Stuart James RODDEN
Total number of appointments 57, 40 active appointments
WILLOW GRANGE AMENITY COMPANY LIMITED
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park Newport Road, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 21 July 2025
EDEN'S GREEN RESIDENTS COMPANY LIMITED
- Correspondence address
- Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 23 April 2024
THE ORCHARDS (SAMPFORD PEVERELL) RESIDENTS COMPANY LIMITED
- Correspondence address
- Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 7 August 2023
THE MEADOWS (LANGLAND) RESIDENTS COMPANY LIMITED
- Correspondence address
- Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 21 September 2022
EDEN LIVING PROPERTIES LTD
- Correspondence address
- C/O Edenstone Homes Limited, First Floor Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 18 February 2022
ORB DRIVE RESIDENTS COMPANY LIMITED
- Correspondence address
- Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 21 October 2021
TRINITY QUARTER COMMUNITY COMPANY LIMITED
- Correspondence address
- Building 101 Wales 1 Business Park, Newport Road, Magor, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 26 April 2021
BEAUFORT GARDENS OWNERS COMPANY LIMITED
- Correspondence address
- Building 102 Wales One Business Park, Magor, United Kingdom, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 5 February 2021
GREEN BOROUGH PROPERTIES LIMITED
- Correspondence address
- First Floor Building 102, Wales One Business Park, Magor, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 12 February 2020
PARC CEIRW GARDEN VILLAGE LIMITED
- Correspondence address
- Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 2 December 2019
ST MARY'S GARDEN VILLAGE LIMITED
- Correspondence address
- Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 11 October 2019
RIVER VIEW RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 102 Wales 1 Business Park Magor, Caldicot, Monmouthshire, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 20 July 2018
THE WOODLANDS (RESIDENTS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 30 May 2018
- Resigned on
- 28 May 2021
WEDGWOOD PARK MANSION MANAGEMENT COMPANY LIMITED
- Correspondence address
- Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 24 January 2018
- Resigned on
- 5 April 2022
SEALEY WOOD RESIDENTS MANAGEMENT COMPANY LTD
- Correspondence address
- Building 102 Wales 1 Business Park Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 13 September 2017
ATHELSTAN PARK OWNERS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Building 102 Wales 1 Business Park Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 11 August 2017
COURT CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 21 June 2017
- Resigned on
- 15 September 2022
WEDGWOOD PARK RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Magor, Caldicot, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 16 June 2017
- Resigned on
- 5 April 2022
GARDENS VIEW CLOSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Building 102 Wales 1 Business Park, Magor, Caldicot, United Kingdom, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 18 October 2016
ST NICHOLAS RESIDENTS MANAGEMENT COMPANY LTD
- Correspondence address
- Priory House Priory Street, Usk, Monmouthshire, United Kingdom, NP15 1BJ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 12 January 2016
Average house price in the postcode NP15 1BJ £513,000
EDENSTONE HOMES (WESTERN) LIMITED
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 25 March 2011
EDENSTONE HOMES (SOUTH WALES) LIMITED
- Correspondence address
- Priory House Priory Street, Usk, Monmouthshire, NP15 1BJ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 25 March 2011
Average house price in the postcode NP15 1BJ £513,000
BALMORAL QUAYS APARTMENTS FREEHOLD LIMITED
- Correspondence address
- Priory House Priory Street, Usk, Monmouthshire, NP15 1BJ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 6 August 2009
Average house price in the postcode NP15 1BJ £513,000
WATER'S EDGE FREEHOLD LIMITED
- Correspondence address
- Priory House Priory Street, Usk, Monmouthshire, NP15 1BJ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 18 May 2009
Average house price in the postcode NP15 1BJ £513,000
EDENSTONE HOMES (SOUTH WALES) LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 19 November 2008
- Resigned on
- 15 February 2010
Average house price in the postcode NP15 1QN £725,000
MILESTONE HOMES (BURGESS HILL) LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 26 March 2008
- Resigned on
- 9 April 2008
Average house price in the postcode NP15 1QN £725,000
EDENSTONE HOMES LIMITED
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 7 March 2008
MILESTONE HOMES (EFFINGHAM) LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 29 January 2008
- Resigned on
- 9 April 2008
Average house price in the postcode NP15 1QN £725,000
EDENSTONE LIMITED
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 24 September 2007
EDENSTONE SHOWHOMES LIMITED
- Correspondence address
- Priory House, Priory Street, Usk, Monmouthshire, NP15 1BJ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 26 April 2007
Average house price in the postcode NP15 1BJ £513,000
EDENSTONE PROPERTY VENTURES LIMITED
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 15 June 2004
EDENSTONE SOUTHERN LTD
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 20 May 2004
ASHGROVE PARTNERSHIP HOMES LTD
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 19 March 2004
EDENSTONE CAPITAL LIMITED
- Correspondence address
- Priory House, Priory Street, Usk, Monmouthshire, NP15 1BJ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 2 February 2004
Average house price in the postcode NP15 1BJ £513,000
ASHGROVE GROUNDWORKS LTD
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 28 October 2003
EDENSTONE DEVELOPMENTS LIMITED
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 10 September 2003
EDENSTONE (2009) LIMITED
- Correspondence address
- Priory House, Priory Street, Usk, Monmouthshire, NP15 1BJ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 9 September 2003
Average house price in the postcode NP15 1BJ £513,000
EDENSTONE PROJECTS LIMITED
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 24 July 2003
EDENSTONE HOLDINGS LIMITED
- Correspondence address
- First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 22 July 2003
COTSWOLDGATE LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 22 July 2003
Average house price in the postcode NP15 1QN £725,000
LIME KILN ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1st Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 17 November 2015
- Resigned on
- 30 April 2018
SKETTY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Priory House Priory Street, Usk, Gwent, United Kingdom, NP15 1BJ
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 4 September 2014
- Resigned on
- 7 November 2017
Average house price in the postcode NP15 1BJ £513,000
DE CLERE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Priory House Priory Street, Usk, Monmouthshire, United Kingdom, NP15 1BJ
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 26 June 2012
- Resigned on
- 6 October 2016
Average house price in the postcode NP15 1BJ £513,000
253K LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Gwent, United Kingdom, NP15 1QN
- Role
- director
- Date of birth
- March 1971
- Appointed on
- 20 December 2011
Average house price in the postcode NP15 1QN £725,000
MAY LANE MANAGEMENT LIMITED
- Correspondence address
- Priory House Priory Street, Usk, Monmouthshire, United Kingdom, NP15 1BJ
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 26 January 2011
- Resigned on
- 28 May 2019
Average house price in the postcode NP15 1BJ £513,000
THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED
- Correspondence address
- 10 Lancaster Road, Kempsford, Fairford, Gloucestershire, United Kingdom, GL7 4DW
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 12 November 2008
- Resigned on
- 22 October 2010
Average house price in the postcode GL7 4DW £382,000
MANDACO 585 LIMITED
- Correspondence address
- Priory House Priory Street, Usk, Monmouthshire, NP15 1BJ
- Role
- director
- Date of birth
- March 1971
- Appointed on
- 23 October 2008
Average house price in the postcode NP15 1BJ £513,000
PARC Y FELIN MANAGEMENT COMPANY LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 11 April 2008
- Resigned on
- 25 March 2015
Average house price in the postcode NP15 1QN £725,000
GWERN HAFREN MANAGEMENT COMPANY LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 11 April 2008
- Resigned on
- 17 January 2012
Average house price in the postcode NP15 1QN £725,000
BALMORAL QUAYS (HOUSES) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role
- director
- Date of birth
- March 1971
- Appointed on
- 11 April 2008
Average house price in the postcode NP15 1QN £725,000
WATERS EDGE (APARTMENTS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 1 October 2007
- Resigned on
- 16 June 2011
Average house price in the postcode NP15 1QN £725,000
CHERRY ORCHARD (APARTMENTS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 1 October 2007
- Resigned on
- 12 August 2011
Average house price in the postcode NP15 1QN £725,000
MILESTONE HOMES (SOUTH EAST) LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 24 September 2007
- Resigned on
- 9 April 2008
Average house price in the postcode NP15 1QN £725,000
EDENSTONE (2010) LIMITED
- Correspondence address
- Priory House, Priory Street, Usk, Monmouthshire, NP15 1BJ
- Role
- director
- Date of birth
- March 1971
- Appointed on
- 7 August 2007
Average house price in the postcode NP15 1BJ £513,000
BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 3 August 2007
- Resigned on
- 17 June 2011
Average house price in the postcode NP15 1QN £725,000
EDENSTONE CONSTRUCTION LIMITED
- Correspondence address
- Priory House, Priory Street, Usk, Monmouthshire, NP15 1BJ
- Role
- director
- Date of birth
- March 1971
- Appointed on
- 12 February 2007
Average house price in the postcode NP15 1BJ £513,000
PM84 LIMITED
- Correspondence address
- 9 Cwrt Bryn Derwen, Usk, Monmouthshire, NP15 1QN
- Role
- director
- Date of birth
- March 1971
- Appointed on
- 22 July 2003
Average house price in the postcode NP15 1QN £725,000