Trevor Steven, Sir PEARS

Total number of appointments 373, 295 active appointments

CAPITAL LAND TENURES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

INDUSTRIAL & MERCANTILE INVESTMENTS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TRENDGROVE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BANKWAY PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TACKLOW LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

FENWOOD SECURITIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ST ERMIN'S PROPERTY CO.LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

DALMORN LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

L.E. PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

HALLWAY PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

CHP MANAGEMENT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ORDNANCE ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SAINT CROSS SECURITIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

REGISTERED HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

M. T. D. PROPERTY INVESTMENT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BICKENHALL ENGINEERING COMPANY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

LOWER CHURCH STREET PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BALLS POND SECURITIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

R. E. H. PROPERTY INVESTMENT CO. LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BICKENHALL INVESTMENTS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

LONG ACRE SECURITIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BROMLEY PARK GARDEN ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BISHOPS GROVE SECURITIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BATTERSEA FREEHOLD & LEASEHOLD PROPERTY CO.LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

INWORTH PROPERTY COMPANY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

LAW AND EQUITY PROPERTY CO.LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

CAPITAL LAND HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

COPTHALL INVESTMENT CO.LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

NORTH HILL FREEHOLDS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

NORTH LONDON FREEHOLDS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

OATFIELD PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

CASTLE LANE SECURITIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TOWNCORE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SHELFCO 152 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WILLIAM PEARS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SWAN COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE)

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WHITEHALL PLACE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

HERNE HILL HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

OFFENHAM PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SOUTH TOTTENHAM LAND SECURITIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TREMADA LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

VICTORIA SQUARE PROPERTY COMPANY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SOUTH LONDON FREEHOLDS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

HIGEARS ESTATES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street,, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 June 2025
Nationality
British
Occupation
Company Director

CARBLINE HOLDINGS LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street,, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
15 April 2025
Nationality
British
Occupation
Company Director

PA (WYCOMBE) PROPERTY LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street,, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 March 2025
Nationality
British
Occupation
Company Director

SEFTON BLEASDALE LIMITED

Correspondence address
12 Floor, Aldgate Tower 2 Leman Street, London, England, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 March 2025
Nationality
British
Occupation
Company Director

SEFTON HOLDINGS LIMITED

Correspondence address
12th Floor, Aldgate Tower 2 Leman Street, London, England, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 March 2025
Nationality
British
Occupation
Company Director

BLEASDALE INVESTMENTS LIMITED

Correspondence address
12th Floor, Aldgate Tower 2 Leman Street, London, England, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 March 2025
Nationality
British
Occupation
Company Director

SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED

Correspondence address
12th Floor, Aldgate Tower 2 Leman Street, London, England, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 March 2025
Nationality
British
Occupation
Company Director

FENWICK STREET INVESTMENTS LIMITED

Correspondence address
12th Floor, Aldgate Tower 2 Leman Street, London, England, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 March 2025
Nationality
British
Occupation
Company Director

BLEASDALE ESTATES LIMITED

Correspondence address
12th Floor, Aldgate Tower 2 Leman Street, London, England, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 March 2025
Nationality
British
Occupation
Company Director

ABBEY BARN ESTATES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street,, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 March 2025
Nationality
British
Occupation
Company Director

DRAMOWNER LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street,, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 March 2025
Nationality
British
Occupation
Company Director

DRAMLINE HOLDINGS LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 December 2024
Nationality
British
Occupation
Company Director

MORTGAGE INCENTIVE FUNDS LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London,, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 August 2024
Nationality
British
Occupation
Company Director

STARMAZE LTD

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 August 2024
Nationality
British
Occupation
Company Director

MELCOTTON LTD

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 August 2024
Nationality
British
Occupation
Company Director

HOLD ESTATES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 June 2024
Nationality
British
Occupation
Company Director

TENURE ESTATES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 March 2024
Nationality
British
Occupation
Company Director

DAISY VIEW PROPERTIES LTD

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
14 March 2024
Nationality
British
Occupation
Company Director

PJK MEAD LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
13 March 2024
Nationality
British
Occupation
Company Director

BERSUB LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 October 2023
Nationality
British
Occupation
Company Director

BERLUCK LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 October 2023
Nationality
British
Occupation
Company Director

SOLIHULL PROPERTIES (PWIN) LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
24 October 2023
Nationality
British
Occupation
Company Director

K. WOOLF (EXPORT) LIMITED

Correspondence address
Ground Floor 30 City Road, London, England, EC1Y 2AY
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 June 2023
Nationality
British
Occupation
Director

GAIL PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, England, EC1Y 2AY
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 June 2023
Nationality
British
Occupation
Director

P CHALK PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
28 November 2022
Nationality
British
Occupation
Company Director

LONGBROOK (BRISTOL) LIMITED

Correspondence address
Ground Floor 30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
15 June 2022
Nationality
British
Occupation
Company Director

DRINKLINE HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
14 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW3 1PZ £2,195,000

88 GOSWELL ROAD LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 May 2022
Nationality
British
Occupation
Company Director

PEARS PROPERTY INTERESTS LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director

OLD DAIRY COTTAGES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 April 2022
Nationality
British
Occupation
Company Director

PAPER ESTATES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 April 2022
Nationality
British
Occupation
Company Director

WICKFIELD ESTATES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 March 2022
Nationality
British
Occupation
Company Director

TREMADA INDUSTRIAL LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 March 2022
Nationality
British
Occupation
Company Director

PEARS FAMILY INDUSTRIAL HOLDINGS LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 January 2022
Nationality
British
Occupation
Company Director

ECHOLINE LIMITED

Correspondence address
Clive House Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SAUCE PROPERTIES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 November 2021
Nationality
British
Occupation
Company Director

MACRO (IPSWICH) LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 October 2021
Nationality
British
Occupation
Company Director

EARLIBA FINANCE CO. LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 October 2021
Nationality
British
Occupation
Company Director

PJ PROPERTIES (SOUTH MIMMS) LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 October 2021
Nationality
British
Occupation
Company Director

PJ PROPERTIES (BUCKS) LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 September 2021
Nationality
British
Occupation
Company Director

DRAMLINE LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
23 June 2021
Nationality
British
Occupation
Company Director

CARBLINE LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 February 2021
Nationality
British
Occupation
Company Director

XENIA PROPERTY HOLDINGS LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
15 December 2020
Nationality
British
Occupation
Company Director

STITCH PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
15 December 2020
Nationality
British
Occupation
Company Director

SP PROPERTIES (FINCHLEY) LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 November 2020
Nationality
British
Occupation
Company Director

J P LIBRARY LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 November 2020
Nationality
British
Occupation
Company Director

TABLE PROPERTIES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
6 October 2020
Nationality
British
Occupation
Company Director

PEARS CORPORATE MEMBER LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 September 2020
Nationality
British
Occupation
Company Director

P KHAL PROPERTIES (LEEDS) LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 August 2020
Nationality
British
Occupation
Company Director

LOWER EARLEY PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 August 2020
Nationality
British
Occupation
Company Director

TALISMAN PROPERTIES (CANTERBURY) LIMITED

Correspondence address
Ground Floor, 30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
3 March 2020
Nationality
British
Occupation
Company Director

PEARS PARTNERSHIP CAPITAL LIMITED

Correspondence address
Ground Floor, 30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 February 2020
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

BAKELINE LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 February 2020
Nationality
British
Occupation
Company Director

ASTRALINE LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PERIMETER PROPERTIES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

BLUENOTCH LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

CRAIGLYNNE PROPERTIES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 July 2019
Nationality
British
Occupation
Company Director

PHOENIX LEISURE MANAGEMENT LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 November 2018
Resigned on
7 December 2023
Nationality
British
Occupation
Company Director

KNOWN ESTATES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 September 2018
Nationality
British
Occupation
Company Director

PAGOR PROPERTIES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 August 2018
Nationality
British
Occupation
Company Director

PJ ALEXANDER ESTATES LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 July 2018
Nationality
British
Occupation
Company Director

BYWATER WAREHOUSE LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 May 2018
Nationality
British
Occupation
Company Director

PHIN PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
28 March 2018
Nationality
British
Occupation
Company Director

FERNGLEN PROPERTIES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
9 February 2018
Nationality
British
Occupation
Company Director

SILVER DREAM PROPERTIES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
14 September 2017
Nationality
British
Occupation
Company Director

SEDGEBROOK HALL PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
31 August 2017
Nationality
British
Occupation
Company Director

ABBEYVALE PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 July 2017
Nationality
British
Occupation
Company Director

STREETLINE ESTATES LIMITED

Correspondence address
Ground Floor, 30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
12 June 2017
Nationality
British
Occupation
Company Director

GREENSTAR PROPERTIES LIMITED

Correspondence address
Ground Floor, 30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
12 June 2017
Nationality
British
Occupation
Company Director

CLIPSTONE ESTATES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 May 2017
Nationality
British
Occupation
Company Director

LASTING PROPERTIES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 March 2017
Nationality
British
Occupation
Company Director

STYLELAND LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
21 February 2017
Nationality
British
Occupation
Company Director

ROCKPORT ESTATES LIMITED

Correspondence address
Ground Floor, 30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 February 2017
Resigned on
7 December 2023
Nationality
British
Occupation
Company Director

HAVENPARK PROPERTIES LIMITED

Correspondence address
Ground Floor, 30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 February 2017
Nationality
British
Occupation
Company Director

ALPHAROCK LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 January 2017
Nationality
British
Occupation
Company Director

PANDORA PROPERTIES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 January 2017
Nationality
British
Occupation
Company Director

PLUTO LEISURE HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PLUTO LEISURE INVESTMENTS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PLUTO LEISURE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

RDN INDUSTRIALS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
21 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PEARS FAMILY INVESTMENTS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
21 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TALISMAN PROPERTIES (OTLEY) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
21 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BURLEIGH PROPERTIES (COMMERCIAL) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PU PROPERTIES (SALFORD) LTD

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 July 2016
Resigned on
9 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PJ PROPERTIES (CHESTER) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
19 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

GOLDFIELD ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ELMBURY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
19 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ORION (HARWICH) LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 April 2016
Nationality
British
Occupation
Company Director

P MAC PROPERTIES (CROYDON) LLP

Correspondence address
30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
5 February 2016

RURAL PORTFOLIO LIMITED

Correspondence address
Clive House Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 November 2015
Nationality
British
Occupation
None

Average house price in the postcode NW3 1PZ £2,195,000

ANTIPODEAN (UK) LIMITED

Correspondence address
Clive House Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 November 2015
Nationality
British
Occupation
None

Average house price in the postcode NW3 1PZ £2,195,000

CASTLE DENE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P CAR PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

HARDFIND LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PEARS PROPERTY VENTURES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
19 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

GOLDSHARE LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

STORRING LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WELKIN PROPERTY COMPANY LIMITED(THE)

Correspondence address
Clive House 2 Old Brewery Mews, London, England, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PLAN PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

MANMADE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

STARGATE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
23 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

HIGHLAW LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
3 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

HAMMERSIDE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

DREAMVALE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
28 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PEARS STYLE (CHATHAM) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
12 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

CROWNVALLEY ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

GREENLAW PROPERTY CO LTD

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

GOLDENACRE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ADMIRAL ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ROSECOURT PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PRIMO ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

FIND ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PEARS STYLE LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

HONEYWELL PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TROPIC ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
16 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BLOSSOM WAY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WILLIAM PEARS GROUP INVESTMENTS LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
9 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WPG TREASURY LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WPG FINANCE LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WILLIAM PEARS GROUP LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

THE SPIRES (BARNET) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

HK PROPERTIES (UK) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, England, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

MTD (HEATHFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
24 January 2013
Nationality
British
Occupation
Director

PIERPOINT PROPERTIES LTD

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WAVELINE PROPERTIES LTD

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WEST EATON PLACE LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
3 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

MANORVIEW PROPERTIES LTD

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BROADWALK ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PETER ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
13 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WP SECURED LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
16 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PRIME PROPERTY (EDINBURGH) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
13 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

STANLEY N. EVANS LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 1SD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 August 2011
Nationality
British
Occupation
Company Director

FULHAM PROPERTIES NO.2 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 August 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TALISMAN PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SOCO (EDINBURGH) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 May 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WINBUSH PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

UNISTAR ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
23 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

NO 1 ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

U T B NO.1 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P WIN (BYRON) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
3 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P TITAN PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P CUBE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
12 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

UK TASK FORCE LIMITED

Correspondence address
2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW3 1PZ £2,195,000

ARKVIEW PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
16 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WP SAVINGS LIMITED

Correspondence address
2 Old Brewery Mews, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ANTISEMITISM POLICY TRUST

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 June 2009
Nationality
British
Occupation
Director Williams Pears Group

Average house price in the postcode NW3 1PZ £2,195,000

MTD COLN INDUSTRIAL LIMITED

Correspondence address
2 Old Brewery Mews, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
23 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW3 1PZ £2,195,000

EBURY & ECCLESTON STREET LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 May 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ARAMIS HOLDINGS LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
3 March 2009
Resigned on
2 February 2021
Nationality
British
Occupation
Company Director

MANZIL WAY RESIDENTIAL LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
24 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

COPPER ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ELLIOT PARK ESTATES (PC) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BRACKNELL LAND (PC) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SELECTION ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P WIN QUADRANT LLP

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
23 August 2007

Average house price in the postcode NW3 1PZ £2,195,000

P & F PROPERTIES (KERSAL VALE) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
13 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SUNNYVIEW PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
12 July 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

AVONDALE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PWS (SUTTON) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
15 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SHIREHALL PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
16 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P WIN PROPERTIES (DUDLEY) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 May 2007
Resigned on
18 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

B V STRATEGIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 April 2007
Resigned on
18 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PORTOBELLO ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

STREAMBAY LLP

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
23 February 2007
Resigned on
23 February 2007

Average house price in the postcode NW3 1PZ £2,195,000

STREAMBAY LLP

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
23 February 2007
Resigned on
18 August 2017

Average house price in the postcode NW3 1PZ £2,195,000

OVERVIEW ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WISDOM ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

COASTVIEW ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P WIN PROPERTIES (SOLIHULL) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
28 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P WIN DEVELOPMENTS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
28 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

COMMANDER PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

EARTH PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 October 2006
Resigned on
12 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SOLARUS ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 October 2006
Resigned on
12 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P WIN PROPERTIES (BUSHEY) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

POET ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
31 July 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

POET PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 July 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

CULTURE ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

POWIS STREET ESTATES (NO. 3) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

GRAPEVINE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

MEADOW PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
3 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

RIOX LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 February 2006
Resigned on
14 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PROPERTY MERCHANT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
14 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

APHRODITE ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
14 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

FOREMOST HOMES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
8 September 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

LEAFVALE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P & ANGEL PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

KENRIGHT PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P WIN PROPERTIES (WALLINGTON) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 June 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PLANTATION PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
16 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

GOLDRING PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 February 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

FAIRMOUNT PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 February 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BONDWELL PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 February 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PEAKRISE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

DYNAMIC SPACES UK LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
12 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

DYNAMIC SPACES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
12 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

DYNAMIC SPACES HOUSING LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
12 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

NORTH HILL ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 October 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ENFRANCHISEMENT INVESTMENTS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
14 May 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PALLADIUM (NO. 2) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
13 May 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

AREA ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
9 April 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

EROS PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
25 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

POWIS STREET ESTATES (NO. 2) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

INFO PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
9 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

POLYNATION LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SHELFCO (NO. 2881) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 January 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

JEDI INNS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 January 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

FREEHOLD PORTFOLIO LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
3 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WESTSIDE ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
2 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

AWSOME PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
3 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

REMIN LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
31 October 2003
Resigned on
14 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

EMBERON PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
31 October 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WARM SPRINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 April 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

CLEARVIEW PROPERTIES LTD

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
10 April 2003
Nationality
British
Occupation
Co Director

Average house price in the postcode NW3 1PZ £2,195,000

WELWYN GARDEN ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 April 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PARTNERS 4 CARE LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 March 2003
Resigned on
14 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BANK HOMES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 February 2003
Nationality
British
Occupation
Co Director

Average house price in the postcode NW3 1PZ £2,195,000

TALISMAN PROPERTIES BRISTOL LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
24 January 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

JANSONS WEST LONDON & THAMES VALLEY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 January 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ORBIT ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
19 November 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SWIFTLY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
19 November 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WOODVILLE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
23 May 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P MAC PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 March 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BPT (NORTHWOOD HILLS NUMBER 2) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
23 January 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BPT (NORTHWOOD HILLS) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
23 January 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PALLADIUM ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 November 2001
Nationality
British
Occupation
Co Director

Average house price in the postcode NW3 1PZ £2,195,000

LOGICAL PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 November 2001
Nationality
British
Occupation
Co Director

Average house price in the postcode NW3 1PZ £2,195,000

APPLEGROVE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 July 2001
Nationality
British
Occupation
Co Director

Average house price in the postcode NW3 1PZ £2,195,000

POWIS STREET ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
20 November 2000
Nationality
British
Occupation
Co Director

Average house price in the postcode NW3 1PZ £2,195,000

COURT PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
19 October 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ORCHARD ROAD REVERSIONS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 October 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

GRANGE ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 September 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BELSIZE ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
4 September 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

KENWOOD ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 June 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

KEYMASTER PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
9 September 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
3 September 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

POLYNATION PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
24 May 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SUNDRIDGE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
14 January 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TALISMAN GLOBAL ASSET MANAGEMENT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
9 December 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ORCHARD ROAD PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 September 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PINE TREE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
12 August 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

EFFECTIVE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 April 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

CAPITAL TENURES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
23 February 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

JUSTIFIED PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 July 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ABBEYWILLOW PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
22 July 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TERRAFIRMA PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 June 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

REAL LONDON PROPERTIES (UK) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 May 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WX INVESTMENTS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 July 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

HASLAM COURT MANAGEMENT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
24 June 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WHOLECOURT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 June 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

W.P. NOMINEES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
June 1964
Appointed on
28 May 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000


INDUSTRIAL & MERCANTILE DEVELOPMENTS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

EASTWOOD HALL PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role
director
Date of birth
June 1964
Appointed on
31 August 2017
Nationality
British
Occupation
Company Director

ETTINGTON CHASE PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role
director
Date of birth
June 1964
Appointed on
31 August 2017
Nationality
British
Occupation
Company Director

ALEXANDRA HOUSE PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role
director
Date of birth
June 1964
Appointed on
31 August 2017
Nationality
British
Occupation
Company Director

PS CONFER PROPERTIES LIMITED

Correspondence address
Ground Floor 30 City Road, London, United Kingdom, EC1Y 2AB
Role
director
Date of birth
June 1964
Appointed on
17 May 2017
Nationality
British
Occupation
Company Director

CORTLAND CASSIOBURY (PROPCO) LIMITED

Correspondence address
170 Piccadilly, London, England, W1J 9EJ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
22 April 2016
Resigned on
1 December 2017
Nationality
British
Occupation
Company Director

EASTERN COUNTY PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
13 December 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

GOLDENCOURT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
17 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

MAVERICK ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
20 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

BOWERDEAN COURT MANAGEMENT COMPANY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 May 2010
Resigned on
9 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

UNISTAR LONDON LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
6 November 2009
Resigned on
5 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

MTD UNDERWRITING LLP

Correspondence address
2 Old Brewery Mews, London, NW3 1PZ
Role RESIGNED
llp-member
Date of birth
June 1964
Appointed on
30 September 2009
Resigned on
31 December 2018

Average house price in the postcode NW3 1PZ £2,195,000

1 REGENT SQUARE FREEHOLD LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
22 September 2009
Resigned on
28 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
3 March 2009
Resigned on
8 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

WESTFERRY HOUSING LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 January 2008
Resigned on
9 December 2009
Nationality
British
Occupation
Director Of Coy

Average house price in the postcode NW3 1PZ £2,195,000

BRITISH EDUTRUST FOUNDATION

Correspondence address
12 Templewood Avenue, Hampstead, London, NW3 7XA
Role RESIGNED
director
Date of birth
June 1964
Appointed on
13 November 2007
Resigned on
5 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7XA £4,055,000

WHITEHOUSE ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
22 October 2007
Resigned on
5 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

RINGLINE PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
2 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

CHARTWAY LIVING LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
1 March 2007
Resigned on
18 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

CHARTWAY LIVING HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
23 February 2007
Resigned on
18 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

STATESIDE ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 September 2006
Resigned on
3 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

VINSPIRED

Correspondence address
12 Templewood Avenue, Hampstead, London, NW3 7XA
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 July 2006
Resigned on
22 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7XA £4,055,000

TRADESPACE UK LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
4 July 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

AMBERGLOW SERVICES HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
30 September 2005
Resigned on
8 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P FRENCH PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
21 September 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

RETRO PROPERTIES (2) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 July 2005
Resigned on
24 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

UNITED LAND AND INVESTMENTS (GLASGOW) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
25 February 2005
Resigned on
1 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL TELECOM SERVICES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
11 February 2005
Resigned on
8 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

RETRO PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
10 September 2004
Resigned on
24 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

REFINED HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
6 August 2004
Resigned on
24 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

LUPO LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
23 July 2004
Resigned on
24 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

REFINED PETROLEUM LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
17 December 2003
Resigned on
24 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

REFINED MP LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
15 December 2003
Resigned on
24 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PETERLIN LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
31 October 2003
Resigned on
14 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

P & F PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
23 May 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

10 IVERSON ROAD MANAGEMENT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
18 February 2003
Resigned on
24 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL GENERAL FREEHOLD NOMINEE LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
24 January 2003
Resigned on
8 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
24 January 2003
Resigned on
8 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL FREEHOLD NOMINEE COMPANY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
16 August 2002
Resigned on
8 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TALISMAN PROPERTIES (BINGLEY) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
5 July 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ANSOLL ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
24 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

SERIOUSLY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
15 May 2002
Nationality
British
Occupation
Co Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL VENTURES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
11 March 2002
Resigned on
8 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL DEVELOPMENTS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
18 November 2001
Resigned on
8 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL SECURITISED PROPERTY GP LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 November 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL SECURITISED PROPERTY TRUSTEE 2 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 November 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL SECURITISED PROPERTY TRUSTEE 1 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 November 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL SECURITISED PROPERTY PARENT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 November 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL SECURITISED PROPERTY HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 November 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL SERVICES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 November 2001
Resigned on
8 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL 112 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 November 2001
Resigned on
8 September 2009
Nationality
British
Occupation
Company Directors

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL (LW) HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 November 2001
Resigned on
8 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL GENERAL PROPERTY TRUSTEE 2 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
31 October 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL GENERAL PROPERTY TRUSTEE 1 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
31 October 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL TRADING PROPERTY LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
31 October 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL GENERAL PROPERTY GP LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
31 October 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL GENERAL PROPERTY HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
31 October 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL GENERAL PROPERTY PARENT LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
31 October 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL SECURITISATION PLC

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
30 October 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL SECURITISATION HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
30 October 2001
Resigned on
23 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

AMBERGLOW LTD

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
22 August 2001
Resigned on
8 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

REFINED ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 April 2001
Resigned on
24 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL HOLDINGS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
8 March 2001
Resigned on
28 September 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

PORTLANDS HOUSE LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 February 2001
Resigned on
21 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

TALISMAN PROPERTIES (VICTORIA ROAD ACTON) LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
18 December 2000
Nationality
British
Occupation
Co Director

Average house price in the postcode NW3 1PZ £2,195,000

DRUMMOND ST. LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
31 July 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

THE RESIDENTIAL ORGANISATION LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
10 January 2000
Resigned on
30 November 2004
Nationality
British
Occupation
Director

Average house price in the postcode NW3 1PZ £2,195,000

HILLBANK PROPERTIES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
15 December 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

M.FISHER(LONDON PROPERTIES)LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
15 December 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

GAYDEAN FREEHOLDS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
15 December 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

RIDGEWAY RENTALS 2 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
30 July 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

RIDGEWAY RENTALS 3 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
30 July 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

RIDGEWAY RENTALS 1 LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
30 July 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

232 GROVE GREEN ROAD LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
28 July 1999
Resigned on
6 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

5 ELMERS DRIVE LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
21 December 1998
Resigned on
2 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

ACE ESTATES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role
director
Date of birth
June 1964
Appointed on
18 September 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

STARTRIGHT ENTERPRISES LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
23 February 1998
Resigned on
31 May 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

LOGICAL PROPERTIES LIMITED

Correspondence address
12 Templewood Avenue, Hampstead, London, NW3 7XA
Role RESIGNED
director
Date of birth
June 1964
Appointed on
30 May 1997
Resigned on
1 September 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7XA £4,055,000