Susan Elizabeth JACQUEST

Total number of appointments 68, 46 active appointments

MARLOW FIELDS (MANAGEMENT COMPANY) LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 February 2025
Nationality
British
Occupation
Director

N K DEVELOPMENTS (LANE END) LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 December 2024
Nationality
British
Occupation
Director

WESTWOOD GROVE (ASCOT) MANAGEMENT CO LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
19 August 2024
Nationality
British
Occupation
Director

NK DEVELOPMENTS (CRANLEIGH) LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 August 2024
Nationality
British
Occupation
Director

NICHOLAS KING NEW HOMES LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 September 2023
Nationality
British
Occupation
Director

N K PARTNERSHIPS LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
30 August 2023
Nationality
British
Occupation
Director

NICHOLAS KING HOMES GROUP LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 August 2023
Nationality
British
Occupation
Sales & Marketing Director

NICHOLAS KING GROUP LIMITED

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
23 May 2023
Nationality
British
Occupation
Sales & Marketing Director

NICHOLAS KING CONSTRUCTION LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
8 February 2023
Nationality
British
Occupation
Sales Director

HONEYSUCKLE CLOSE MAN CO LTD

Correspondence address
10 Penn Road, Beaconsfield, Bucks, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
19 August 2022
Nationality
British
Occupation
Director

AMBER WATERSIDE (CRANLEIGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom, SL4 6JZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
6 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL4 6JZ £451,000

WATERS EDGE (MYTCHETT) MANAGEMENT COMPANY LIMITED

Correspondence address
Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom, SL4 6JZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
6 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL4 6JZ £451,000

OLDLANDS GRANGE (RIPLEY) MANAGEMENT COMPANY LTD

Correspondence address
Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom, SL4 6JZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 March 2022
Resigned on
1 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL4 6JZ £451,000

HATCHET LANE FARM (ASCOT) MANAGEMENT CO LTD

Correspondence address
Suite No 1, Stubbings House Henley Road, Sl6 6ql, Maidenhead, Berkshire, United Kingdom, SL6 6QL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 March 2022
Resigned on
1 May 2024
Nationality
British
Occupation
Director

ABBEY PLACE MEWS (WARFIELD) MANAGEMENT CO LTD

Correspondence address
Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, England, SL4 6JZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL4 6JZ £451,000

N K DEVELOPMENTS (SEND) LTD

Correspondence address
10 Penn Road, Beaconsfield, Bucks, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 January 2022
Nationality
British
Occupation
Director

THE WALLED GARDEN (BINFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
10 Penn Road, Beaconsfield, Bucks, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 March 2021
Nationality
British
Occupation
Director

CHILTERN YARD (PENN) MANAGEMENT COMPANY LIMITED

Correspondence address
10 Penn Road, Beaconsfield, Bucks, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 March 2021
Nationality
British
Occupation
Director

N K DEVELOPMENTS (BINFIELD) LIMITED

Correspondence address
10 Penn Road, Beaconsfield, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 September 2020
Nationality
British
Occupation
Director

FURZEFIELD (ASCOT) MANAGEMENT CO LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
27 February 2020
Nationality
British
Occupation
Director

RAVENSMOOR (PITSTONE) MANAGEMENT CO LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
27 February 2020
Nationality
British
Occupation
Director

LEWES ROAD (SCAYNES HILL) MANAGEMENT CO LTD

Correspondence address
Rmg House Essex Road, Hoddesdon, England, EN11 0DR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 January 2019
Resigned on
8 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

ORCHARD BROOK RESIDENTS MANAGEMENT CO LTD

Correspondence address
8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England, CO4 9RA
Role ACTIVE
director
Date of birth
October 1964
Appointed on
8 November 2016
Resigned on
4 November 2022
Nationality
British
Occupation
Sales & Marketing Director

Average house price in the postcode CO4 9RA £260,000

N K DEVELOPMENTS (SCAYNES HILL) LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 June 2016
Nationality
British
Occupation
Director

ASCENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED

Correspondence address
69 Victoria Road, Surbiton, Surrey, United Kingdom, KT6 4NX
Role ACTIVE
director
Date of birth
October 1964
Appointed on
22 April 2016
Resigned on
13 August 2025
Nationality
British
Occupation
Sales And Marketing Director

OAKLANDS (APEX) MANAGEMENT COMPANY LIMITED

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
28 November 2013
Nationality
British
Occupation
Sales Director

OAKLANDS (BLOCKS 12-14) MANAGEMENT COMPANY LIMITED

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
28 November 2013
Nationality
British
Occupation
Sales Director

OAKLANDS (BLOCK D) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 19-20, Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, England, IG8 8HD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 July 2013
Resigned on
24 September 2015
Nationality
British
Occupation
Sales & Marketing Director

Average house price in the postcode IG8 8HD £861,000

N K DEVELOPMENTS (NO 6) LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
30 November 2012
Nationality
British
Occupation
Sales Director

N K HOME SERVICES LTD

Correspondence address
1 Regius Court, Church Road, Penn, Bucks, United Kingdom, HP10 8RL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 February 2012
Nationality
British
Occupation
Sales & Marketing Director

Average house price in the postcode HP10 8RL £833,000

39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
17 May 2011
Nationality
British
Occupation
Director

NICHOLAS KING RACING LIMITED

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
3 March 2011
Nationality
British
Occupation
Director

HERTFORDSHIRE PROPERTIES LIMITED

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
3 March 2011
Nationality
British
Occupation
Director

NK DEVELOPMENTS (NO4) LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
18 June 2010
Nationality
British
Occupation
Director

NK DEVELOPMENTS (NO3) LTD

Correspondence address
No1 Regius Court, Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
18 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8RL £833,000

NK DEVELOPMENTS (NO2) LTD

Correspondence address
No1 Regius Court, Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8RL £833,000

NICHOLAS KING PARTNERSHIPS LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 December 2009
Nationality
British
Occupation
Director

NICHOLAS KING DEVELOPMENTS PLC

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 December 2009
Nationality
British
Occupation
Director

NICHOLAS KING HOLDINGS PLC

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
17 December 2008
Nationality
British
Occupation
Sales Director

NICHOLAS KING (NO2) LTD

Correspondence address
No 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 December 2008
Nationality
British
Occupation
Sales & Marketing Director

Average house price in the postcode HP10 8RL £833,000

MYTCHETT CONSTRUCTION LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 December 2008
Nationality
British
Occupation
Sales & Marketing Director

NICHOLAS KING MARKETING LIMITED

Correspondence address
1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
22 August 2007
Nationality
British
Occupation
Sales Director

Average house price in the postcode HP10 8RL £833,000

ACQUEST DEVELOPMENTS LIMITED

Correspondence address
No 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
22 November 2006
Nationality
British
Occupation
Sales Director

Average house price in the postcode HP10 8RL £833,000

NICHOLAS KING HOMES HOLDINGS PLC

Correspondence address
No 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 May 2006
Nationality
British
Occupation
Sales Director

Average house price in the postcode HP10 8RL £833,000

NICHOLAS KING HOMES PLC

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
21 May 2001
Nationality
British
Occupation
Sales Director

NICHOLAS KING SPECIAL PROJECTS LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
21 May 2001
Nationality
British
Occupation
Sales Director

THE MEWS (MARLOW) MANAGEMENT CO LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2LH
Role RESIGNED
director
Date of birth
October 1964
Appointed on
8 April 2016
Resigned on
26 June 2018
Nationality
British
Occupation
Sales & Marketing Director

7 BURSTON RD MANAGEMENT CO LIMITED

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role RESIGNED
director
Date of birth
October 1964
Appointed on
14 January 2015
Resigned on
22 May 2018
Nationality
British
Occupation
Sales & Marketing Director

3-9 EAST HILL MANAGEMENT CO LIMITED

Correspondence address
Gem House 1 Dunhams Lane, Letchworth Garden City, Hertfordshire, England, SG6 1GL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
14 January 2015
Resigned on
27 March 2017
Nationality
British
Occupation
Sales & Marketing Director

NORTH WORPLE WAY (BARNES) MANAGEMENT CO LTD

Correspondence address
7 Portobello Terrace, North Worple Way, Barnes, London, SW14 8AF
Role RESIGNED
director
Date of birth
October 1964
Appointed on
28 November 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Sales Director

Average house price in the postcode SW14 8AF £1,085,000

144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Gem House 1 Dunhams Lane, Letchworth Garden City, Herts, England, SG6 1GL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
28 November 2013
Resigned on
11 December 2017
Nationality
British
Occupation
Sales Director

ACRE PASSAGE MANAGEMENT COMPANY LIMITED

Correspondence address
Gem House 1 Dunhams Lane, Letchworth Garden City, Herts, England, SG6 1GL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
9 July 2013
Resigned on
4 April 2017
Nationality
British
Occupation
Sales & Marketing Director

TENTELOW GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
1 Regius Court, Church Road Penn, High Wycombe, Buckinghamshire, United Kingdom, HP10 8RL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
3 December 2012
Resigned on
6 March 2015
Nationality
British
Occupation
Sales Director

Average house price in the postcode HP10 8RL £833,000

LINSFORD LANE (MYTCHETT) MANAGEMENT COMPANY LIMITED

Correspondence address
1 Regius Court, Church Road Penn, High Wycombe, Buckinghamshire, United Kingdom, HP10 8RL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
3 December 2012
Resigned on
29 May 2014
Nationality
British
Occupation
Sales Director

Average house price in the postcode HP10 8RL £833,000

1-4 JUBILEE WAY MANAGEMENT CO LTD

Correspondence address
1 Regius Court, Church Road, Penn, Bucks, United Kingdom, HP10 8RL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
9 May 2012
Resigned on
12 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8RL £833,000

39 LONDON RD SHENLEY MANAGEMENT CO LTD

Correspondence address
11 Charrington Close, Shenley, Radlett, Hertfordshire, England, WD7 9GZ
Role RESIGNED
director
Date of birth
October 1964
Appointed on
9 May 2012
Resigned on
11 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode WD7 9GZ £1,679,000

WOODBINE CLOSE TWICKENHAM MANAGEMENT COMPANY LIMITED

Correspondence address
No 1 Regius Court, Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
22 March 2011
Resigned on
16 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8RL £833,000

N K CIVIL ENGINEERING LTD

Correspondence address
No 1 Regius Court, Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
10 March 2011
Resigned on
8 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8RL £833,000

99 RYLSTON RD MANAGEMENT COMPANY LTD

Correspondence address
No 1 Regius Court Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
5 October 2010
Resigned on
14 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8RL £833,000

2A-D CHIPSTEAD ST (WALL) MANAGEMENT CO LTD

Correspondence address
No 1 Regius Court Church Road, Penn, Buckinghamshire, United Kingdom, HP10 8RL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
5 October 2010
Resigned on
2 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP10 8RL £833,000

OXSHOTT MANAGEMENT COMPANY LIMITED

Correspondence address
22 Halcyon Close, Oxshott, Surrey, KT22 0HA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
12 February 2008
Resigned on
12 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode KT22 0HA £759,000

523 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
No 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
5 September 2007
Resigned on
27 July 2011
Nationality
British
Occupation
Sales Director

Average house price in the postcode HP10 8RL £833,000

AZURE APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
22 Halcyon Close, Oxshott, Surrey, KT22 0HA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
25 July 2007
Resigned on
25 October 2011
Nationality
British
Occupation
Sales Director

Average house price in the postcode KT22 0HA £759,000

NEWSOM PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
No 1 Regius Court Church Road, Penn, Buckinghamshire, HP10 8RL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
19 June 2007
Resigned on
26 September 2013
Nationality
British
Occupation
Sales Director

Average house price in the postcode HP10 8RL £833,000

FRAM MANAGEMENT COMPANY LIMITED

Correspondence address
22 Halcyon Close, Oxshott, Surrey, KT22 0HA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
10 April 2007
Resigned on
28 January 2010
Nationality
British
Occupation
Sales Director

Average house price in the postcode KT22 0HA £759,000

HUNTON BRIDGE WHARF MANAGEMENT CO. LIMITED

Correspondence address
22 Halcyon Close, Oxshott, Surrey, KT22 0HA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
21 December 2006
Resigned on
1 November 2010
Nationality
British
Occupation
Sales Director

Average house price in the postcode KT22 0HA £759,000

NICHOLAS KING CONSTRUCTION LTD

Correspondence address
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Role RESIGNED
director
Date of birth
October 1964
Appointed on
19 September 2006
Resigned on
31 January 2017
Nationality
British
Occupation
Sales Diector

ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Halcyon Close, Oxshott, Surrey, KT22 0HA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
23 December 2005
Resigned on
23 April 2013
Nationality
British
Occupation
Sales Director

Average house price in the postcode KT22 0HA £759,000