Mary-Anne BOWRING

Total number of appointments 67, 66 active appointments

RINGLEY FACILITIES MANAGEMENT LIMITED

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
11 April 2025
Nationality
British
Occupation
Direcctor

Average house price in the postcode NW1 8PR £894,000

RINGLEY SOUTH WEST LIMITED

Correspondence address
1 Castle Road, London, United Kingdom, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
6 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

CHP BILLING LIMITED

Correspondence address
1 Castle Road, London, United Kingdom, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

RINGLEY DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
17 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

RINGLEY COMMERCIAL ASSET MANAGEMENT LIMITED

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
8 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

RINGLEY FIRE CONSULTANCY LIMITED

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
23 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

UNA LIVING LIMITED

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
13 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

RINGLEY BUILDING SURVEYING LIMITED

Correspondence address
69 Fortess Road, London, England, NW5 1AG
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW5 1AG £747,000

DEMOC LTD

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

RINGLEY NORTH WEST LIMITED

Correspondence address
349 Royal College Street, London, England, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 9QS £2,514,000

CAMDEN GATEWAY LIMITED

Correspondence address
349 Royal College Street, London, England, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 9QS £2,514,000

RINGLEY NORTH EAST LIMITED

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

RINGLEY WALES AND WEST LIMITED

Correspondence address
1 Castle Road, London, United Kingdom, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

RINGLEY PRIME LIMITED

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
28 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

PRECISION GREENWICH MANAGEMENT COMPANY LIMITED

Correspondence address
266 Kingsland Road, London, England, E8 4DG
Role ACTIVE
director
Date of birth
July 1970
Appointed on
14 May 2020
Resigned on
15 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E8 4DG £625,000

RINGLEY GROUP LIMITED

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW1 8PR £894,000

RINGLEY SOFTWARE LIMITED

Correspondence address
1 CASTLE ROAD, LONDON, ENGLAND, NW1 8PR
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8PR £894,000

RINGLEY FINAL ACCOUNTS SOLUTIONS LIMITED

Correspondence address
1 CASTLE ROAD, LONDON, ENGLAND, NW1 8PR
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8PR £894,000

RINGLEY SURVEYS LIMITED

Correspondence address
1 CASTLE ROAD, LONDON, ENGLAND, NW1 8PR
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
25 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8PR £894,000

BLOCKS 1 2 AND 3 LANGLEY SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
Ringley House 349 Royal College Street, London, England, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
15 October 2018
Resigned on
17 July 2024
Nationality
British
Occupation
None

Average house price in the postcode NW1 9QS £2,514,000

SIGN FAST LIMITED

Correspondence address
RINGLEY HOUSE, 349 ROYAL COLLEGE STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 9QS £2,514,000

BUSY LIVING GROUP LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, GEATER LONDON, ENGLAND, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
15 February 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 9QS £2,514,000

BLOCKS 4, 5 AND 6 LANGLEY SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
Ringley House 349 Royal College Street, London, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
25 October 2017
Resigned on
17 July 2024
Nationality
British
Occupation
None

Average house price in the postcode NW1 9QS £2,514,000

DRAYTON GARDEN VILLAGE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
25 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 9QS £2,514,000

PLANETRENT GROUP LIMITED

Correspondence address
RINGLEY HOUSE, 349 ROYAL COLLEGE STREET, LONDON, ENGLAND, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
23 June 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 9QS £2,514,000

BLOCKS C, D AND F MANAGEMENT COMPANY LIMITED

Correspondence address
Ringley House 349 Royal College Street, London, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
16 December 2016
Resigned on
17 July 2024
Nationality
British
Occupation
None

Average house price in the postcode NW1 9QS £2,514,000

MONIER ROAD HACKNEY WICK MANAGEMENT COMPANY LIMITED

Correspondence address
Ringley House 349 Royal College Street, London, England, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
20 October 2016
Resigned on
1 August 2023
Nationality
British
Occupation
None

Average house price in the postcode NW1 9QS £2,514,000

THORPE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
19 May 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

LANGLEY SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
Ringley House 349 Royal College Street, London, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
31 March 2016
Resigned on
17 July 2024
Nationality
British
Occupation
None

Average house price in the postcode NW1 9QS £2,514,000

NIGHTINGALE RISE BUCKINGHAM MANAGEMENT COMPANY LIMITED

Correspondence address
Ringley House 349 Royal College Street, London, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
16 February 2016
Resigned on
17 February 2025
Nationality
British
Occupation
None

Average house price in the postcode NW1 9QS £2,514,000

SOUTHPOINT SUTTON ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
4 February 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

SOUTHEND AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
3 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

ST CATHERINE'S GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
20 June 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

RICHARDSON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
349 Royal College Street, London, England, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
10 March 2015
Resigned on
10 August 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW1 9QS £2,514,000

CREEK MILL WAY DARTFORD MANAGEMENT COMPANY LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
23 February 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

PRESTON HALL AYLESFORD MANAGEMENT COMPANY LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
8 December 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

BARTONS YARD WHITSTABLE MANAGEMENT COMPANY LIMITED

Correspondence address
Ringley House 349 Royal College Street, London, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 November 2014
Resigned on
24 October 2022
Nationality
British
Occupation
None

Average house price in the postcode NW1 9QS £2,514,000

RINGLEY FINAL ACCOUNTS SERVICE LLP

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
30 September 2014

Average house price in the postcode NW1 8PR £894,000

EVRON WHARF HERTFORD MANAGEMENT LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NM1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
5 September 2014
Nationality
BRITISH
Occupation
NONE

THE PARK CARSHALTON MANAGEMENT LIMITED

Correspondence address
Ringley House 349 Royal College Street, Camden, London, England, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
9 April 2014
Resigned on
10 January 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW1 9QS £2,514,000

STRATFORD RIVERSIDE MANAGEMENT LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
11 February 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

NAREV COURT MANAGEMENT LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, CAMDEN TOWN, LONDON, UNITED KINGDOM, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
2 December 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 9QS £2,514,000

MILLFIELD CLOSE HORNCHURCH MANAGEMENT COMPANY LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
22 November 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

3 HALL ROAD MANAGEMENT LIMITED (THE)

Correspondence address
Ringley House 349 Roayl College Street, London, United Kingdom, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 October 2013
Resigned on
26 October 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NW1 9QS £2,514,000

RINGLEY INTEGRATED SITE SOLUTIONS LIMITED

Correspondence address
1 Castle Road, London, England, NW1 8PR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 August 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW1 8PR £894,000

147 KENTISH TOWN ROAD FREEHOLD LIMITED

Correspondence address
349 Royal College Street, London, England, NW1 9QS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
20 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode NW1 9QS £2,514,000

CROMWELL ROAD CAMBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
29 November 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

SAXTON PARK GRAYS MANAGEMENT LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, UNITED KINGDOM, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

CHARTER PLACE (ST ALBANS) MANAGEMENT LIMITED

Correspondence address
RINGLEY HOUSE 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
2 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 9QS £2,514,000

PAPAYA FH COMPANY LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
22 May 2007
Nationality
BRITISH
Occupation
SURVEYOR

CHAMBERS PLACE BLOCK G (PURFLEET) MANAGEMENT LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
29 April 2006
Nationality
BRITISH
Occupation
SURVEYOR

CHAMBERS PLACE BLOCK E & F (PURFLEET) MANAGEMENT LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
1 November 2005
Nationality
BRITISH
Occupation
SURVEYOR

CHAMBERS PLACE (PURFLEET) MANAGEMENT LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
21 April 2005
Nationality
BRITISH
Occupation
SURVEYOR

ASPEN GREEN MANAGEMENT LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
13 April 2005
Nationality
BRITISH
Occupation
SURVEYOR

THE BLOCK (CUBA STREET) MANAGEMENT LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
8 April 2005
Nationality
BRITISH
Occupation
SURVEYOR

LONDON ROAD (LEIGH-ON-SEA) MANAGEMENT LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
24 May 2004
Nationality
BRITISH
Occupation
SURVEYOR

PENROSE HOUSE (FREEHOLD) LIMITED

Correspondence address
69 Fortress Road, Kentish Town, London, NW5 1HE
Role ACTIVE
director
Date of birth
July 1970
Appointed on
22 March 2004
Resigned on
31 July 2024
Nationality
British
Occupation
Surveyor

GATEWAY GARDENS (BLOCK B) MANAGEMENT LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
10 March 2004
Nationality
BRITISH
Occupation
NONE

RETREAT WAY (CHIGWELL ROW) MANAGEMENT LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
10 December 2003
Nationality
BRITISH
Occupation
SURVEYOR

ANDERSON HEIGHTS (NORBURY) LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
23 October 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

RINGLEY SHADOW DIRECTORS LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
18 December 2002
Nationality
BRITISH
Occupation
SURVEYOR

THE MALTINGS (SOUTH STREET ROMFORD) LIMITED

Correspondence address
349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
8 November 2002
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW1 9QS £2,514,000

LANCELOT RESIDENTS ASSOCIATION LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
30 July 2002
Nationality
BRITISH
Occupation
SURVEYOR

FONTAINE COURT MANAGEMENT SERVICES LIMITED

Correspondence address
69 Fortress Road, Kentish Town, London, NW5 1HE
Role ACTIVE
director
Date of birth
July 1970
Appointed on
28 June 2002
Resigned on
20 June 2025
Nationality
British
Occupation
Director

GRIGGS PLACE (ILFORD) MANAGEMENT LIMITED

Correspondence address
69 Fortress Road, Kentish Town, London, NW5 1HE
Role ACTIVE
director
Date of birth
July 1970
Appointed on
20 February 2002
Resigned on
25 April 2025
Nationality
British
Occupation
Chartered Surveyor

RINGLEY BLOCK AND ESTATE MANAGEMENT LIMITED

Correspondence address
1 CASTLE ROAD, LONDON, ENGLAND, NW1 8PR
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
14 January 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW1 8PR £894,000


BLUEBELL RTM COMPANY LIMITED

Correspondence address
69 FORTRESS ROAD, KENTISH TOWN, LONDON, NW5 1HE
Role
Director
Date of birth
July 1970
Appointed on
11 August 2004
Nationality
BRITISH
Occupation
SURVEYOR