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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode HA1 2ND £1,309,000