Adam James Salisbury PHELPS

Total number of appointments 45, 41 active appointments

CROWN DEVELOPMENTS (CHERTSEY 2) LIMITED

Correspondence address
Unit 5 Victoria Grove, Bedminster, Bristol, England, BS3 4AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 January 2025
Nationality
British
Occupation
Director

CROWN DEVELOPMENTS (CHERTSEY 3) LIMITED

Correspondence address
Unit 5 Victoria Grove, Bedminster, Bristol, England, BS3 4AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 January 2025
Nationality
British
Occupation
Director

96 SHIREHAMPTON ROAD FREEHOLD COMPANY LIMITED

Correspondence address
Unit 5 Victoria Grove, Bedminster, Bristol, United Kingdom, BS3 4AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
10 May 2024
Nationality
British
Occupation
Director

GREVILLE SMYTH APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Lsem 3 Hanham Hall Whittucks Road, Hanham, Bristol, England, BS15 3FR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
13 October 2023
Resigned on
7 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS15 3FR £1,039,000

AARON PROPERTIES LIMITED

Correspondence address
Monarch House, Smyth Road, Bedminster Bristol, BS3 2BX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
13 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS3 2BX £355,000

SOLAR SUN AND AIR LIMITED

Correspondence address
Holly House 21d Chudleigh Road, Exeter, England, EX2 8TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
10 November 2022
Nationality
British
Occupation
Builder

Average house price in the postcode EX2 8TS £433,000

LETTINGS (BRISTOL) LTD

Correspondence address
Bath House 6-8 Bath Street, Redcliffe, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6HL £657,000

SOLAR & AIR SW LTD

Correspondence address
Bath House 6-8 Bath Street, Redcliffe, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6HL £657,000

AIR & SOLAR SW LTD

Correspondence address
Bath House 6-8 Bath Street, Redcliffe, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6HL £657,000

COLIVING 7 TEN LTD

Correspondence address
Carbon Law Partners, Queen Square House 18-21 Queen Square, Bristol, Avon, United Kingdom, BS1 4NH
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 4NH £4,109,000

CROWN DEVELOPMENTS (CHERTSEY) LTD

Correspondence address
Bath House 6-8 Bath Street, Redcliffe, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
22 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6HL £657,000

BEDMINSTER GREEN 2 LTD

Correspondence address
Bath House 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
21 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6HL £657,000

STONEWOOD PARTNERSHIPS (SEVERN BEACH) LIMITED

Correspondence address
Unit 5 Victoria Grove, Bedminster, Bristol, United Kingdom, BS3 4AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
15 February 2022
Nationality
British
Occupation
Director

CROWN DEVELOPMENTS (SMYTH 1) LTD

Correspondence address
Unit 79 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, United Kingdom, EX2 8LB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
8 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8LB £1,232,000

CROWN DEVELOPMENTS (LEICESTER) LIMITED

Correspondence address
Bath House Bath Street, Bristol, England, BS1 6HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
26 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6HL £657,000

CROWN DEVELOPMENTS (BAYNTON) LTD

Correspondence address
Unit 78 Basepoint Business Centre Yeoford Way, Marsh Barton, Exeter, Devon, England, EX2 8LB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
18 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8LB £1,232,000

LILY'S ORCHARD MANAGEMENT COMPANY LTD

Correspondence address
Yeoford Way Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8LB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 June 2019
Resigned on
7 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8LB £1,232,000

VICTORIA DEVELOPMENTS (NAILSEA) LTD

Correspondence address
Unit 5 Victoria Grove, Bedminster, Bristol, England, BS3 4AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 April 2019
Resigned on
26 August 2021
Nationality
British
Occupation
Director

VICTORIA DEVELOPMENTS (SOUTH WEST) LTD

Correspondence address
Unit 5 Victoria Grove, Bedminster, Bristol, England, BS3 4AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
26 April 2019
Resigned on
17 February 2022
Nationality
British
Occupation
Director

CROWN DEVELOPMENTS (CLEEVE LTD 1) LTD

Correspondence address
Unit 5 Victoria Grove, Bedminster, Bristol, England, BS3 4AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
23 April 2019
Nationality
British
Occupation
Director

CROWN DEVELOPMENTS (WAVERLEY) LTD

Correspondence address
Bath House 6-8 Bath Street, Bristol, Devon, England, BS1 6HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
21 November 2018
Nationality
British
Occupation
Chartered Town Planner

Average house price in the postcode BS1 6HL £657,000

CLEEVE COURT (CLEEVE) MANAGEMENT COMPANY LIMITED

Correspondence address
Garden Flat 48 Clifton Park Road, Bristol, England, BS8 3HN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS8 3HN £732,000

CROWN DEVELOPMENTS (SMYTH) LIMITED

Correspondence address
Bath House 6-8 Bath Street, Redcliffe, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6HL £657,000

SBG PROPERTY LIMITED

Correspondence address
C/O Carbon Law Partners Queen Square House, Queen Square, Bristol, Bristol, England, BS1 4NH
Role ACTIVE
director
Date of birth
January 1971
Appointed on
20 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS1 4NH £4,109,000

SLADE HOUSE DEVELOPMENTS LTD

Correspondence address
Garden Flat 48 Clifton Park Road, Clifton, Bristol, United Kingdom, BS8 3HN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS8 3HN £732,000

CROWN DEVELOPMENTS CLEEVE LTD

Correspondence address
Unit 5 Victoria Grove, Bedminster, Bristol, England, BS3 4AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
10 January 2018
Nationality
British
Occupation
Director

ROLLO HOMES NUMBER 2 LTD

Correspondence address
Unit 93, Basepoint Biz Cntr Yeoford Way, Exeter, England, EX2 8LB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
13 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8LB £1,232,000

DEVELOPMENTS BRISTOL LTD

Correspondence address
Unit 93, Basepoint Biz Cntr Yeoford Way, Marsh Barton, Exeter, Devon, England, EX2 8LB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8LB £1,232,000

CROWN DEVELOPMENTS (CHIPPING SODBURY) LTD

Correspondence address
Unit 5 Victoria Grove, Bristol, England, BS3 4AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
8 March 2017
Nationality
British
Occupation
Developer

AJSP HOLDINGS LTD

Correspondence address
Bath House 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 February 2017
Nationality
British
Occupation
Chartered Town Planner

Average house price in the postcode BS1 6HL £657,000

CROWN DEVELOPMENTS (CONGRESBURY) LIMITED

Correspondence address
Holly House 21d Chudleigh Road, Alphington, Exeter, England, EX2 8TS
Role ACTIVE
director
Date of birth
January 1971
Appointed on
3 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 8TS £433,000

CROWN DEVELOPMENTS (COTHAM) LIMITED

Correspondence address
Unit 5 Victoria Grove, Bristol, England, BS3 4AN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
24 January 2017
Nationality
British
Occupation
Chartered Town Planner

CROWN DEVELOPMENTS (OAKFIELD) LTD

Correspondence address
Bath House Bath Street, Redcliffe, Bristol, England, BS1 6HL
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 August 2016
Nationality
British
Occupation
Chartered Town Planner

Average house price in the postcode BS1 6HL £657,000

CAP PROJECTS NUMBER ONE LTD

Correspondence address
Garden Flat 48 Clifton Park Road, Clifton, Bristol, England, BS8 3HN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 May 2016
Nationality
British
Occupation
Chartered Town Planner

Average house price in the postcode BS8 3HN £732,000

CAP PROJECTS (BRISTOL) LTD

Correspondence address
Garden Flat 48 Clifton Park Road, Clifton, Bristol, England, BS8 3HN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
14 November 2014
Nationality
British
Occupation
Chartered Town Planner

Average house price in the postcode BS8 3HN £732,000

16 ARLINGTON VILLAS MANAGEMENT COMPANY LTD

Correspondence address
Garden Flat 48 Clifton Park Road, Bristol, England, BS8 3HN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
1 May 2014
Nationality
British
Occupation
Builder

Average house price in the postcode BS8 3HN £732,000

ECO2 ENERGY SAVING LIMITED

Correspondence address
C/O Clifton Associates Monarch House, 1 - 7 Smyth Road, Bristol, North Somerset, United Kingdom, BS3 2BX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
20 December 2010
Nationality
British
Occupation
Surveyor

Average house price in the postcode BS3 2BX £355,000

SOUTH STREET MEWS MANAGEMENT LIMITED

Correspondence address
Garden Flat 48 Clifton Park Road, Clifton, Bristol, United Kingdom, BS8 3HN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
14 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode BS8 3HN £732,000

48 CLIFTON PARK ROAD MANAGEMENT LIMITED

Correspondence address
48 Clifton Park Road, Clifton, Bristol, BS8 3HN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
3 January 2007
Nationality
British
Occupation
Chartered Town Planner

Average house price in the postcode BS8 3HN £732,000

SOUTH BRISTOL DEVELOPMENTS LIMITED

Correspondence address
48 Clifton Park Road, Clifton, Bristol, BS8 3HN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 August 2006
Nationality
British
Occupation
Developer

Average house price in the postcode BS8 3HN £732,000

CROWN DEVELOPMENTS (BRISTOL) LTD

Correspondence address
48 Clifton Park Road, Clifton, Bristol, BS8 3HN
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 December 2005
Nationality
British
Occupation
Builder

Average house price in the postcode BS8 3HN £732,000


VICTORIA DEVELOPMENTS (VAUXHALL) LTD

Correspondence address
Unit 5 Victoria Grove, Bedminster, Bristol, England, BS3 4AN
Role RESIGNED
director
Date of birth
January 1971
Appointed on
30 April 2019
Resigned on
1 July 2020
Nationality
British
Occupation
Director

44 & 46 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Suite 103 Qc30 30 Queen Charlotte Street, Bristol, BS1 4HJ
Role RESIGNED
director
Date of birth
January 1971
Appointed on
20 May 2017
Resigned on
16 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS1 4HJ £396,000

BALFOUR VILLAS MANAGEMENT COMPANY LIMITED

Correspondence address
Bartons Suite 103 Qc30 30 Queen Charlotte Street, Bristol, England, BS1 4HJ
Role RESIGNED
director
Date of birth
January 1971
Appointed on
17 December 2016
Resigned on
11 January 2021
Nationality
British
Occupation
Chartered Town Planner

Average house price in the postcode BS1 4HJ £396,000

16 ARLINGTON VILLAS MANAGEMENT COMPANY LTD

Correspondence address
65 Long Beach Road, Longwell Green, Bristol, South Gloucestershire, BS30 9XD
Role RESIGNED
director
Date of birth
January 1971
Appointed on
30 April 2013
Resigned on
1 May 2014
Nationality
British
Occupation
Builder

Average house price in the postcode BS30 9XD £329,000