Stuart David CRITCHELL

Total number of appointments 51, 40 active appointments

VERLAMIO MANAGEMENT COMPANY LIMITED

Correspondence address
Abbey House 2 Southgate Road, Potters Bar, Hertfordshire, EN6 5DU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 August 2025
Nationality
British
Occupation
Company Director

UPMINSTER MANAGEMENT LIMITED

Correspondence address
Abbey House 2 Southgate Road, Potters Bar, EN6 5DU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
13 May 2025
Nationality
British
Occupation
Commercial Director

RICHMOND PARK (WHITFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Abbey House 2 Southgate Road, Potters Bar, Hertfordshire, England, EN6 5DU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
27 January 2025
Nationality
British
Occupation
Commercial Director

CROSS ROAD MANAGEMENT LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
17 July 2024
Nationality
British
Occupation
Commercial Director

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

CHEST MANAGEMENT LIMITED

Correspondence address
Abbey House Southgate Road, Potters Bar, England, EN6 5DU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 July 2024
Nationality
British
Occupation
Commercial Director

WIXAMTREE MANAGEMENT LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
26 January 2024
Nationality
British
Occupation
Commercial Director

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

COBNUT (HATFIELD) MANAGEMENT LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
20 October 2023
Nationality
British
Occupation
Commercial Director

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

ARCADIA MANAGEMENT COMPANY LIMITED

Correspondence address
Abbey House 2 Southgate Road, Potters Bar, Hertfordshire, EN6 5DU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
17 October 2023
Nationality
British
Occupation
Company Director

BARTLOW MANAGEMENT LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
April 1966
Appointed on
13 April 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £262,000

GRAY CLOSE MANAGEMENT LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
23 September 2022
Nationality
British
Occupation
Commercial Director

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

POUND MANAGEMENT LIMITED

Correspondence address
Abbey House 2 Southgate Road, Potters Bar, Hertfordshire, United Kingdom, EN6 5DU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 August 2022
Resigned on
27 March 2025
Nationality
British
Occupation
Commercial Director

OAKWELL PLACE MANAGEMENT LIMITED

Correspondence address
Abbey House 2 Southgate Road, Potters Bar, Hertfordshire, United Kingdom, EN6 5DU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
29 April 2022
Resigned on
14 April 2025
Nationality
British
Occupation
Commercial Director

ABBEY GROUP PENSION FUND LIMITED

Correspondence address
Abbey House, 2 Southgate Road, Potters Bar, Hertfordshire, EN6 5DU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
16 November 2021
Nationality
British
Occupation
Commercial Director

MILLINGTON PLACE MANAGEMENT LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
20 July 2021
Nationality
British
Occupation
Commercial Director

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

HARTS HALL PLACE MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 July 2021
Resigned on
12 December 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

MONTAGU PLACE MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 July 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

DE-MANDEVILLE MANAGEMENT COMPANY LIMITED

Correspondence address
ABBEY HOUSE 2 SOUTHGATE ROAD, POTTERS BAR, HERTFORDSHIRE, UNITED KINGDOM, EN6 5DU
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
13 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENGROVE MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 March 2021
Resigned on
22 May 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

WAFANDUN TWO MANAGEMENT COMPANY LIMITED

Correspondence address
ABBEY HOUSE 2 SOUTHGATE ROAD, POTTERS BAR, HERTFORDSHIRE, UNITED KINGDOM, EN6 5DU
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
8 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WAFANDUN MANAGEMENT COMPANY LIMITED

Correspondence address
ABBEY HOUSE 2 SOUTHGATE ROAD, POTTERS BAR, HERTFORDSHIRE, UNITED KINGDOM, EN6 5DU
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
23 February 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EGERTON PLACE NO. 4 MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 October 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

STOKE MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
6 May 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

EGERTON PLACE NO. 3 MANAGEMENT LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 May 2020
Nationality
British
Occupation
Commercial Director

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

WARMINGTON MEWS MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 October 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

DONNINGTON NO. 2 MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 October 2019
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

DONNINGTON NO. 1 MANAGEMENT LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
9 October 2019
Nationality
British
Occupation
Commercial Director

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

HEMPSTEAD MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 November 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

SINGLEDGE MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 October 2018
Resigned on
30 July 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

FOUR ELMS PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Abbey House 2 Southgate Road, Potters Bar, Hertfordshire, United Kingdom, EN6 5DU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
30 August 2018
Resigned on
17 October 2023
Nationality
British
Occupation
Company Director

EGERTON PLACE NO. 2 MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
3 August 2018
Resigned on
30 July 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

EGERTON PLACE MANAGEMENT LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 August 2018
Nationality
British
Occupation
Commercial Director

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

WESTBROOK MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 June 2018
Resigned on
26 September 2022
Nationality
British
Occupation
Commercial Director

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

EDMUNDS MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 June 2018
Resigned on
5 October 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

CHARLOTTE MANAGEMENT LIMITED

Correspondence address
31 Downleaze South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5SN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
25 January 2018
Resigned on
6 December 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CM3 5SN £388,000

ELEANOR PLACE NO. 2 MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 May 2017
Resigned on
16 August 2022
Nationality
British
Occupation
Commercial Director

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

ALFRED'S PLACE MANAGEMENT LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 February 2017
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £262,000

CHISWELL PHASE 3 MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
14 October 2016
Resigned on
11 May 2022
Nationality
British
Occupation
Commercial Director

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

ELEANOR PLACE MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
16 March 2016
Resigned on
17 January 2023
Nationality
British
Occupation
Commercial Director

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

DARENTH MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
6 November 2015
Resigned on
1 September 2020
Nationality
British
Occupation
Commercial Director

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

ABBEY DEVELOPMENTS LIMITED

Correspondence address
Abbey House 2 Southgate Road, Potters Bar, Hertfordshire, EN6 5DU
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 December 2009
Nationality
British
Occupation
England

WHALEBONE MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UL
Role RESIGNED
director
Date of birth
April 1966
Appointed on
21 September 2017
Resigned on
13 November 2019
Nationality
British
Occupation
Commercial Director

LATTON PLACE MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
10 August 2017
Resigned on
18 February 2021
Nationality
British
Occupation
Commercial Director

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

DREW WHARF NO. 1 MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2VV
Role RESIGNED
director
Date of birth
April 1966
Appointed on
13 February 2017
Resigned on
12 December 2018
Nationality
British
Occupation
Commercial Director

THORNEY LEYS MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
2 February 2017
Resigned on
21 October 2019
Nationality
British
Occupation
Commercial Director

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

DREW WHARF NO. 2 MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
27 January 2017
Resigned on
12 December 2018
Nationality
British
Occupation
Commercial Director

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

STAFFORD PLACE 2 MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
8 July 2016
Resigned on
26 September 2018
Nationality
British
Occupation
Commercial Director

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

HOLMANS PLACE 2 MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
13 May 2016
Resigned on
20 September 2019
Nationality
British
Occupation
Commercial Director

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

RINGFORT 2 MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
18 April 2016
Resigned on
13 February 2018
Nationality
British
Occupation
Commercial Director

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

ABBEY HAMPTON MANAGEMENT COMPANY LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
29 January 2016
Resigned on
17 November 2019
Nationality
British
Occupation
Director

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

CHISWELL PHASE 2 MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
7 October 2015
Resigned on
23 February 2018
Nationality
British
Occupation
Commercial Director

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

ROBENS MANAGEMENT LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, Finchley Central, London, N3 2UU
Role RESIGNED
director
Date of birth
April 1966
Appointed on
27 July 2015
Resigned on
12 December 2018
Nationality
British
Occupation
Commercial Director

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