Sean POWELL
Total number of appointments 54, 50 active appointments
46 SURREY RD RTM COMPANY LIMITED
- Correspondence address
- Flat 5, 7 Cleveland Gardens Coots And Co, Cumberland Basin, London, United Kingdom, W2 6HA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 15 June 2025
Average house price in the postcode W2 6HA £1,493,000
HAREHILLS LAND LTD
- Correspondence address
- C/O Coots & Co Cumberland Basin, Prince Albert Road, London, United Kingdom, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 4 June 2025
BROKEN BANKS MANAGEMENT LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 17 April 2024
46 SURREY RD RTM COMPANY LIMITED
- Correspondence address
- C/O Coots & Co Cumberland Basin, Prince Albert Road, London, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 17 February 2024
- Resigned on
- 5 June 2025
7 NORTH AVENUE RTM COMPANY LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, United Kingdom, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 18 January 2024
ENFIELD ISLAND VILLAGE PHASE 1 MANAGEMENT & TENANTS ASSOCIATION LIMITED
- Correspondence address
- 64 High Street, Waltham Cross, England, EN8 7BU
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 5 October 2023
Average house price in the postcode EN8 7BU £282,000
POWELL AND CO ASSOCIATES LTD
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 9 September 2022
POWELL AND CO (BLACKPOOL) LTD
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 21 March 2022
POWELL AND CARVALHO INTERNATIONAL LTD
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 21 October 2021
1 CLARENDON GARDENS (RAMSGATE) LIMITED
- Correspondence address
- 8 Military Road, Ramsgate, United Kingdom, CT11 9LG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 30 July 2021
- Resigned on
- 25 June 2022
HAROLD ROAD LTD
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 2 June 2021
11 RANCORN RD FREEHOLD LTD
- Correspondence address
- 79039 Coots And Co C/O Cumberland Basin, Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 6 May 2021
22 METEOR ROAD FREEHOLD LTD
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 10 December 2020
11 RANCORN ROAD RTM COMPANY LIMITED
- Correspondence address
- Coots And Co Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 4 December 2020
105 COURTHILL ROAD FREEHOLD LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 26 November 2020
LONDON SAILORS LTD
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 2 September 2020
JD PROPERTY (BLACKPOOL) LIMITED
- Correspondence address
- Sean Powell Ivebury Court 325 Latimer Road, 325 Latimer Road, London, United Kingdom, W10 6RA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 28 July 2020
Average house price in the postcode W10 6RA £1,333,000
8 ETHELBERT ROAD RTM COMPANY LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 9 October 2019
- Resigned on
- 9 October 2023
4 QUARRY TERRACE LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 June 2018
STUDIO LETTO LTD
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 24 July 2017
POWELL & CO ASSETS LIMITED
- Correspondence address
- C/O Coots And Co Cumberland Basin, Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 June 2017
POWELL & CO FREEHOLDS LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 11 May 2017
NORTH AVENUE LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 6 March 2017
24 CHARLES ROAD LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 28 September 2016
DENNISON HOUSE LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 16 August 2016
19 GRANGE ROAD LIMITED
- Correspondence address
- 153 Praed Street, London, United Kingdom, W2 1RL
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 30 June 2016
Average house price in the postcode W2 1RL £1,366,000
23 BELGRAVE ROAD (MARGATE) LIMITED
- Correspondence address
- 153 Praed Street, London, United Kingdom, W2 1RL
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 15 April 2016
- Resigned on
- 17 May 2022
Average house price in the postcode W2 1RL £1,366,000
POWELL AND CO PROPERTY (LONDON) LTD
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 28 January 2016
128 GROSVENOR PLACE LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 27 January 2016
MOUNT COURT FREEHOLD LIMITED
- Correspondence address
- 79039 Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 30 November 2015
23 AGATE ROAD LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 17 September 2015
POWELL & CO INVESTMENTS LTD
- Correspondence address
- Coots And Co Cumberland Basin, Prince Albert Road, London, United Kingdom, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 10 June 2015
CURZON ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 June 2015
31 CAMDEN SQUARE LIMITED
- Correspondence address
- 153 Praed Street, London, United Kingdom, W2 1RL
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 24 December 2014
Average house price in the postcode W2 1RL £1,366,000
POWELL & CO MANAGEMENT LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 16 December 2014
MAJESTIC COURT LTD
- Correspondence address
- 79039 Coots And Co C/O Cumberland Basin, Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 10 November 2014
31 CAMDEN SQUARE RTM COMPANY LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 November 2013
GIL CARVALHO ART LTD
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 31 October 2013
7 CARNARVON ROAD RTM COMPANY LIMITED
- Correspondence address
- Coots And Co Cumberland Basin, Prince Albert Road, London, United Kingdom, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 9 September 2013
128 GROSVENOR PLACE RTM COMPANY LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 29 July 2013
MAJESTIC COURT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Coots And Co Cumberland Basin, Prince Albert Road, London, United Kingdom, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 15 July 2013
MAJESTIC COURT MANAGEMENT COMPANY LIMITED
- Correspondence address
- 153 Praed Street, London, England, W2 1RL
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 15 July 2013
- Resigned on
- 15 January 2015
Average house price in the postcode W2 1RL £1,366,000
23 BELGRAVE ROAD RTM COMPANY LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 26 April 2013
105 COURTHILL RD RTM LTD
- Correspondence address
- Flat 5 7 Cleveland Gardens, Bayswater, London, United Kingdom, W2 6HA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 24 August 2012
Average house price in the postcode W2 6HA £1,493,000
POWELLANDCO RTM COMPANY LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 5 July 2012
POWELL & CO PROPERTY (BRIGHTON) LIMITED
- Correspondence address
- Cumberland Basin Prince Albert Road, London, England, NW1 7SS
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 22 March 2012
CHANDOS SQUARE LTD
- Correspondence address
- 7 Cleveland Gardens, Bayswater, London, United Kingdom, W2 6HA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 20 February 2012
Average house price in the postcode W2 6HA £1,493,000
5 ADDINGTON ROAD MANAGEMENT LTD
- Correspondence address
- 7 Cleveland Gardens, Bayswater, London, W2 6HA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 10 July 2009
Average house price in the postcode W2 6HA £1,493,000
POWELL & CO PROPERTY LIMITED
- Correspondence address
- 7 Cleveland Gardens, Bayswater, London, W2 6HA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 31 May 2006
Average house price in the postcode W2 6HA £1,493,000
71 HAREHILLS AVENUE LEEDS LIMITED
- Correspondence address
- 7 Cleveland Gardens, Bayswater, London, W2 6HA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 11 October 2002
Average house price in the postcode W2 6HA £1,493,000
2 ALBION ROAD RTM COMPANY LIMITED
- Correspondence address
- 153 Praed Street, London, United Kingdom, W2 1RL
- Role
- director
- Date of birth
- June 1968
- Appointed on
- 30 October 2013
Average house price in the postcode W2 1RL £1,366,000
20 CONNAUGHT ROAD (HOVE) LTD
- Correspondence address
- 7 Cleveland Gardens, Bayswater, London, W2 6HA
- Role RESIGNED
- director
- Date of birth
- June 1968
- Appointed on
- 27 August 2009
- Resigned on
- 27 August 2012
Average house price in the postcode W2 6HA £1,493,000
SIXTEEN NEWLANDS ROAD (CPS) LIMITED
- Correspondence address
- 7 Cleveland Gardens, Bayswater, London, W2 6HA
- Role
- director
- Date of birth
- June 1968
- Appointed on
- 9 December 2008
Average house price in the postcode W2 6HA £1,493,000
BROOKSIDE (MIDDLETON) LIMITED
- Correspondence address
- Thomson Associates Rossetti Place 6 Lower Byrom Street, Manchester, M3 4AP
- Role RESIGNED
- director
- Date of birth
- June 1968
- Appointed on
- 21 November 2001
- Resigned on
- 7 March 2018
Average house price in the postcode M3 4AP £16,884,000