Nigel Francis BURNAND

Total number of appointments 101, 99 active appointments

MARLOW SPORTS CLUB LIMITED

Correspondence address
Lacemaker House 5-7 Chapel Street, Marlow, Buckinghamshire, SL7 3HN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 September 2023
Nationality
British
Occupation
Retired

Average house price in the postcode SL7 3HN £641,000

THAMESDALE MANAGEMENT LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
8 September 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

HOLMDALE FLAT MANAGEMENT LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 August 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL8 5QH £753,000

RIVERMEAD GARDENS (ALTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
23 February 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL8 5QH £753,000

CHAPEL LANE (BAGSHOT) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 October 2021
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

GAZE HILL MANAGEMENT LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 July 2021
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL8 5QH £753,000

CLIKEN LIMITED

Correspondence address
Beaumont House The Avenue, Farnham Common, Slough, England, SL2 3JY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
4 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL2 3JY £2,086,000

HAYCROFT REDLANDS LANE (CRONDALL) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 March 2021
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

MERRILEAS (OXSHOTT) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
15 March 2021
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

TOWER COURT APARTMENTS (WITNEY) MANAGEMENT LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 January 2021
Resigned on
20 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL8 5QH £753,000

SOUTHWOOD MEWS (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
11 January 2021
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

AUSTEN MEADOWS (MEDSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
5 January 2021
Resigned on
17 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ST PETERS QUARTER (CHERTSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
28 April 2020
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ANDLERS WOOD (LISS) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
6 November 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

QUADRANT PROPERTY MANAGEMENT LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 September 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

WILLOWBROOK MANAGEMENT COMPANY (DEVIZES) LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
3 September 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5QH £753,000

MONARCH'S BOW (WANTAGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
12 August 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ELIZABETH GARDENS (STROUD) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 February 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

MCGRIGOR (ALDERSHOT) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 January 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ODIHAM ROAD (RISELEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
28 January 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

DIXWELL HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 November 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL8 5QH £753,000

MINDENHURST (BRUNSWICK ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 November 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

WOODLANDS PLACE MANAGEMENT LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 November 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

WICK HILL (BRACKNELL) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 August 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

APPLEGARTH VALE (GRAYSHOTT) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 June 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ATHERTON HILL (FARNHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 June 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

CASTLE HILL HOUSE (PARKSTONE) LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 February 2018
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ESTATE SERVICES (SOUTHERN) LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
31 October 2017
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5QH £753,000

ORCHARD GRANGE NO.2 (WOKINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 October 2017
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

IMBER RIVERSIDE (EAST MOLESEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 September 2017
Resigned on
11 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ANTHEM MANAGEMENT HOLDINGS LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Bucks, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 August 2017
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5QH £753,000

ASTOR HOUSE MANAGEMENT COMPANY LTD

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
15 November 2016
Resigned on
1 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL8 5QH £753,000

PORTESBERY SQUARE (CAMBERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
3 November 2016
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

BARTON FARM (WINCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 September 2016
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

VIRGINIA GATE (ENGLEFIELD GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 April 2016
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

HIGH PEAK (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 April 2016
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

BEAUFORT MEWS (SUNBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 March 2016
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

MITRE COURT (PURLEY) MANAGEMENT COMPANY LTD

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
24 July 2015
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

BAYHAM ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 April 2015
Resigned on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

CHILTERN GRANGE (CHESHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 November 2014
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

GEM ESTATE MANAGEMENT LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
24 November 2014
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL8 5QH £753,000

GEM ESTATE MANAGEMENT (1995) LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
24 November 2014
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL8 5QH £753,000

BROOKWOOD FARM (WOKING) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 June 2014
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

WOODLANDS AVENUE (READING) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 June 2014
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

GROVE LANE (CAMBERWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
16 June 2014
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

LINDEN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
6 June 2014
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5QH £753,000

HARDINGS ROW MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 December 2013
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5QH £753,000

MEAD LANE (CHERTSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
28 October 2013
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

CASTLE MEWS (CAERPHILLY) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 September 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ICKENHAM PARK NORTH (ESTATE) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 May 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

THE GRANGE (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
23 April 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Dsirector

Average house price in the postcode SL8 5QH £753,000

THE ARBOUR (ISLEWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Rd, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
16 April 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

CASTLEFORD (POOLE) LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
2 April 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ICKENHAM PARK (NORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
23 January 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

SOVEREIGN PLACE (WALLINGFORD) LIMITED

Correspondence address
Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

LIBERTY APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

WORTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

SALVIN COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, England, N3 2UU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2012
Resigned on
27 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode N3 2UU £26,000

METROPOLITAN PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

LINDEN MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

93-97 ISLIP ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Suite 4 Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

24-26 THE AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

LOCKSLEY GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2012
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

MOLLY MILLARS MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
11 May 2011
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ARLE ROAD CHELTENHAM LEASEHOLD MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 September 2010
Resigned on
29 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ARLE ROAD CHELTENHAM ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 September 2010
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ARLE ROAD CHELTENHAM LEASEHOLD MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road Bourne End, Bucks, United Kingdom, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 September 2010
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

Q1 PROFESSIONAL SERVICES LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 May 2010
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

ALLSQUARE LEGAL LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2010
Resigned on
23 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

BEAUFORT PLACE PROPERTY MANAGEMENT LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 November 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

EASTLANDS (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 May 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

AMBER HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 February 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

BUCKINGHAM GATE MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 February 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

THYMEMARCH PROPERTY MANAGEMENT LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 January 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

JAPONICA MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 January 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

HAZELWOOD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 January 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

NICHOLLS CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 January 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

ALEXANDER HOUSE (THE VILLAGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 January 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

MAGNOLIA COURT (THE VILLAGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 January 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

ELIZABETH MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 January 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

SYCAMORE PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 January 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

CEDAR COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 January 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

BRYNCLEDDAU (CAERPHILLY) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, England, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

HORFIELD (LINDEN HEIGHTS) MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 November 2008
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

BERWICK WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 October 2008
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

LEYDENE (FAREHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
4 September 2007
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

RAPHAEL COURT MANAGEMENT (2006) LTD

Correspondence address
Field House, Chinnor Road, Aston Rowan, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 June 2007
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

DORCHESTER PARK (OAKDALE) MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 January 2007
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

SILVERWOOD GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2007
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

OSBORNE MEWS (CLEVEDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowan, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 November 2006
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

103 STRAIGHT ROAD RESIDENTS COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowan, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
2 September 2005
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

CHAPELGATE RESIDENTS COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowan, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
2 September 2005
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED

Correspondence address
Beaumont House The Avenue, Farnham Common, Slough, England, SL2 3JY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
4 March 2005
Nationality
British
Occupation
Director

Average house price in the postcode SL2 3JY £2,086,000

RECTORY GARDENS RESIDENTS COMPANY LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 April 2004
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000

WAP ME A HOME LIMITED

Correspondence address
Beaumont House The Avenue, Farnham Common, Slough, England, SL2 3JY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
2 August 2000
Nationality
British
Occupation
Director

Average house price in the postcode SL2 3JY £2,086,000

MYTOOTHPASTE LIMITED

Correspondence address
Beaumont House The Avenue, Farnham Common, Slough, England, SL2 3JY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
2 August 2000
Nationality
British
Occupation
Director

Average house price in the postcode SL2 3JY £2,086,000

SPACE IN LONDON LIMITED

Correspondence address
Beaumont House The Avenue, Farnham Common, Slough, England, SL2 3JY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 March 2000
Nationality
British
Occupation
Director

Average house price in the postcode SL2 3JY £2,086,000

ACENT INVESTMENTS LIMITED

Correspondence address
Beaumont House The Avenue, Farnham Common, Slough, England, SL2 3JY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 February 1993
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL2 3JY £2,086,000

ANTHEM MANAGEMENT LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
31 December 1992
Resigned on
1 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL8 5QH £753,000


CORNMILL MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Buckles Solicitors Llp Cumberland House, Park Row, Nottingham, United Kingdom, NG1 6EE
Role RESIGNED
director
Date of birth
October 1958
Appointed on
18 October 2016
Resigned on
1 December 2017
Nationality
British
Occupation
Managing Director

LUPINTAILOR PROPERTY MANAGEMENT LIMITED

Correspondence address
Field House, Chinnor Road, Aston Rowant, Oxfordshire, OX49 5SH
Role RESIGNED
director
Date of birth
October 1958
Appointed on
29 January 2009
Resigned on
5 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode OX49 5SH £1,332,000