL SERVICES LIMITED
- Correspondence address
- Berkeley Square House C/O Axiom Stone Solicitors, Berkeley Square House, 2nd Floor, Mayfair, London, England, W1J 6BD
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 8 May 2019
- Resigned on
- 8 January 2021
Average house price in the postcode W1J 6BD £2,687,000
PURE PROJECT 1 LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 5 February 2019
Average house price in the postcode HA8 7EB £1,751,000
PRAGMA WEALTH SOLUTIONS LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 14 November 2018
Average house price in the postcode HA8 7EB £1,751,000
PRAGMA INVESTMENTS LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 14 November 2018
Average house price in the postcode HA8 7EB £1,751,000
PRAGMA CLARENDON LIMITED
- Correspondence address
- 11 George Street West, Luton, Bedfordshire, United Kingdom, LU1 2BJ
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 1 November 2018
Average house price in the postcode LU1 2BJ £366,000
VITTA CAPITAL LIMITED
- Correspondence address
- 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 29 March 2017
PRAGMA HOMES LIMITED
- Correspondence address
- 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 22 April 2016
AXIOM INCE LIMITED
- Correspondence address
- 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 20 May 2015
AXIOM STONE LONDON LIMITED
- Correspondence address
- 2 Old Dairy Court, Poynters Road, Dunstable, Bedfordshire, United Kingdom, LU5 4SL
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 2 June 2008
Average house price in the postcode LU5 4SL £600,000
PRAGMA PROPERTIES LIMITED
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role RESIGNED
- director
- Date of birth
- March 1983
- Appointed on
- 13 February 2018
- Resigned on
- 25 April 2018
Average house price in the postcode HA8 7EB £1,751,000
DORDA HOUSE LTD
- Correspondence address
- 1 Spring Villa Road, Edgware, England, HA8 7EB
- Role RESIGNED
- director
- Date of birth
- March 1983
- Appointed on
- 2 November 2017
- Resigned on
- 30 July 2020
Average house price in the postcode HA8 7EB £1,751,000
T & N LEGAL SERVICES LIMITED
- Correspondence address
- 8-10 Outram House Piccadilly Village, Great Ancoats Street, Manchester, United Kingdom, M4 7AA
- Role RESIGNED
- director
- Date of birth
- March 1983
- Appointed on
- 14 November 2014
- Resigned on
- 21 October 2015
Average house price in the postcode M4 7AA £173,000
SKY INVESTMENTS (UK) LIMITED
- Correspondence address
- 2 Old Dairy Court, Poynters Road, Dunstable, United Kingdom, LU5 4SL
- Role RESIGNED
- director
- Date of birth
- March 1983
- Appointed on
- 19 July 2013
- Resigned on
- 8 August 2020
Average house price in the postcode LU5 4SL £600,000