Neil Stuart WILLIAMS

Total number of appointments 127, 84 active appointments

CANALSIDE (OXFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 June 2023
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

MILLSIDE GRANGE (CROXLEY GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowerder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 April 2023
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

FUSION (KNIGHTS PARK) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 April 2023
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

EDEN GREEN (FINCHINGFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 April 2023
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

CRANBROOK ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
28 November 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Group Finance Director

MARLEIGH PHASE 2 BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
22 August 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

POWIS HOUSE (STEVENAGE) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 July 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

EVELYN FISON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
6 July 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

LONDON ROAD CHESTERFORD MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 June 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Group Finance Director

RUBICON KNIGHTS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Gunpowder Lane, Waltham Abbey, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 June 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Director

FUSION STEEL FRAMING LIMITED

Correspondence address
The Power House Powdermill Lane, Waltham Abbey, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
9 June 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

RAYNER'S GREEN (FORDHAM) 3 MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 May 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

ORCHARD PARK (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Ln, Waltham Abbey, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
22 March 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Group Finance Director

HEARTWOOD PROPERTY MANAGEMENT LIMITED

Correspondence address
The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
23 February 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Airport House The Airport, Cambridge, Cambridgeshire, United Kingdom, CB5 8RY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
22 February 2022
Resigned on
22 December 2023
Nationality
British
Occupation
Director

RAYNER’S GREEN (FORDHAM) 2 MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
27 January 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

TRINITY GATE CAMBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
25 January 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM20 2BN £1,038,000

ST JAMES QUAY (NORWICH) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
25 January 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB2 1JP £4,939,000

BALSHAM MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 January 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM20 2BN £1,038,000

125 CAMBRIDGE RD MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 January 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM20 2BN £1,038,000

LBR MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 1 Curlew House Trinity Way, London, England, E4 8TD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 January 2022
Resigned on
19 October 2022
Nationality
British
Occupation
Finance Director

CHATSWORTH PLACE (IMPINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 January 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM20 2BN £1,038,000

THE PAVILIONS (NEWPORT) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 January 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM20 2BN £1,038,000

CAPSTONE FIELDS (HARDWICK) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 January 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

BURLINGTON PLACE 2 (FOXTON) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 January 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

BURLINGTON PLACE 1 (FOXTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 January 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM20 2BN £1,038,000

KINGSLEY BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 January 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB2 1JP £4,939,000

VOLUMETRIC MODULAR LIMITED

Correspondence address
The Power House Powdermill Lane, Waltham Abbey, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
19 January 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Chartered Accountant

NATIONAL PRIDE (ST NINIANS) LTD

Correspondence address
The Power House Powdermill Lane, Waltham Abbey, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
26 November 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

THE HAWTHORNS (SAWSTON) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 September 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

THE HAWTHORNS (SAWSTON) BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 September 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,038,000

CHATSWORTH PLACE (IMPINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 July 2020
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

RAYNER'S GREEN (FORDHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
22 June 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

BURLINGTON PLACE 1 (FOXTON) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 February 2020
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

BURLINGTON PLACE 2 (FOXTON) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 February 2020
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

GADE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 December 2019
Resigned on
21 December 2023
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode CB2 1JP £4,939,000

ROMSEY WORKS CAMBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
6 December 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,038,000

IRON WORKS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 October 2019
Resigned on
4 December 2023
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode CM20 2BN £1,038,000

THE HILL GROUP FOUNDATION

Correspondence address
The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 October 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Director

NORWICH ROAD (ATTLEBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 August 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

CORMORANT BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 August 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

LINTON ROAD (GREAT ABINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 May 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

MERIDIAN WAY MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 May 2019
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

KEEPERS GREEN (GRAYLINGWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
1 Princeton Mews 167-169 London Road, Kingston Upon Thames, England, KT2 6PT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 November 2018
Resigned on
22 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 6PT £547,000

LANTERNS (GRESLEY WAY) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 October 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

SISKIN PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
7 September 2018
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

SAMARA HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
7 September 2018
Resigned on
7 May 2020
Nationality
British
Occupation
Company Director

ATHENA (M1/M2) BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
19 February 2018
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

SYCAMORE GARDENS II (EPSOM) MANAGEMENT COMPANY LIMITED

Correspondence address
Chiltern House 72-74king Edward Street, Macclesfield, England, SK10 1AT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 February 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK10 1AT £191,000

WINCHELSEA MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
8 November 2017
Nationality
British
Occupation
Director

MOSAICS MANAGEMENT COMPANY LIMITED

Correspondence address
Firstport Secretarial Limited, Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 October 2017
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

BALSHAM MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 August 2017
Resigned on
7 October 2021
Nationality
British
Occupation
Finance Director

CIP (PARK STREET) LIMITED

Correspondence address
Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
7 June 2017
Nationality
British
Occupation
Director

CIP DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
7 June 2017
Nationality
British
Occupation
Director

CIP (MILL ROAD) LIMITED

Correspondence address
Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
7 June 2017
Nationality
British
Occupation
Director

LBR MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 1 Curlew House Trinity Way, London, England, E4 8TD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 February 2017
Resigned on
7 October 2021
Nationality
British
Occupation
Group Finance Director

SYLVAN HILL MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 January 2017
Resigned on
12 July 2019
Nationality
British
Occupation
Company Director

GILL’S HILL FARM MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 October 2016
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

TRINITY WAY MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
25 July 2016
Resigned on
4 January 2021
Nationality
British
Occupation
Company Director

SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Chartland House Old Station Approach, Leatherhead, England, KT22 7TE
Role ACTIVE
director
Date of birth
May 1961
Appointed on
22 June 2016
Resigned on
1 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 7TE £206,000

ROYCE BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 April 2016
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

HILL INVESTMENT PARTNERSHIPS LIMITED

Correspondence address
Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
5 February 2016
Resigned on
31 December 2023
Nationality
British
Occupation
Chartered Accountant

NINE WELLS BLOCK MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 November 2015
Resigned on
8 June 2022
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode CB2 1JP £4,939,000

NINE WELLS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
19 November 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode CB2 1JP £4,939,000

HILL BESPOKE LIMITED

Correspondence address
The Power House Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 September 2015
Resigned on
31 December 2023
Nationality
British
Occupation
Director

ANSTEY HALL BARNS MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 August 2015
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

VIRIDO MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 July 2015
Resigned on
21 December 2023
Nationality
British
Occupation
Director

SPILLERS MILL MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 July 2015
Nationality
British
Occupation
Director

SMITHSONHILL LIMITED

Correspondence address
The Power House Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 February 2015
Resigned on
31 December 2023
Nationality
British
Occupation
Group Finance Director

AYLESBURY HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
11 September 2014
Resigned on
20 February 2017
Nationality
British
Occupation
Group Finance Director

HILL RESIDENTIAL (CB1 NORTH) LIMITED

Correspondence address
The Power House Gunpowder House, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
8 April 2014
Nationality
British
Occupation
Chartered Accountant

MPM PROPERTIES (INVESTMENTS) LIMITED

Correspondence address
The Power House Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
28 March 2014
Nationality
British
Occupation
Chartered Accountant

MERIDIAN HILL (CHIGWELL) LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
19 July 2012
Resigned on
31 December 2023
Nationality
British
Occupation
Chartered Accountant

CERES CAMBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
23 May 2012
Resigned on
21 November 2016
Nationality
British
Occupation
Director

THE MALTINGS PROSPECT ROW MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
23 March 2012
Resigned on
28 August 2014
Nationality
British
Occupation
Director

HILL RESIDENTIAL LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 August 2011
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

HILL PROPERTY INVESTMENTS LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, Uk, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 August 2011
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

HILL PARTNERSHIPS LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, Uk, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 August 2011
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

HILL HOLDINGS LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, Uk, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 August 2011
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

HILL GROUP SERVICES LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, Uk, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 August 2011
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

HILL COMMERCIAL INVESTMENTS LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 August 2011
Resigned on
31 December 2023
Nationality
British
Occupation
Finance Director

HILL RESIDENTIAL (CB1) LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 August 2011
Nationality
British
Occupation
Chartered Accountant

BOLEYN CONSULTANCY LIMITED

Correspondence address
UNIT 36 88-90 Hatton Garden, London, England, EC1N 8PN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 October 2009
Nationality
British
Occupation
Director

HUDSON ENGINEERING SERVICES LIMITED

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 August 2000
Resigned on
4 March 2011
Nationality
British
Occupation
Chartered Accountant

GURNELL GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
26 May 2018
Resigned on
7 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

ARTHUR COURT (PRIVATE BLOCK) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
18 November 2016
Resigned on
9 May 2019
Nationality
British
Occupation
Company Director

KNOLLY'S NURSERY MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
23 September 2016
Resigned on
17 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

PARK VIEW SIDCUP MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
21 September 2015
Resigned on
2 August 2016
Nationality
British
Occupation
Director

VESTA BLOCKS MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambs, United Kingdom, CB2 1JP
Role RESIGNED
director
Date of birth
May 1961
Appointed on
14 September 2015
Resigned on
15 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1JP £4,939,000

SWAFFHAM PRIOR MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
24 August 2015
Resigned on
17 May 2018
Nationality
British
Occupation
Company Director

PARK VIEW SIDCUP MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 August 2015
Resigned on
21 September 2015
Nationality
British
Occupation
Company Director

VESTA BLOCKS MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 August 2015
Resigned on
22 December 2016
Nationality
British
Occupation
Company Director

ECCLESTON PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
3 August 2015
Resigned on
3 August 2015
Nationality
British
Occupation
Company Director

COSGROVE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
11 September 2014
Resigned on
20 February 2017
Nationality
British
Occupation
Group Finance Director

MARSWORTH HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
11 September 2014
Resigned on
20 February 2017
Nationality
British
Occupation
Group Finance Director

VESTA CAMBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
6 August 2014
Resigned on
22 December 2016
Nationality
British
Occupation
Director

VENICE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
17 February 2014
Resigned on
20 February 2017
Nationality
British
Occupation
Group Finance Director

OCTAVO MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
25 September 2013
Resigned on
1 June 2016
Nationality
British
Occupation
Director

LANGHAM ROAD BLAKENEY MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 July 2013
Resigned on
9 May 2019
Nationality
British
Occupation
Director

ASTON VALE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
22 July 2013
Resigned on
1 June 2016
Nationality
British
Occupation
Director

ASTON VALE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
7 May 2013
Resigned on
1 April 2015
Nationality
British
Occupation
Director

BURGESS CROFT MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 April 2013
Resigned on
21 December 2016
Nationality
British
Occupation
Director

WATSON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 March 2013
Resigned on
17 November 2016
Nationality
British
Occupation
Director

POWELLS YARD (BRANCASTER) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
12 September 2012
Resigned on
9 May 2019
Nationality
British
Occupation
Director

MEADE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
17 July 2012
Resigned on
14 November 2016
Nationality
British
Occupation
Director

THE AVENUE, SAFFRON WALDEN MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
13 June 2012
Resigned on
14 December 2015
Nationality
British
Occupation
Director

CARPENTERS YARD MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
18 April 2012
Resigned on
22 July 2014
Nationality
British
Occupation
Director

COLEBROOKE MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
23 March 2012
Resigned on
1 March 2015
Nationality
British
Occupation
Director

SANDRINGHAM DRIVE MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
16 August 2011
Resigned on
31 July 2013
Nationality
British
Occupation
Finance Director

WOODS END MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
16 August 2011
Resigned on
31 July 2013
Nationality
British
Occupation
Chartered Accountant

OLD SCHOOL COURT (GREAT SHELFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, Uk, EN9 1BN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
3 June 2011
Resigned on
30 September 2014
Nationality
British
Occupation
Director

KINETICS PARTNERSHIPS LTD

Correspondence address
Kinetics House 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role
director
Date of birth
May 1961
Appointed on
30 June 2010
Resigned on
4 March 2011
Nationality
British
Occupation
None

SUREWAY GAS LIMITED

Correspondence address
Kinetics House 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role
director
Date of birth
May 1961
Appointed on
4 June 2008
Resigned on
4 March 2011
Nationality
British
Occupation
Director

WILFRID LORD LIMITED

Correspondence address
Kinetics House 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role
director
Date of birth
May 1961
Appointed on
7 March 2008
Resigned on
4 March 2011
Nationality
British
Occupation
Director

THE LORD GROUP LIMITED

Correspondence address
Kinetics House 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
7 March 2008
Resigned on
4 March 2011
Nationality
British
Occupation
Director

KINETICS MIDLANDS LIMITED

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
9 October 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

WALMOTTS HOLDINGS LIMITED

Correspondence address
Kinetics House, 181-189 Garth, Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 October 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

KINETICS SOUTH LIMITED

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
19 June 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

T.A. HORN (HOLDINGS) LIMITED

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
19 June 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

SEAFLAME COMPANY LIMITED

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
25 April 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

CAMERON GROUP PROPERTIES LTD.

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
25 April 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

CAMERON INDUSTRIAL SERVICES LIMITED

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
25 April 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

KINETICS HOLDINGS LIMITED

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
25 April 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

KINETICS GROUP LIMITED

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
25 April 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

DONALD CAMERON FACILITIES MANAGEMENT LIMITED

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role RESIGNED
director
Date of birth
May 1961
Appointed on
25 April 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

DC GROUP LIMITED

Correspondence address
Kinetics House, 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role
director
Date of birth
May 1961
Appointed on
25 April 2007
Resigned on
4 March 2011
Nationality
British
Occupation
Director

HUDSON ELECTRONIC SYSTEMS LIMITED

Correspondence address
Kinetics House 181-189 Garth Road, Morden, Surrey, SM4 4LL
Role
director
Date of birth
May 1961
Appointed on
12 September 2002
Resigned on
4 March 2011
Nationality
British
Occupation
Director