Sanjay PATEL
Total number of appointments 45, 31 active appointments
SIR RICHARD SUTTON LIMITED
- Correspondence address
- Regent House 41 Great Pulteney Street, London, England, W1F 9NZ
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 1 January 2025
SIDNEY SMITH CHELSEA LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 31 March 2023
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
SIDNEY SMITH ENTERPRISES LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 31 March 2023
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
52 KINGS ROAD CHELSEA LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 31 March 2023
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
115 SLOANE STREET HOTEL LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 14 April 2020
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN GROUP HOLDINGS LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 22 November 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN HOTELS GROUP LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 22 November 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN INCOME PROPERTIES LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
SLOANE GARDENS HOTEL LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
LEDA HOTELS LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CHELSEA LAND DEVELOPMENTS LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN HOTEL PARTNERS LIMITED
- Correspondence address
- 10 Duke Of York Square, London, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN HALL LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN GROUP MANAGEMENT LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN ESTATES MANAGEMENT LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN DEVELOPMENTS LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
SLOANE COURT EAST GARDEN LIMITED
- Correspondence address
- 10 Duke Of York Square, London, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
FREDERICK COURT LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
7 REDBURN STREET LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CHELSEA LAND LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN HOLDINGS LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED
- Correspondence address
- 10 Duke Of York Square, London, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN ESTATES LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
26 CADOGAN GARDENS LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
CADOGAN GROUP LIMITED
- Correspondence address
- 10 Duke Of York Square, London, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 18 March 2019
- Resigned on
- 31 December 2024
Average house price in the postcode SW3 4LY £799,000
AKA PLANNING LIMITED
- Correspondence address
- 13 Hill Street, Berkeley Square, London, United Kingdom, W1J 5LQ
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 30 November 2015
- Resigned on
- 31 January 2018
EDWARDS & ELLIOTT LIMITED
- Correspondence address
- Rural Finance & Administration Walwers Lane, Lewes, East Sussex, United Kingdom, BN7 2JX
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 1 October 2015
- Resigned on
- 31 January 2018
Average house price in the postcode BN7 2JX £609,000
STRUTT & PARKER 2014 LIMITED
- Correspondence address
- Rural Finance & Administration Walwers Lane, Lewes, East Sussex, United Kingdom, BN7 2JX
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 19 June 2014
- Resigned on
- 31 January 2018
Average house price in the postcode BN7 2JX £609,000
STRUTT & PARKER FINANCE LIMITED
- Correspondence address
- Rural Finance & Administration Walwers Lane, Lewes, East Sussex, United Kingdom, BN7 2JX
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 1 May 2013
- Resigned on
- 31 January 2018
Average house price in the postcode BN7 2JX £609,000
LANE FOX (NAME RIGHTS) LIMITED
- Correspondence address
- Rural Finance & Administration Walwers Lane, Lewes, East Sussex, United Kingdom, BN7 2JX
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 1 May 2013
- Resigned on
- 31 January 2018
Average house price in the postcode BN7 2JX £609,000
SUPERLATIVE COMPUTING LTD
- Correspondence address
- 19 Gerard Road, Harrow, Middlesex, HA1 2ND
- Role ACTIVE
- director
- Date of birth
- December 1964
- Appointed on
- 11 December 1997
Average house price in the postcode HA1 2ND £1,309,000
COBAN 2017 GROUP LIMITED
- Correspondence address
- Rural Finance & Administration Walwers Lane, Lewes, East Sussex, United Kingdom, BN7 2JX
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 1 May 2013
- Resigned on
- 31 January 2018
Average house price in the postcode BN7 2JX £609,000
COBAN 2017 CORPORATE PARTNER LIMITED
- Correspondence address
- Rural Finance & Administration Walwers Lane, Lewes, East Sussex, United Kingdom, BN7 2JX
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 1 May 2013
- Resigned on
- 31 January 2018
Average house price in the postcode BN7 2JX £609,000
COBAN 2017 SERVICES LIMITED
- Correspondence address
- Rural Finance & Administration Walwers Lane, Lewes, East Sussex, United Kingdom, BN7 2JX
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 1 May 2013
- Resigned on
- 31 January 2018
Average house price in the postcode BN7 2JX £609,000
DE FACTO 1123 LIMITED
- Correspondence address
- 171 Victoria Street, London, SW1E 5NN
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 16 October 2012
- Resigned on
- 8 March 2013
PETER JONES LIMITED
- Correspondence address
- 171 Victoria Street, London, SW1E 5NN
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 3 July 2012
- Resigned on
- 8 March 2013
JONELLE JEWELLERY LIMITED
- Correspondence address
- 171 Victoria Street, London, SW1E 5NN
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 3 July 2012
- Resigned on
- 8 March 2013
HERBERT PARKINSON LIMITED
- Correspondence address
- 171 Victoria Street, London, SW1E 5NN
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 3 July 2012
- Resigned on
- 8 March 2013
THE ODNEY ESTATE LIMITED
- Correspondence address
- 171 Victoria Street, London, SW1E 5NN
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 3 July 2012
- Resigned on
- 8 March 2013
JSL CUSTODIAN TRUSTEE LIMITED
- Correspondence address
- 171 Victoria Street, London, SW1E 5NN
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 3 July 2012
- Resigned on
- 8 March 2013
JONELLE LIMITED
- Correspondence address
- 171 Victoria Street, London, SW1E 5NN
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 3 July 2012
- Resigned on
- 8 March 2013
CARLISLE PLACE VENTURES LIMITED
- Correspondence address
- 171 Victoria Street, London, SW1E 5NN
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 3 July 2012
- Resigned on
- 8 March 2013
BUY.COM LIMITED
- Correspondence address
- 171 Victoria Street, London, SW1E 5NN
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 3 July 2012
- Resigned on
- 8 March 2013
JOHN LEWIS DELIVERY LIMITED
- Correspondence address
- 171 Victoria Street, London, United Kingdom, SW1E 5NN
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 23 May 2011
- Resigned on
- 8 March 2013
CAVENDISH TRUSTEES LIMITED
- Correspondence address
- 19 Gerard Road, Harrow, Middlesex, HA1 2ND
- Role RESIGNED
- director
- Date of birth
- December 1964
- Appointed on
- 1 January 2006
- Resigned on
- 2 November 2009
Average house price in the postcode HA1 2ND £1,309,000