Ranjit Singh KATARIA

Total number of appointments 13, 13 active appointments

BZ FOR CARE LTD

Correspondence address
38 Thornsbeach Road, London, England, SE6 1EA
Role ACTIVE
director
Date of birth
March 1980
Appointed on
18 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE6 1EA £614,000

PIVOTAL HOUSING ASSOCIATION

Correspondence address
Cj House 9 Central Business Park, Southcote Road, Bournemouth, Dorset, England, BH1 3SJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 December 2024
Resigned on
23 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BH1 3SJ £388,000

RECOVERY PALACE LTD

Correspondence address
114 Violet Lane, Croydon, United Kingdom, CR0 4HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
15 August 2024
Resigned on
22 November 2024
Nationality
British
Occupation
Manager

Average house price in the postcode CR0 4HJ £466,000

WILLIAMS HEALTHCARE SOLUTIONS LTD

Correspondence address
Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England, SM4 6RW
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SM4 6RW £456,000

THE MILVERTON ESTATES GROUP (UK) LIMITED

Correspondence address
27 Ash Grove, London, England, SE20 7RD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
4 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE20 7RD £439,000

BZ FOR CARE LTD

Correspondence address
406 Brighton Road, South Croydon, England, CR2 6AN
Role ACTIVE
director
Date of birth
March 1980
Appointed on
20 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR2 6AN £451,000

FENS HEALTHCARE AND RECRUITMENT LIMITED

Correspondence address
406 Brighton Road, South Croydon, England, CR2 6AN
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 March 2023
Resigned on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR2 6AN £451,000

WE LOVE ROOMS LTD

Correspondence address
27/29 Ash Grove, London, England, SE20 7RD
Role ACTIVE
director
Date of birth
March 1980
Appointed on
20 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE20 7RD £439,000

ASH GROVE SUPPORT LTD

Correspondence address
171 Estcots Drive, East Grinstead, United Kingdom, RH19 3YP
Role ACTIVE
director
Date of birth
March 1980
Appointed on
19 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH19 3YP £281,000

R.S. KATARIA CONTRACTUAL SERVICES LTD

Correspondence address
406 Brighton Road, South Croydon, England, CR2 6AN
Role ACTIVE
director
Date of birth
March 1980
Appointed on
24 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CR2 6AN £451,000

BEECHCROFT CARE LIMITED

Correspondence address
171 Estcots Drive, East Grinstead, England, RH19 3YP
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 3YP £281,000

BEECHCROFT SUPPORT LIMITED

Correspondence address
171 Estcots Drive, East Grinstead, England, RH19 3YP
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 3YP £281,000

R.S. KATARIA LTD

Correspondence address
171 Estcots Drive, East Grinstead, England, RH19 3YP
Role ACTIVE
director
Date of birth
March 1980
Appointed on
21 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH19 3YP £281,000