Property data
Sale history
Price Date Tenure Annual growth After inflation Today's value
£4,200,000 * Dec 2023 Leasehold -39.6% -42.7% £4,208,110
£23,584,804 * Jul 2020 Freehold 93.2% 91.5% £25,236,131
£13,900,000 * Sep 2019 Freehold 4.8% 2.7% £14,768,975
£5,200,000 Jul 1998 Freehold na na £26,225,669

*This price paid record has been flagged by Land Registry as a 'Category B: Additional Price Paid entry'. This could be due to a variety of reasons, such as the sale being a buy-to-let purchase, a repossession or a transfer to a limited company. When Land Registry suspects that a sale does not reflect full market value (e.g. part-ownership or right to buy), these transactions can be flagged as well. For this reason, we exclude them from our area statistics.

Bedrooms
na
Type
Other
Council tax band
na
Company ownership
Title number
AGL612392
Tenure
Leasehold/other
Title address
Signature At Highgate, 58 The Bishops Avenue, London
Owner
SSL HIGHGATE GP LLP (Company reference number: OC441643)
Proprietor address: Signature House, Post Office Lane, Beaconsfield HP9 1FN
Price paid on title: £4,200,000
Ownership record added to Land Registry's corporate ownership dataset 22 Dec 2023

Title number
AGL612392
Tenure
Leasehold/other
Title address
Signature At Highgate, 58 The Bishops Avenue, London
Owner
SSL HIGHGATE NOMINEE LIMITED (Company reference number: 14169602)
Proprietor address: Signature House, Post Office Lane, Beaconsfield HP9 1FN
Price paid on title: £4,200,000
Ownership record added to Land Registry's corporate ownership dataset 22 Dec 2023

Title number
MX436887
Tenure
Freehold
Title address
58 The Bishops Avenue, London
Owner
SSL DPGT1 LTD
Incorporated in GUERNSEY
Proprietor address: 1st And 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, Gy1 1ew
Price paid on title: £23,584,804
Ownership record added to Land Registry's corporate ownership dataset 15 Jul 2020

Title number
MX436887
Tenure
Freehold
Title address
58 The Bishops Avenue, London
Owner
SSL DPGT2 LTD
Incorporated in GUERNSEY
Proprietor address: 1st And 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, Gy1 1ew
Price paid on title: £23,584,804
Ownership record added to Land Registry's corporate ownership dataset 15 Jul 2020
Planning applications
Planning ref:
March 2025 25/1405/CON
Type:
Discharge of conditions imposed on an existing application
Status:
Decision has yet to be made
Address:
Development Site Between Lodge House And 58 At Former Barons Court The Bishops Avenue London
Description:
Submission of details of conditions 3 (Levels), 17 (Landscaping), 18 (Tree Protection Plan), 21 (Landscape Management Plan), 22 (Green Roof) and 26 (Means of Enclosure) pursuant to planning permission 21/6284/S73 dated 31/03/22

Planning ref:
March 2024 23/5114/CON
Type:
Discharge of conditions imposed on an existing application
Status:
Application approved
Address:
Al-Murtaza 58 The Bishops Avenue London
Description:
Submission of details of condition 21 (arboricultural protection measures) pursuant to planning permission 20/2008/S73 dated 04/09/2020

Planning ref:
January 2024 23/4507/CON
Type:
Discharge of conditions imposed on an existing application
Status:
Application approved
Address:
Al-Murtaza 58 The Bishops Avenue London
Description:
Submission of details of Conditions 4 (External Materials) pursuant to planning permission 20/2008/S73 dated 04/09/2020

Planning ref:
November 2023 23/3270/CON
Type:
Discharge of conditions imposed on an existing application
Status:
Application approved
Address:
Al-Murtaza 58 The Bishops Avenue London
Description:
Submission of details of conditions 10 (Cycle Parking), 20 (Landscaping and Tree Management Plan), 22 (Landscape Management Plan), 25 (Means of Enclosure) and 28 (Secure By Design) pursuant to planning permission 20/2008/S73 dated 30/01/20

Planning ref:
July 2023 23/2607/CON
Type:
Discharge of conditions imposed on an existing application
Status:
Application approved
Address:
Al-Murtaza 58 The Bishops Avenue London
Description:
Submission of details of condition 35 (Structural survey) pursuant to planning permission 20/2008/S73 dated 04/09/2020

Planning ref:
January 2023 22/5907/CON
Type:
Discharge of conditions imposed on an existing application
Status:
Application approved
Address:
Al-Murtaza 58 The Bishops Avenue London
Description:
Submission of details of condition 27 (Green Roof) pursuant to planning permission 20/2008/S73 dated 04/09/20

Planning ref:
January 2023 22/5908/CON
Type:
Discharge of conditions imposed on an existing application
Status:
Application approved
Address:
Al-Murtaza 58 The Bishops Avenue London
Description:
Submission of details of condition 24 (External Lighting) pursuant to planning permission 20/2008/S73 dated 04/09/20

Planning ref:
January 2023 22/5906/CON
Type:
Discharge of conditions imposed on an existing application
Status:
Application approved
Address:
Al-Murtaza 58 The Bishops Avenue London
Description:
Submission of details of condition 11 (Delivery and Servicing Plan), 12 (Car Park Management Plan), 13 (Electric Vehicle Charging Points) and 26 (Refuse) pursuant to planning permission 20/2008/S73 dated 04/09/20

Planning ref:
September 2021 21/4681/NMA
Type:
Amendments or alterations arising from an existing or previous application ; this application involves a large scale development
Status:
Application approved
Address:
Al-Murtaza 58 The Bishops Avenue Londo
Description:
Non material amendment to planning permission 20/2008/S73 dated 01/05/2020 for `Variation of condition 1 (Approved Plans) pursuant to planning permission 19/3449/FUL dated 30/01/2020 for `Partial demolition of the existing building (use class C3) and construction of a part 4 storey (3 above ground), part 2 storey building with accommodation in the roof space and basement car parking, to provide an elderly care home (use class C2) with up to 96 units and associated communal areas, amenity space, refuse/ recycling storage and cycle storage. Provision of 32 no. off-street parking spaces within the basement, accessed via car lifts, and six further spaces above ground. ` Amendments include: Taking down and rebuilding of the previously retained front façade. Alterations to building footprint and envelope resulting in overall reduction in floor area above ground. Increase of parapet level of rear wing to reduce impact on tree RPAs. Internal reconfiguration of floor plans. Addition of Passenger lift. Addition of open stair between Ground Floor to Lower Ground Floor. Omission of escape stair. Changes to fenestration to suit daylighting requirements. replacement of Juliette balconies/balustrading with normal casement windows for operational reasons, addition of Brises soleil to south-facing courtyard elevation to improve environmental performance. External render replaced with reconstituted stone facing and other changes to the typical bay detail. Gateways to The Bishops Avenue widened to accommodate delivery vehicles, ambulances and private refuse collection from within the site. Addition of external substation, generator, covered cycle store, refuse store and buggy store.` Amendment include addition of an acoustic enclosure on roof behind north west section

Planning ref:
August 2021 21/4360/CON
Type:
Discharge of conditions imposed on an existing application
Status:
Decision has yet to be made
Address:
Al-Murtaza 58 The Bishops Avenue Londo
Description:
Submission of details of condition 34 b,c (Materials) pursuant to planning permission 20/2008/S73 dated 04/09/2020
EPC Inspections
Summary:
30 April 2010 - energy performance certificate grade G
Reason for EPC:
None
Tenure:
Owner-occupied
Property type:
None , has 16 habitable rooms. Estimated year built 1900 to 1929
Area:
1084 sqm (11,668 square foot) total internal area
Comments:

Summary:
14 September 2009 - energy performance certificate grade G
Reason for EPC:
None
Tenure:
Owner-occupied
Property type:
None , has 18 habitable rooms. Estimated year built 1900 to 1929
Area:
423 sqm (4,553 square foot) total internal area
Comments: