Rajeshpal Singh MATHARU

Total number of appointments 41, 33 active appointments

JASTAR HOLDINGS LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
23 May 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode WC1R 4NA £8,885,000

SHERSTAR JV LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
4 May 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode WC1R 4NA £8,885,000

CUSTOM HOUSE CITY LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
23 February 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode WC1R 4NA £8,885,000

LONDON WALL OFFICE LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4GB
Role ACTIVE
director
Date of birth
March 1958
Appointed on
26 November 2021
Nationality
British
Occupation
Director

WARDROBE COURT LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
31 August 2021
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

WARDROBE PLACE LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
31 August 2021
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

WINCHESTER HOTEL AND SPA LTD

Correspondence address
Lion House Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4NA £8,885,000

THE BRITISH GEORGIAN BASALT CO LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
18 November 2020
Nationality
British
Occupation
Property Developer

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

ELVETHAM HALL (PROPERTY) LIMITED

Correspondence address
The Elvetham Hotel Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS
Role ACTIVE
director
Date of birth
March 1958
Appointed on
12 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG27 8AS £1,987,000

RICHMOND & HAMPSHIRE LIMITED

Correspondence address
The Elvetham Hotel Fleet Road, Hartley Witney, Hook, United Kingdom, RG27 8AS
Role ACTIVE
director
Date of birth
March 1958
Appointed on
12 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG27 8AS £1,987,000

JASTAR CAPITAL LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4GB
Role ACTIVE
director
Date of birth
March 1958
Appointed on
23 September 2019
Nationality
British
Occupation
Property Developer

SHERBOURNE BOURNE COURT LIMITED

Correspondence address
Unit 1 Fordbrook Business Centre Marlborough Road, Pewsey, England, SN9 5NU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
22 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SN9 5NU £537,000

RSM2 LIMITED

Correspondence address
72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
19 August 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode WC1R 4NA £8,885,000

NEW GEM HOLDINGS LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 January 2018
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

NEW GRANGE HOLDINGS 3 LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 January 2018
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GEM LANGHAM COURT LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GRANGE LANCASTER LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GEM BEDFONT LAKES LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GEM LION HOUSE LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GEM FITZROVIA LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GRANGE BEAUCHAMP LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GEM STRATHMORE LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GRANGE PORTLAND LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GEM ST. MARTINS LIMITED

Correspondence address
Lion House 72 -75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

ZORCA BLOOMSBURY LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Resigned on
31 May 2023
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GRANGE CLARENDON LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GRANGE BUCKINGHAM LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
2 November 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GEM 1 LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
20 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

GLOBALGRANGE 2 LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
20 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GLOBALGRANGE 1 LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
20 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GEM 4 LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
20 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4NA £8,885,000

GLOBALGEM HOTELS LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
19 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode WC1R 4NA £8,885,000

NEW GRANGE HOLDINGS 1 LIMITED

Correspondence address
58 Rochester Row Westminster, London, United Kingdom, SW1P 1JU
Role ACTIVE
director
Date of birth
March 1958
Appointed on
17 October 2017
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000


GRANGE CITY HOTEL LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role RESIGNED
director
Date of birth
March 1958
Appointed on
2 November 2017
Resigned on
15 March 2019
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GRANGE HOLBORN LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role RESIGNED
director
Date of birth
March 1958
Appointed on
2 November 2017
Resigned on
15 March 2019
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GRANGE ST. PAULS LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role RESIGNED
director
Date of birth
March 1958
Appointed on
2 November 2017
Resigned on
15 March 2019
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

GRANGE TOWER BRIDGE LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role RESIGNED
director
Date of birth
March 1958
Appointed on
2 November 2017
Resigned on
15 March 2019
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

BLUE ORCHID (WELLINGTON) LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role RESIGNED
director
Date of birth
March 1958
Appointed on
2 November 2017
Resigned on
11 June 2018
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

BLUE ORCHID (ROCHESTER) LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role RESIGNED
director
Date of birth
March 1958
Appointed on
2 November 2017
Resigned on
11 June 2018
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

BLUE ORCHID (TOWER SUITES) LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role RESIGNED
director
Date of birth
March 1958
Appointed on
2 November 2017
Resigned on
11 June 2018
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000

BLUE ORCHID HOLDINGS LIMITED

Correspondence address
58 Rochester Row, Westminster, London, England, SW1P 1JU
Role RESIGNED
director
Date of birth
March 1958
Appointed on
20 October 2017
Resigned on
1 July 2019
Nationality
British
Occupation
Executive

Average house price in the postcode SW1P 1JU £1,261,000