SIMON WILLIAM PADGETT

Total number of appointments 23, 7 active appointments

OPTIONS FUNDING LIMITED

Correspondence address
6 CHESTERFIELD GARDENS, LONDON, ENGLAND, W1J 5BQ
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

POSITIV WORLDWIDE LTD

Correspondence address
APARTMENT 9 THE OSBORNE 2A SOUTH PARK ROAD, HARROGATE, UNITED KINGDOM, HG1 5QN
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 5QN £390,000

SHG CAPITAL LTD

Correspondence address
Apartment 9 The Osborne, 2a South Park Road, Harrogate, United Kingdom, HG1 5QN
Role ACTIVE
director
Date of birth
October 1961
Appointed on
26 January 2016
Resigned on
20 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode HG1 5QN £390,000

SOUTH PARK ROAD DEVELOPMENTS (HARROGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
PO BOX 52 UNIT 2 RAVENSCROFT WAY, BARNOLDSWICK, LANCASHIRE, BB18 9AD
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
15 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SIMON PADGETT & CO LTD

Correspondence address
C3 Montevetro 100 Battersea Church Road, London, England, SW11 3YL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
5 July 2015
Resigned on
26 March 2025
Nationality
British
Occupation
Dirctor

Average house price in the postcode SW11 3YL £2,939,000

SOUTH PARK ROAD DEVELOPMENTS (HARROGATE) LTD

Correspondence address
PO BOX 52 UNIT 2 RAVENSCROFT WAY, BARNOLDSWICK, LANCASHIRE, BB18 9AD
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
21 February 2014
Nationality
BRITISH
Occupation
BUILDER

WATCH MONEY LIMITED

Correspondence address
23 HORNBEAM SQUARE SOUTH, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 8NB
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
8 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG2 8NB £321,000


WEALTHTECHNOLOGIES LIMITED

Correspondence address
42 PARK CROSS STREET, LEEDS, ENGLAND, LS1 2QH
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
9 August 2019
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2QH £1,732,000

PROPITEER CAPITAL PLC

Correspondence address
SALISBURY HOUSE LONDON WALL, LONDON, ENGLAND, EC2M 5PS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
12 July 2019
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UBR LIVING LIMITED

Correspondence address
24-25 NEW BOND STREET 24 - 25 NEW BOND STREET, LONDON, ENGLAND, W1S 2RR
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 November 2018
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
PROPERTY PROFESSIONAL

ACENTUS PROPERTIES LIMITED

Correspondence address
APARTMENT 9 THE OSBORNE 2A SOUTH PARK ROAD, HARROGATE, HG1 5QN
Role
Director
Date of birth
October 1961
Appointed on
29 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 5QN £390,000

SIMON PADGETT & CO LTD

Correspondence address
23 HORNBEAM SQUARE SOUTH, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 8NB
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
7 July 2014
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG2 8NB £321,000

REGENT PLAZA HOLDINGS LIMITED

Correspondence address
APARTMENT 9 THE OSBORNE, 2A SOUTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG1 5QN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
2 April 2014
Resigned on
6 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 5QN £390,000

MAGHULL PROPERTIES LIMITED

Correspondence address
3RD FLOOR MUSKERS BUILDING 1 STANLEY STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L1 6AA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
2 April 2014
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 6AA £101,000

B. A. CAPITAL MANAGEMENT LTD

Correspondence address
APARTMENT 9 THE OSBORNE, 2A SOUTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 5QN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
2 April 2014
Resigned on
6 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 5QN £390,000

LEO PROPERTIES AND INVESTMENTS LIMITED

Correspondence address
3RD FLOOR MUSKERS BUILDING 1 STANLEY STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L1 6AA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
2 April 2014
Resigned on
6 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 6AA £101,000

SAMUEL BEILIN AND PARTNERS LIMITED

Correspondence address
APARTMENT 9 THE OSBORNE, 2A SOUTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG1 5QN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
2 April 2014
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 5QN £390,000

STATION PARADE DEVELOPMENTS (HARROGATE) LTD

Correspondence address
ASHBOURNE HOUSE 2 SOUTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5QU
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
21 February 2014
Resigned on
14 January 2015
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode HG1 5QU £556,000

MONTPELIER BUSINESS REORGANISATION LIMITED

Correspondence address
SANDERSON HOUSE STATION ROAD, HORSFORTH, LEEDS, UNITED KINGDOM, LS18 5NT
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 September 2010
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode LS18 5NT £250,000

AJP TWO LLP

Correspondence address
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT
Role
LLPDMEM
Date of birth
October 1961
Appointed on
21 January 2009
Nationality
BRITISH

LINTON REGENERATION COMPANY LIMITED

Correspondence address
1 WEST VIEW, WELLS ROAD, ILKLEY, WEST YORKSHIRE, ENGLAND, LS299JB
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
17 March 2004
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED

Correspondence address
1 WEST VIEW, WELLS ROAD, ILKLEY, WEST YORKSHIRE, ENGLAND, LS299JB
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 October 2002
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

JWPC LTD

Correspondence address
1 WEST VIEW, WELLS ROAD, ILKLEY, WEST YORKSHIRE, ENGLAND, LS299JB
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
23 January 2002
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
PROPERTY ADVISOR