Publication Date 20 November 2025 Paul Manser Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 39 Phyllis Avenue, New Malden, KT3 6LA Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Paul Manser full notice
Publication Date 20 November 2025 James Bott Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 7 Catherston Close, Frome, Somerset, BA11 4HR Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View James Bott full notice
Publication Date 20 November 2025 Patrick Banks Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Kingsland House Care Home, Kingsland Avenue, Off Middle Road, Shoreham by Sea, BN43 6LT previously of 72 Locks Hill, Portslade, Brighton, BN41 2LD Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Patrick Banks full notice
Publication Date 20 November 2025 Muriel Marshall Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Woodley, Water Lane, Roydon, Harlow, CM19 5DR Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Muriel Marshall full notice
Publication Date 20 November 2025 Carroll Williamson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 7 Northfield Close, Victoria Avenue, Elland, HX5 0AY Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Carroll Williamson full notice
Publication Date 20 November 2025 Clover Lord Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Rhodes Cottage Main Road Sellindge Kent, TN25 6JA Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Clover Lord full notice
Publication Date 20 November 2025 Sheelagh Herrin Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 82,1 The Leas, Folkestone, Kent, CT20 2DR Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Sheelagh Herrin full notice
Publication Date 20 November 2025 Elizabeth Hardy Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Queens Court Nursing Home 32-34 Queens Road Wimbledon London, SW19 8LR Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Elizabeth Hardy full notice
Publication Date 20 November 2025 Ruby McKoy Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased St, Mary`s Care Home, a nursing home located at 3 Tooting Bec Gardens, London, SW16 1QY Formerly of 32 Elderfield Place, London, SW17 6EB Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Ruby McKoy full notice
Publication Date 20 November 2025 Nigel Roberts Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 11 Mallard Road South Croydon, CR2 8PX Date of Claim Deadline 21 January 2026 Notice Type Deceased Estates View Nigel Roberts full notice