Mark Edward EUSTACE

Total number of appointments 54, 20 active appointments

EME PROPERTY DEVELOPMENTS LTD

Correspondence address
30 Bore Street, Lichfield, England, WS13 6LL
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 August 2024
Resigned on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode WS13 6LL £876,000

CH BROADNOOK P2 LLP

Correspondence address
Unit 6 And 7 Grovelands Business Park, West Haddon Road, East Haddon, Northampton, Northamptonshire, United Kingdom, NN6 8FB
Role ACTIVE
llp-designated-member
Date of birth
September 1962
Appointed on
24 July 2024
Resigned on
26 July 2024

CH THORNTON LIMITED

Correspondence address
Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8DT
Role ACTIVE
director
Date of birth
September 1962
Appointed on
29 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN6 8DT £493,000

CH BROADNOOK P1 LIMITED

Correspondence address
Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8DT
Role ACTIVE
director
Date of birth
September 1962
Appointed on
29 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN6 8DT £493,000

CH ST IVES LIMITED

Correspondence address
Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8DT
Role ACTIVE
director
Date of birth
September 1962
Appointed on
25 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN6 8DT £493,000

CORA PROPERTIES LIMITED

Correspondence address
Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8FB
Role ACTIVE
director
Date of birth
September 1962
Appointed on
25 August 2022
Nationality
British
Occupation
Director

BH SUTTON LIMITED

Correspondence address
Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8FB
Role ACTIVE
director
Date of birth
September 1962
Appointed on
5 August 2022
Nationality
British
Occupation
Director

CORA PROJECTS LIMITED

Correspondence address
Grovelands Business Park West Haddon Road, East Haddon, Northamptonshire, United Kingdom, NN6 8DT
Role ACTIVE
director
Date of birth
September 1962
Appointed on
24 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN6 8DT £493,000

BH WOODVILLE LTD

Correspondence address
Grovelands Business Park West Haddon Road, East Haddon, Northampton, England, NN6 8FB
Role ACTIVE
director
Date of birth
September 1962
Appointed on
24 June 2022
Nationality
British
Occupation
Finance Director

CORA HOMES LIMITED

Correspondence address
Grovelands Business Park West Haddon Road, East Haddon, Northampton, England, NN6 8FB
Role ACTIVE
director
Date of birth
September 1962
Appointed on
24 June 2022
Nationality
British
Occupation
Finance Director

GIFFORD LEA MANAGEMENT LTD

Correspondence address
Units 3 & 4 Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
2 July 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE12 5EE £609,000

AUSTIN HEATH MANAGEMENT LTD

Correspondence address
Units 3 & 4 Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
2 July 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE12 5EE £609,000

DURRANTS MANAGEMENT LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
2 July 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE12 5EE £609,000

BRAMSHOTT PLACE MANAGEMENT LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
2 July 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE12 5EE £609,000

GREAT ALNE PARK MANAGEMENT LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
2 July 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE12 5EE £609,000

MILLBROOK VILLAGE MANAGEMENT LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
2 July 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE12 5EE £609,000

RENAISSANCE VILLAGES LIMITED

Correspondence address
Unit 3, Cedars Office Park Butt Lane, Normanton On Soar, Leicestershire, United Kingdom, LE12 5EE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
2 July 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE12 5EE £609,000

INSPIRED VILLAGES GROUP LIMITED

Correspondence address
The Stanley Building, 7 St Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
16 July 2018
Resigned on
18 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode N1C 4AG £3,229,000

HALOGEN CONSULTANCY SERVICES LIMITED

Correspondence address
7 The Ropewalk, Nottingham, England, NG1 5DU
Role ACTIVE
director
Date of birth
September 1962
Appointed on
21 February 2017
Nationality
British
Occupation
Director

VALE CROFT (BOLSOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
13 May 2010
Resigned on
5 August 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000


OAKMILL PROPERTIES LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
27 February 2015
Resigned on
5 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode S9 1XE £3,098,000

GENESIS ESTATES (MANCHESTER) LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
27 June 2012
Resigned on
5 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode S9 1XE £3,098,000

BLUECOAT MANAGEMENT COMPANY LIMITED

Correspondence address
55 Colmore Row, Birmingham, West Midlands, B3 2AS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
5 October 2011
Resigned on
9 January 2014
Nationality
British
Occupation
Finance Director

NORFOLK PARK MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, England, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
22 August 2011
Resigned on
12 October 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

STANHOPE (SITE 5) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
30 June 2011
Resigned on
15 October 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

HARTSWOOD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
30 June 2011
Resigned on
26 February 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

STANHOPE (SITE 8) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
30 June 2011
Resigned on
14 October 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

STANHOPE (SITE 3) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
30 June 2011
Resigned on
31 January 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

STANHOPE (SITE 1) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, France, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
20 June 2011
Resigned on
15 October 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

CLEVEDON PARK MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, England, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
28 March 2011
Resigned on
30 January 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

FITZWILLIAM GATE (SHEFFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, S9 1xe, England, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
14 January 2011
Resigned on
26 June 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

RIVERSIDE CRESCENT (BAKEWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
10 January 2011
Resigned on
28 August 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

MORLEY MILLS MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, England, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
10 January 2011
Resigned on
1 March 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

NEWFOLD MILL MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield, Yorkshire, England, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
10 January 2011
Resigned on
31 March 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

STANHOPE (SITE 2) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffied Business Park, Sheffield, Eouth Yorkshire, United Kingdom, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
20 December 2010
Resigned on
15 October 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

BRAMWELL GARDENS LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
30 September 2010
Resigned on
22 June 2011
Nationality
British
Occupation
None

Average house price in the postcode S9 1XE £3,098,000

STANHOPE (SITE 6) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
28 September 2010
Resigned on
3 March 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

STANHOPE (SITE 7) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
30 July 2010
Resigned on
15 October 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

NORTHUMBERLAND SQUARE (LIVERPOOL) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield, Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
27 July 2010
Resigned on
11 October 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

THE BRAMBLES (DOE LEA) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield, Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
21 July 2010
Resigned on
23 June 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

BESWICK (BLOCK B) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
21 July 2010
Resigned on
3 May 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

BESWICK (BLOCK C) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
21 July 2010
Resigned on
3 May 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
8 July 2010
Resigned on
18 July 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

BESWICK ESTATE (CITY EAST) MANAGEMENT LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
11 June 2010
Resigned on
3 May 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

THE BEECHES (NORFOLK PARK) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
13 May 2010
Resigned on
14 August 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

NORFOLK PARK (KENNINGHALL) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
13 May 2010
Resigned on
29 May 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

THE LINKS (BULWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffiels Business Park, Sheffield, South Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
6 May 2010
Resigned on
14 March 2012
Nationality
British
Occupation
Finace Director

Average house price in the postcode S9 1XE £3,098,000

LEOPOLD SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
4 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
26 April 2010
Resigned on
17 May 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

MEZZO MANAGEMENT LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
26 April 2010
Resigned on
30 June 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

BESWICK CITY EAST MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
26 April 2010
Resigned on
3 May 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode S9 1XE £3,098,000

WINDWARD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
1 February 2010
Resigned on
20 October 2010
Nationality
British
Occupation
None

Average house price in the postcode S9 1XE £3,098,000

OLIVER CONSTRUCTION LIMITED

Correspondence address
4 Yewdale Close, West Bridgford, Nottingham, NG2 6SP
Role
director
Date of birth
September 1962
Appointed on
30 November 2005
Resigned on
12 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode NG2 6SP £772,000

RAND TRAINING LIMITED

Correspondence address
4 Yewdale Close, West Bridgford, Nottingham, NG2 6SP
Role
director
Date of birth
September 1962
Appointed on
10 November 2003
Resigned on
12 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode NG2 6SP £772,000

STOCKRACK LIMITED

Correspondence address
4 Yewdale Close, West Bridgford, Nottingham, NG2 6SP
Role
director
Date of birth
September 1962
Appointed on
8 June 1998
Resigned on
12 December 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode NG2 6SP £772,000