4812 MANAGEMENT LTD

Status: Active

Address: Sandway Business Centre, Shannon Street, Leeds

Incorporation date: 18 Nov 2019

4814 DESIGNS LIMITED

Status: Active

Address: 50 Rydal Crescent, Perivale, Greenford

Incorporation date: 28 Jan 2020

4816 LIMITED

Status: Active

Address: Stonecrest Hare Hatch Road, Wargrave, Reading

Incorporation date: 12 May 2023

481 CONTRACTS LTD

Status: Active

Address: Unit 5 Ducketts Wharf, South Street, Bishop's Stortford

Incorporation date: 05 Aug 2022

483 TAXI LTD.

Status: Active

Address: 83 Moredun Park Road, Edinburgh

Incorporation date: 05 Mar 2001

Address: 296 King Street, London

Incorporation date: 15 Sep 1998

Address: 100 Liverpool Street, London

Incorporation date: 12 Sep 2016

Address: 28 Foresters Drive, Wallington

Incorporation date: 11 Jun 2020

484 GREENFORD LTD

Status: Active

Address: 484 Greenford Road, Greenford

Incorporation date: 03 May 2017

Address: 50 Hythe Road, Hythe Road, Brighton

Incorporation date: 19 May 2009

Address: Second Floor, 34 Lime Street, London

Incorporation date: 27 Oct 2017

Address: 52b Chesson Road, London

Incorporation date: 16 Apr 1985

Address: 52 Albert Road, Kingston Upon Thames

Incorporation date: 13 Sep 1979

485AMBIGUOUS LTD

Status: Active

Address: 18 Inverleith Place, Edinburgh

Incorporation date: 29 Apr 2010

485 OLDHAM ROAD LTD

Status: Active

Address: 25 Ogden Road, Failsworth, Manchester

Incorporation date: 23 Sep 2017

Address: 5 Fowey Avenue, Ilford

Incorporation date: 05 Aug 2011

486 LIMITED

Status: Active

Address: 3 Durham Street, Portsmouth

Incorporation date: 30 Jan 1997

488 GTB LTD

Status: Active

Address: C/o Brennan Heriott & Co, 1 Blatchington Road, Hove

Incorporation date: 06 Jun 2017

Address: Merlin House Brunel Road, Theale, Reading

Incorporation date: 07 Feb 2017

Address: 48 Alexandra Drive, Gipsy Hill, London

Incorporation date: 16 Aug 2011

Address: 48 Alma Vale Road, Clifton, Bristol

Incorporation date: 26 Jul 1984

Address: Leavesden Park Suite 1, 5 Hercules Way, Watford

Incorporation date: 11 Oct 1995

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Incorporation date: 13 Jan 2006

48 BELMONT ROAD LIMITED

Status: Active

Address: 107 Sefton Park Road, St Andrews, Bristol

Incorporation date: 27 May 1988

48 BLYTHWOOD ROAD LTD

Status: Active

Address: 48 Blythwood Road, London

Incorporation date: 20 Jun 2013

48B MAPLE ROAD LIMITED

Status: Active

Address: 7 Denham Lane, Chalfont St. Peter, Gerrards Cross

Incorporation date: 22 Apr 2020

48 BOSCOMBE ROAD LIMITED

Status: Active

Address: 48d Boscombe Road, London

Incorporation date: 19 Jun 2006

Address: 48 Brondesbury Villas, Kilburn, London

Incorporation date: 24 May 2007

Address: 48 Brunswick Square, Hove, East Sussex

Incorporation date: 06 Feb 2008

Address: 38 Burton Road, Ashby De La Zouch

Incorporation date: 05 Mar 2004

Address: 28 Newlyn Road, Wirral

Incorporation date: 03 Jan 2007

48 CAMBRIDGE ROAD LIMITED

Status: Active

Address: 5 Clifton Mews, Clifton Hill, Brighton

Incorporation date: 05 Jan 2017

Address: C/o Urang Property Management Ltd, 196 New Kings Road, London

Incorporation date: 14 Sep 2011

Address: 22 Tunstall Road, Croydon, Tunstall Road, Croydon

Incorporation date: 13 Apr 2000

Address: 48 Cartwright Gardens, London

Incorporation date: 19 Mar 2015

48 CHATSWORTH ROAD LTD

Status: Active

Address: 46 Coatham Road, Redcar

Incorporation date: 14 Apr 2022

Address: Stock Cottage Barrack Hill, Coleshill, Amersham

Incorporation date: 06 Sep 2000

48C MAPLE ROAD LIMITED

Status: Active

Address: 7 Denham Lane, Chalfont St. Peter, Gerrards Cross

Incorporation date: 22 Apr 2020

Address: Cumberland House, Greenside Lane, Bradford

Incorporation date: 01 Mar 2018

48 COOMBE ROAD LIMITED

Status: Active

Address: 94 Park Lane, Croydon

Incorporation date: 14 Jul 2000

Address: 152 The Street, West Horsley, Leatherhead

Incorporation date: 29 Apr 1982

Address: 2 Falcon Gate, Shire Park, Welwyn Garden City

Incorporation date: 13 May 2004

Address: 44 Albert Road, Harrogate

Incorporation date: 12 Mar 2015

48 EATON PLACE LIMITED

Status: Active

Address: C/o Westbury Residential Limited, 200 New Kings Road, London

Incorporation date: 29 Aug 2002

Address: 106 Charter Avenue, Ilford

Incorporation date: 09 Jul 1986

Address: 48 Eversfield Place, St Leonards On Sea, Sussex

Incorporation date: 25 Aug 1988

Address: 48a Fairthorn Road, London

Incorporation date: 02 Feb 2022

48 FILMS LIMITED

Status: Active

Address: 48 Vicars Hill, London

Incorporation date: 10 Jun 2019

Address: 12 Imperial Way, Croydon

Incorporation date: 14 Jan 2022

48FOUR STUDIOS LTD

Status: Active

Address: 12 Imperial Way, Croydon

Incorporation date: 28 Feb 2017

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Incorporation date: 04 Jul 1984

48 GREEK STREET LIMITED

Status: Active

Address: 49 St. James's Street, London

Incorporation date: 19 Feb 2014

Address: 264 Banbury Road, Oxford

Incorporation date: 21 Nov 2007

Address: C/o Spofforth Partners Limited, Byne Cottage Manleys Hill, Storrington, Pulborough

Incorporation date: 03 Jan 2019

Address: 48 Handforth Road, London

Incorporation date: 19 Nov 1986

48 HARVARD LIMITED

Status: Active

Address: 48 High Street, London

Incorporation date: 20 Sep 2019

Address: 48 Herne Hill Road, London

Incorporation date: 06 Aug 2013

Address: Red House Star Lane, Manston Court Road, Margate

Incorporation date: 18 Feb 2021

48K LTD

Status: Active

Address: 164 Allison Road, Bristol

Incorporation date: 20 Apr 2018

48 LONDON LIMITED

Status: Active

Address: 29 Ridley Road, Ridley Road, London

Incorporation date: 22 Sep 2015

48 LONGLEY ROAD LTD

Status: Active

Address: 4 Blandfield Road, Balham

Incorporation date: 13 Jun 2016

Address: 48 Manchester Road, Mossley, Ashton-under-lyne

Incorporation date: 04 Oct 2022

Address: Unit7a, Radford Crescent, Billericay

Incorporation date: 21 May 2001

Address: 48a Maygrove Road, London

Incorporation date: 13 Jul 2016

Address: 48 Merrilocks Road, Blundellsands, Crosby

Incorporation date: 18 Jun 1997

48MILLION LTD

Status: Active

Address: 6 Southpark Road, Tywardreath, Par

Incorporation date: 12 Dec 2017

48 MORTIMER ROAD LIMITED

Status: Active

Address: 25 Mostyn Gardens, London

Incorporation date: 27 Aug 2013

Address: 10 Waring House, Redcliff Hill, Bristol

Incorporation date: 07 Sep 2004

Address: Lower Ground Floor West, 17 Nottingham Street, London

Incorporation date: 11 Apr 2017

48 PEMBRIDGE ROAD LIMITED

Status: Active

Address: The Office Inglewood Mansions, 289 West End Lane, London

Incorporation date: 30 Sep 2020

48 PONT STREET LIMITED

Status: Active

Address: C/o Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon

Incorporation date: 04 Jul 1996

Address: Apartment 6 Castle Hill, Woodacre Lane, Bardsey, Leeds

Incorporation date: 22 Mar 2018

48 PRIORY ROAD LIMITED

Status: Active

Address: Garden Floor Flat, 48 Priory Road, Hampstead

Incorporation date: 10 Jul 2009

48 PVS MANAGEMENT LIMITED

Status: Active

Address: 48 Princess Victoria Street, Clifton Village, Bristol

Incorporation date: 20 Jan 1994

Address: 48 Regents Park Road, London

Incorporation date: 22 Feb 2006

48 ROMAN ROAD LIMITED

Status: Active

Address: 48c Roman Road, Salisbury

Incorporation date: 04 Dec 2008

Address: 10 Greenfield Crescent, Brighton

Incorporation date: 03 Mar 2009

48 SARRE ROAD LIMITED

Status: Active

Address: Harben House Harben Parade, Finchley Road, London

Incorporation date: 09 Dec 2010

Address: 29 Cavendish Road, Herne Bay

Incorporation date: 09 Jan 2006

Address: 48 South Road, Waterloo, Liverpool

Incorporation date: 28 May 1992

Address: 48 Spencer Road, Harrow

Incorporation date: 12 Mar 2018

Address: Bounty Cottage The Street, Albourne, Hassocks

Incorporation date: 01 Jun 2017

48STANFORD LIMITED

Status: Active

Address: 48 Stanford Road, Brighton

Incorporation date: 09 Jul 2008

Address: Flat 4 Ultra Court, 48 Station Road, Barnet

Incorporation date: 18 Feb 2008

48 ST LUKES ROAD LIMITED

Status: Active

Address: 48 St. Lukes Road, London

Incorporation date: 23 Apr 2008

48 STREATLEY ROAD LIMITED

Status: Active

Address: 48 Streatley Road, London

Incorporation date: 27 Apr 2017

Address: Flat 5, 48 Surrey Square, London

Incorporation date: 29 Oct 1982

Address: 91 C/o Jw Property Management, 91 Randolph Avenue, London

Incorporation date: 04 Feb 1994

48 THE HILL LIMITED

Status: Active

Address: 48 The Hill, Wheathampstead, St Albans

Incorporation date: 19 Feb 2020

48 TOWNMEAD ROAD LIMITED

Status: Active

Address: 48 Townmead Road, London

Incorporation date: 04 Apr 2001

Address: 377 Hoylake Road, Moreton

Incorporation date: 18 May 1983

Address: Fortune Building, 4 Tor Hill Road, Torquay

Incorporation date: 29 Mar 2007

Address: Flat 1, 48 Westbourne Road, London

Incorporation date: 12 Nov 1993

Address: 140a Tachbrook Street, London

Incorporation date: 27 Nov 1990