Jonathan STOBBS

Total number of appointments 21, 21 active appointments

BLAKE HENDERSON (WATERY LANE) LIMITED

Correspondence address
10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, England, NN15 6FD
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN15 6FD £372,000

CORNWALL HOMES LIMITED

Correspondence address
Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom, TR10 9BZ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
16 June 2025
Nationality
British
Occupation
Director

WOODLANDS CLOSE LIMITED

Correspondence address
Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom, TR10 9BZ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
15 October 2024
Nationality
British
Occupation
Director

CHARCOAL MILL LIMITED

Correspondence address
Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom, TR10 9BZ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
15 October 2024
Nationality
British
Occupation
Director

ST JAMES COURT (SALTASH) LIMITED

Correspondence address
Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom, TR10 9BZ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
9 October 2024
Nationality
British
Occupation
Director

BUCKLEIGH HOMES LTD

Correspondence address
Buckleigh Linen Service Buckleigh Road, Westward Ho, Bideford, Devon, United Kingdom, EX39 3PX
Role ACTIVE
director
Date of birth
February 1979
Appointed on
3 June 2024
Nationality
British
Occupation
Director

IQ PROPERTY SOLUTIONS LIMITED

Correspondence address
Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom, TR10 9BZ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 May 2024
Nationality
British
Occupation
Director

PROPERTY DEVELOPERS IQ LIMITED

Correspondence address
Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom, TR10 9BZ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
8 April 2024
Nationality
British
Occupation
Director

BLACKROCK GROUNDWORKS LTD

Correspondence address
Ritzy Offices, Dorcan Village, Unit 2-3 Murdock Road, Dorcan, Swindon, Wiltshire, United Kingdom, SN3 5HY
Role ACTIVE
director
Date of birth
February 1979
Appointed on
13 October 2023
Nationality
British
Occupation
Director

STOBBS DEVELOPMENTS LTD

Correspondence address
Ritzy Offices, Dorcan Village, Unit 2-3 Murdock Road, Dorcan, Swindon, Wiltshire, United Kingdom, SN3 5HY
Role ACTIVE
director
Date of birth
February 1979
Appointed on
2 May 2023
Nationality
British
Occupation
Director

WESTWARD HO PROPERTY LTD

Correspondence address
10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom, NN15 6FD
Role ACTIVE
director
Date of birth
February 1979
Appointed on
27 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN15 6FD £372,000

KINGSLEY GARDENS (WESTWARD HO!) LIMITED

Correspondence address
Herniss Business Park Halvasso, Penryn, England, TR10 9BZ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
22 November 2021
Nationality
British
Occupation
None

LEADING LTD

Correspondence address
Unit 100, Waterham Business Park Highstreet Road, Waterham, United Kingdom, ME13 9EJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
17 September 2021
Nationality
British
Occupation
Property Developer

Average house price in the postcode ME13 9EJ £535,000

ADAMO LIFE LIMITED

Correspondence address
24 Bownder Treveli, Lane, Newquay, United Kingdom, TR8 4GE
Role ACTIVE
director
Date of birth
February 1979
Appointed on
28 April 2020
Nationality
British
Occupation
Director

PASSIVE VENTURES LIMITED

Correspondence address
Unit 100, Waterham Business Park Highstreet Road, Waterham, United Kingdom, ME13 9EJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
10 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 9EJ £535,000

NEWQUAY PROPERTY 1 LTD

Correspondence address
Unit 100, Waterham Business Park Highstreet Road, Waterham, United Kingdom, ME13 9EJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
5 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 9EJ £535,000

KINGSBRIDGE PROPERTY 1 LTD

Correspondence address
Unit 100, Waterham Business Park Highstreet Road, Waterham, United Kingdom, ME13 9EJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
5 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 9EJ £535,000

COOL HOMES (SW) LTD

Correspondence address
Unit 100, Waterham Business Park Highstreet Road, Waterham, United Kingdom, ME13 9EJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
22 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 9EJ £535,000

LEADING HOMES LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
15 March 2019
Nationality
British
Occupation
Director

NULANDS PROPERTY LIMITED

Correspondence address
24 Bownder Treveli, Lane, Newquay, United Kingdom, TR8 4GE
Role ACTIVE
director
Date of birth
February 1979
Appointed on
16 August 2018
Nationality
British
Occupation
Managing Director

ADAMO GROUP LIMITED

Correspondence address
Elm Villa Lambs Lane, Spencers Wood, Reading, England, RG7 1JB
Role ACTIVE
director
Date of birth
February 1979
Appointed on
23 May 2018
Nationality
British
Occupation
Managing Director