Richard Gwynne SMITH

Total number of appointments 30, 9 active appointments

LTC HOLDINGS LIMITED

Correspondence address
15 Kilnfield Cottages Hollybush Lane, Orpington, England, BR6 7QW
Role ACTIVE
director
Date of birth
December 1952
Appointed on
14 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 7QW £504,000

MARISHADER LIMITED

Correspondence address
KEMP HOUSE 160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SIGMA STRATEGIC LAND LIMITED

Correspondence address
ASHBOURNE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
28 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

KERSFIELD LIMITED

Correspondence address
30 BROCK STREET BROCK STREET, BATH, ENGLAND, BA1 2LN
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 2LN £1,298,000

LTC NOMINEES LIMITED

Correspondence address
15 KILNFIELD COTTAGES HOLLYBUSH LANE, ORPINGTON, ENGLAND, BR6 7QW
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
23 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 7QW £504,000

KERSFIELD DEVELOPMENTS (SHEET STREET) LIMITED

Correspondence address
4 LANDRIDGE ROAD, LONDON, UNITED KINGDOM, SW6 4LE
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
30 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 4LE £1,971,000

SIGMA HOMES LIMITED

Correspondence address
ASHBOURNE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
10 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

EATON INVESTMENT MANAGEMENT LTD

Correspondence address
66 LYNWOOD GROVE, ORPINGTON, ENGLAND, BR6 0BH
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
2 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0BH £1,142,000

EATON INVESTMENTS LIMITED

Correspondence address
4 Landridge Road, London, England, SW6 4LE
Role ACTIVE
director
Date of birth
December 1952
Appointed on
29 July 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4LE £1,971,000


KERSFIELD DEVELOPMENTS (RHS) LIMITED

Correspondence address
PORTWALL PLACE PORTWALL LANE, BRISTOL, UNITED KINGDOM, BS1 6NA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
12 December 2016
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

KERSFIELD DEVELOPMENTS (WESTGATE) LIMITED

Correspondence address
PORTWALL PLACE PORTWALL LANE, BRISTOL, UNITED KINGDOM, BS1 6NA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
7 October 2015
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

KERSFIELD DEVELOPMENTS (WALCOT YARD) LIMITED

Correspondence address
PORTWALL PLACE PORTWALL LANE, BRISTOL, UNITED KINGDOM, BS1 6NA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
19 August 2015
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

KERSFIELD DEVELOPMENTS (ENSLEIGH SOUTH) LIMITED

Correspondence address
PORTWALL PLACE PORTWALL LANE, BRISTOL, UNITED KINGDOM, BS1 6NA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
21 August 2014
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

KERSFIELD DEVELOPMENTS (LBW) LIMITED

Correspondence address
PORTWALL PLACE PORTWALL LANE, BRISTOL, UNITED KINGDOM, BS1 6NA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 August 2014
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

KERSFIELD DEVELOPMENT MANAGEMENT LTD

Correspondence address
PORTWALL PLACE PORTWALL LANE, BRISTOL, BS1 6NA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
14 August 2014
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

BRIDGE ROAD LIMITED

Correspondence address
PORTWALL PLACE PORTWALL LANE, BRISTOL, UNITED KINGDOM, BS1 6NA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
18 July 2014
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

CLIFTON DOWNS DEVELOPMENTS LIMITED

Correspondence address
PORTWALL PLACE PORTWALL LANE, BRISTOL, BS1 6NA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 July 2014
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

KERSFIELD MANAGEMENT SERVICES LIMITED

Correspondence address
22 GAY STREET, BATH, UNITED KINGDOM, BA1 2PD
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
12 June 2014
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 2PD £1,773,000

KERSFIELD DEVELOPMENTS (BURWALLS) LIMITED

Correspondence address
PORTWALL PLACE PORTWALL LANE, BRISTOL, BS1 6NA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
6 August 2013
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

KERSFIELD DEVELOPMENTS (HIPPODROME PLACE) LIMITED

Correspondence address
MINERVA HOUSE LOWER BRISTOL ROAD, BATH, ENGLAND, BA2 9ER
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
18 April 2013
Resigned on
26 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

RRC PLANNING SERVICES LIMITED

Correspondence address
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Role
Director
Date of birth
December 1952
Appointed on
1 November 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode MK5 8PJ £1,900,000

HML PM LTD

Correspondence address
59 CLONCURRY STREET, LONDON, SW6 6DT
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
25 April 2006
Resigned on
12 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6DT £3,621,000

B-HIVE SITE STAFF SOLUTIONS LIMITED

Correspondence address
59 CLONCURRY STREET, LONDON, SW6 6DT
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
20 May 2004
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6DT £3,621,000

THE MANAGEMENT COMPANY (ALBANY ROW) LIMITED

Correspondence address
59 CLONCURRY STREET, LONDON, SW6 6DT
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 June 2003
Resigned on
1 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6DT £3,621,000

GGT MANAGEMENT LTD.

Correspondence address
59 CLONCURRY STREET, LONDON, SW6 6DT
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 June 2003
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6DT £3,621,000

HML PM LTD

Correspondence address
28 OLD CHURCH STREET, LONDON, SW3 5BY
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
13 June 2001
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5BY £6,165,000

GGT MANAGEMENT LTD.

Correspondence address
28 OLD CHURCH STREET, LONDON, SW3 5BY
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
13 October 1994
Resigned on
28 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5BY £6,165,000

THE MANAGEMENT COMPANY (ALBANY ROW) LIMITED

Correspondence address
TOKEN YARD 83A PUTNEY HIGH STREET, LONDON, SW15 1SR
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
11 September 1992
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 1SR £3,023,000

ORTUND LIMITED

Correspondence address
28 OLD CHURCH STREET, LONDON, SW3 5BY
Role
Director
Date of birth
December 1952
Appointed on
29 April 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5BY £6,165,000

HML HAWKSWORTH LIMITED

Correspondence address
59 CLONCURRY STREET, LONDON, SW6 6DT
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
20 November 1991
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6DT £3,621,000