Adrian Michael GILLOOLY

Total number of appointments 53, 40 active appointments

CHILSEY GRANGE PHASE 2 MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
14 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DN £1,956,000

THE MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited Pacific House, Imperial Way, Reading, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
9 July 2025
Nationality
British
Occupation
Managing Director

SPIRES VIEW (OLD MARSTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hp2 7dn, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
27 May 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode HP2 7DN £1,956,000

CARTERS CAVERSHAM MANAGEMENT COMPANY READING LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
9 December 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 7DN £1,956,000

WATCHMAN’S PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited (Thames Valley) Imperium, Imperial Way, Reading, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
14 May 2024
Nationality
British
Occupation
Director

NORTH ABINGDON MANAGEMENT COMPANY LIMITED

Correspondence address
One Station Approach, Harlow, Essex, England, CM20 2FB
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 January 2024
Nationality
British
Occupation
Managing Director

MONTEM SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited (Thames Valley) Imperium, Imperial Way, Reading, United Kingdom, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
29 November 2023
Nationality
British
Occupation
Director

CHILSEY GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
14 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DN £1,956,000

YELLOWFIELDS PHASE 3B MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited (Thames Valley) Imperium, Imperial Way, Reading, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 December 2022
Nationality
British
Occupation
Director

SILKMAKERS COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited (Thames Valley) Imperium, Imperial Way, Reading, Berkshire, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
24 October 2022
Nationality
British
Occupation
Director

POPPY FIELDS (CHOLSEY) FLATS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Bellway House Limited Pacific House, Imperial Way, Reading, Berkshire, RG2 0FT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
10 October 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG2 0FT £155,000

COOPER SQUARE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 October 2022
Nationality
British
Occupation
Managing Director

PHOENIX PARK (THAME) MANAGEMENT COMPANY LIMITED

Correspondence address
Pacific House Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 September 2022
Nationality
British
Occupation
Director

HUNTERCOMBE WALK (TAPLOW) MANAGEMENT COMPANY LIMITED

Correspondence address
Pacific House Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
10 May 2022
Nationality
British
Occupation
Director

BELMONT PARK (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Bellway House Limited Pacific House, Imperial Way, Reading, Berkshire, RG2 0FT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
9 May 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG2 0FT £155,000

POPPY FIELDS (CHOLSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
27 January 2022
Nationality
British
Occupation
Managing Director

SKY PLAZA (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Bellway House Limited Pacific House, Imperial Way, Reading, Berkshire, RG2 0FT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
5 October 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG2 0FT £155,000

WILDFLOWER MEADOW LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 September 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode HP2 7DN £1,956,000

FAIRFIELDS (CALCOT) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
10 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DN £1,956,000

LONG ACRE (SHINFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
10 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DN £1,956,000

THE PRINTWORKS (READING) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DN £1,956,000

GREENSANDS MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
27 March 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 7DN £1,956,000

RENAISSANCE (READING) MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes, Thames Valley Pacific House, Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 November 2019
Nationality
British
Occupation
Regional Director

FOREST CHASE MANAGEMENT COMPANY LTD

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
29 May 2019
Nationality
British
Occupation
Director

OLD FOREST ROAD (WINNERSH) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
5 April 2019
Nationality
British
Occupation
Accountant

HELIOS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
30 November 2018
Nationality
British
Occupation
Regional Director

YEW TREE GARDENS (CHOLSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 November 2018
Nationality
British
Occupation
Accountant

SUN PARK II (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Bellway House Limited Pacific House, Imperial Way, Reading, Berkshire, United Kingdom, RG2 0FT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
2 March 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG2 0FT £155,000

KEEPHATCH GARDENS (WOKINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 January 2018
Nationality
British
Occupation
Accountant

OAK HILL PARK (CHINNOR) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 November 2017
Nationality
British
Occupation
Accountant

LANGFORD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 September 2017
Nationality
British
Occupation
Accountant

KEEPHATCH CHASE MANAGEMENT LIMITED

Correspondence address
Bellway Homes Pacific House, Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TF
Role ACTIVE
director
Date of birth
April 1970
Appointed on
25 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0TF £29,293,000

THE WILLOWS (SWALLOWFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
8 March 2017
Resigned on
20 November 2023
Nationality
British
Occupation
Accountant

THE FAIRWAYS (BASINGSTOKE) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
8 March 2017
Nationality
British
Occupation
Accountant

HAMPDEN GARDENS (THAME) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
14 December 2016
Nationality
British
Occupation
Accountant

LITTLEBROOK (CUTBUSH LANE) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
30 November 2016
Resigned on
19 August 2025
Nationality
British
Occupation
Director

CHAILEY GARDENS MANAGEMENT LIMITED

Correspondence address
Woolsington House International Drive, Woolsington, Newcastle Upon Tyne, Tyne And Wear, England, NE13 8BF
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 October 2016
Nationality
British
Occupation
Director

THE RIDGEWAY (CHINNOR) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 October 2016
Nationality
British
Occupation
Accountant

WELLINGTON GARDENS (ALDERSHOT) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
30 June 2015
Nationality
British
Occupation
Accountant

KENAVON DRIVE (READING) MANAGEMENT COMPANY LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
30 January 2015
Resigned on
5 July 2023
Nationality
British
Occupation
Accountant

BRUNSWICK GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Pacific House, Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TF
Role RESIGNED
director
Date of birth
April 1970
Appointed on
15 January 2018
Resigned on
15 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0TF £29,293,000

HAWKSWOOD MANAGEMENT LIMITED

Correspondence address
Bellway Homes Pacific House, Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TF
Role RESIGNED
director
Date of birth
April 1970
Appointed on
6 July 2017
Resigned on
15 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0TF £29,293,000

ARBOR LANE WINNERSH BERKSHIRE LIMITED

Correspondence address
Bellway Homes Pacific House, Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TF
Role RESIGNED
director
Date of birth
April 1970
Appointed on
19 August 2016
Resigned on
15 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0TF £29,293,000

CANALSIDE ESTATES LTD

Correspondence address
Bellway Homes Pacific House, Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TF
Role RESIGNED
director
Date of birth
April 1970
Appointed on
8 July 2016
Resigned on
22 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0TF £29,293,000

ELDERBERRY GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Pacific House, Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TF
Role RESIGNED
director
Date of birth
April 1970
Appointed on
8 July 2016
Resigned on
22 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0TF £29,293,000

FOUNDRY COURT (WOKINGHAM) MANAGEMENT LIMITED

Correspondence address
Bellway Homes Pacific House, Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TF
Role RESIGNED
director
Date of birth
April 1970
Appointed on
8 July 2016
Resigned on
22 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0TF £29,293,000

SUN PARK (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Bellway House Limited Pacific House, Imperial Way, Reading, Berkshire, United Kingdom, RG2 0FT
Role RESIGNED
director
Date of birth
April 1970
Appointed on
2 November 2015
Resigned on
20 December 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RG2 0FT £155,000

COMPASS SNI LIMITED

Correspondence address
Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, United Kingdom, SL1 6DQ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
8 March 2012
Resigned on
5 November 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 6DQ £534,000

ORCHARD & SHIPMAN CARE AND SUPPORT LIMITED

Correspondence address
The Company Secretary Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, England, SL1 6DQ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
6 April 2011
Resigned on
27 March 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 6DQ £534,000

PINNACLE AFFORDABLE HOMES LTD

Correspondence address
The Company Secretary Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, England, SL1 6DQ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
17 February 2011
Resigned on
5 November 2013
Nationality
British
Occupation
None

Average house price in the postcode SL1 6DQ £534,000

KIOSK LIMITED

Correspondence address
Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, United Kingdom, SL1 6DQ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
24 August 2010
Resigned on
5 November 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 6DQ £534,000

ORCHARD & SHIPMAN (MAINTENANCE) LIMITED

Correspondence address
The Company Secretary Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, England, SL1 6DQ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
19 January 2009
Resigned on
5 November 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 6DQ £534,000

PINNACLE (O&S) LTD

Correspondence address
The Company Secretary Orchard & Shipman House 1 Progress Business Centre, Whittle Parkway, Slough, Berkshire, England, SL1 6DQ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
9 June 2008
Resigned on
5 November 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 6DQ £534,000