Andrew Anthony Nicholas CORNELIUS

Total number of appointments 30, 30 active appointments

THE BROYLE RINGMER ESTATE MANAGEMENT LIMITED

Correspondence address
City House Sutton Park Road, Sutton, Surrey, United Kingdom, SM1 2AE
Role ACTIVE
director
Date of birth
September 1985
Appointed on
3 June 2025
Nationality
British
Occupation
Director

OCEAN VILLAS MANAGEMENT COMPANY LIMITED

Correspondence address
City House Sutton Park Road, Sutton, England, SM1 2AE
Role ACTIVE
director
Date of birth
September 1985
Appointed on
6 May 2025
Nationality
British
Occupation
Chartered Accountant

DONALDSON MEWS ESTATE MANAGEMENT LIMITED

Correspondence address
City House Sutton Park Road, Sutton, Surrey, United Kingdom, SM1 2AE
Role ACTIVE
director
Date of birth
September 1985
Appointed on
20 February 2025
Nationality
British
Occupation
Director

MACAR HOMES (NORTHERN HOME COUNTIES) LIMITED

Correspondence address
City House Sutton Park Road, Sutton, England, SM1 2AE
Role ACTIVE
director
Date of birth
September 1985
Appointed on
30 September 2024
Nationality
British
Occupation
Director

MACAR PROPERTY GROUP LIMITED

Correspondence address
City House Sutton Park Road, Sutton, England, SM1 2AE
Role ACTIVE
director
Date of birth
September 1985
Appointed on
30 September 2024
Nationality
British
Occupation
Director

MACAR HOMES (SOUTHERN HOME COUNTIES) LIMITED

Correspondence address
City House Sutton Park Road, Sutton, England, SM1 2AE
Role ACTIVE
director
Date of birth
September 1985
Appointed on
30 September 2024
Nationality
British
Occupation
Director

THE HEATHERS (HATFIELD PEVEREL) LIMITED

Correspondence address
Stonebond House 132 - 136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
1 January 2024
Resigned on
30 August 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CM2 0RG £1,016,000

MONARCHS PLACE (RICKLING GREEN) LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
September 1985
Appointed on
24 November 2023
Resigned on
24 May 2024
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode HP2 7DN £1,956,000

STONEBOND NORTHWOOD (HERNE BAY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonebond House 132-136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
10 October 2023
Resigned on
30 August 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CM2 0RG £1,016,000

STOCKS LANE MANAGEMENT COMPANY LIMITED

Correspondence address
132 New London Road, Chelmsford, England, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
3 October 2023
Resigned on
30 August 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CM2 0RG £1,016,000

WOODBANKS PHASE 2 (TAKELEY) RMC LIMITED

Correspondence address
132 New London Road, Chelmsford, England, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
15 March 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CM2 0RG £1,016,000

STONEBOND PROPERTIES CHELMSFORD (NOMINEES) LIMITED

Correspondence address
132 New London Road, Chelmsford, England, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
5 January 2023
Resigned on
30 August 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CM2 0RG £1,016,000

WOODBANKS (TAKELEY) RMC LIMITED

Correspondence address
132-136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
3 August 2022
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RG £1,016,000

THE APPLEYARD (FLITTON) RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
132 New London Road, Chelmsford, England, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
22 July 2022
Resigned on
30 August 2024
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode CM2 0RG £1,016,000

STONEBOND WATERBEACH (EAST BUILDING) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
132 New London Road, Chelmsford, England, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
19 May 2022
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RG £1,016,000

STONEBOND WATERBEACH (WEST BUILDING) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
132 New London Road, Chelmsford, England, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
19 May 2022
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RG £1,016,000

THE COURTYARD (HATFIELD PEVEREL) LIMITED

Correspondence address
Stonebond House 132-136 New London Road, Chelmsford, Essex, England, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
2 March 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CM2 0RG £1,016,000

STABLEFORD GREEN (BISHOP'S STORTFORD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonebond House 132-136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
9 August 2021
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RG £1,016,000

STONEBOND PROPERTIES (NEWGATESTREET ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonebond House 132-136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
5 August 2021
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RG £1,016,000

STONEBOND PROPERTIES (GUILDFORD) LIMITED

Correspondence address
Stonebond House 132-136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
3 August 2021
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RG £1,016,000

STONEBOND PROPERTIES (SOLIHULL) LIMITED

Correspondence address
Stonebond House 132-136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
27 February 2021
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RG £1,016,000

ORCHARD GARDENS (MELBOURN) LIMITED

Correspondence address
Stonebond House 132-136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
22 January 2021
Resigned on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0RG £1,016,000

MONARCHS PLACE (RICKLING GREEN) LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
September 1985
Appointed on
2 October 2020
Resigned on
25 January 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 7DN £1,956,000

SANDFORD PADDOCKS (BLACKMORE) LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
September 1985
Appointed on
2 October 2020
Resigned on
14 April 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 7DN £1,956,000

MARTLETTS (WIDFORD) LIMITED

Correspondence address
Woodland Place Wickford Business Park, Hurricane Way, Wickford, England, SS11 8YB
Role ACTIVE
director
Date of birth
September 1985
Appointed on
2 October 2020
Resigned on
28 March 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SS11 8YB £572,000

SAXON MEADOWS (STANDON) LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
September 1985
Appointed on
2 October 2020
Resigned on
31 May 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 7DN £1,956,000

STONEBOND PROPERTIES (ST ALBANS) LIMITED

Correspondence address
Stonebond House 132 - 136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
27 February 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CM2 0RG £1,016,000

STONEBOND PROPERTIES (SEVENOAKS) LIMITED

Correspondence address
Stonebond House 132 - 136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
27 February 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CM2 0RG £1,016,000

STONEBOND GROUP LIMITED

Correspondence address
Stonebond House 132 - 136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
26 February 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CM2 0RG £1,016,000

STONEBOND PROPERTIES (CHELMSFORD) LIMITED

Correspondence address
Stonebond House 132 - 136 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
12 June 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CM2 0RG £1,016,000