Stuart David CRITCHELL
Total number of appointments 48, 37 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode CM3 5SN £388,000
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
Average house price in the postcode CM3 5SN £388,000
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
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
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
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
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
Average house price in the postcode CB2 1JP £4,939,000
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
Average house price in the postcode CM3 5SN £388,000
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
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
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
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
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
Average house price in the postcode CB2 1JP £4,939,000
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
Average house price in the postcode CM3 5SN £388,000
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
Average house price in the postcode N3 2UU £26,000
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode N3 2UU £26,000