Andrew John DONOGHUE

Total number of appointments 48, 45 active appointments

PENNING RIDGE (PENISTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway House 10 Coopers Way, Southend On Sea, United Kingdom, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
21 November 2024
Resigned on
21 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

PENNING RIDGE (PENISTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway House 10 Coopers Way, Southend On Sea, United Kingdom, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
20 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

WATERSIDE AFFINITY (WAVERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
Role ACTIVE
director
Date of birth
May 1969
Appointed on
24 July 2024
Nationality
British
Occupation
Finance Director

CENTURION MEADOWS (BURLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 April 2023
Nationality
British
Occupation
Finance Director

PENNING RIDGE (PENISTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
Role ACTIVE
director
Date of birth
May 1969
Appointed on
23 June 2022
Resigned on
11 May 2023
Nationality
British
Occupation
Finance Director

LOCKWOOD FIELDS (CHIDSWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
20 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

HARCLAY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 March 2022
Nationality
British
Occupation
Finance Director

ELYSIAN FIELDS (ADEL) MANAGEMENT COMPANY LIMITED

Correspondence address
Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
Role ACTIVE
director
Date of birth
May 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Finance Director

SCOTGATE RIDGE (HONLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
Role ACTIVE
director
Date of birth
May 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Finance Director

OUGHTIBRIDGE VALLEY (OUGHTIBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Raynham House 2 Capitol Close, Morley, Leeds, United Kingdom, LS27 0WH
Role ACTIVE
director
Date of birth
May 1969
Appointed on
20 January 2021
Nationality
British
Occupation
Finance Director

AMBLER'S MEADOW (EAST ARDSLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
24 January 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

THE BRIDLEWAYS (ECCLESHILL) MANAGEMENT COMPANY LIMITED

Correspondence address
3 The Old School The Square, Pennington, Lymington, England, SO41 8GN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
24 January 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO41 8GN £318,000

THE GLASSWORKS (CATCLIFFE) MANAGEMENT COMPANY LIMITED

Correspondence address
Trinity Estates, Vantage Point 23 Mark Road, Hemel Hempstead, Herts, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

ELDERWOOD (BANNERDALE) MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway Property Management Gateway House, 10 Coopers Way, Southend-On-Sea, Essex, England, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

LOCK KEEPER'S GATE (LOW BARUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Trinity Estates, Vantage Point Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Herts, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

SPRING VALLEY VIEW (CLAYTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Trinity Estates, Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Herts, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

NOTTON WOOD VIEW (ROYSTON) MANAGEMENT COMPANY LIMITED

Correspondence address
3 The Old School The Square, Pennington, Lymington, England, SO41 8GN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 December 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO41 8GN £318,000

ST. ANDREWS PLACE (MORLEY) MANAGEMENT CO. LIMITED

Correspondence address
3 The Old School The Square, Pennington, Lymington, England, SO41 8GN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
22 November 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO41 8GN £318,000

EMMET'S REACH (BIRKENSHAW) MANAGEMENT COMPANY LIMITED

Correspondence address
3 The Old School The Square, Pennington, Lymington, England, SO41 8GN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
24 November 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO41 8GN £318,000

SAXON DEAN (SILSDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
24 November 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

WEAVERS CHASE (GOLCAR) MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway House 10 Coopers Way, Southend-On-Sea, Essex, United Kingdom, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
24 November 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

SALTERS BROOK (CUDWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
3 The Old School The Square, Pennington, Lymington, England, SO41 8GN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
24 November 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO41 8GN £318,000

ST. OSWALD'S VIEW (METHLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Gateway Property Management Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

TEMPLAR'S CHASE (WETHERBY) MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway House 10 Coopers Way, Southend On Sea, Essex, United Kingdom, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

HELME RIDGE (MELTHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
3 The Old School The Square, Pennington, Lymington, England, SO41 8GN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO41 8GN £318,000

ST. JOHN'S WALK (HOYLANDSWAINE) MANAGEMENT COMPANY LIMITED

Correspondence address
3 The Old School The Square, Pennington, Lymington, England, SO41 8GN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
7 March 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO41 8GN £318,000

THE PADDOCKS (SKELMANTHORPE) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
7 March 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

THE GRANGE (LIGHTCLIFFE) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
7 March 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

APPLEGARTH MANOR (OULTON) MANAGEMENT COMPANY LIMITED

Correspondence address
TRINITY ESTATES Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 March 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

HARTLEY BROOK (NETHERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
GATEWAY PROPERTY MANAGEMENT LTD Gateway House 10 Coopers Way, Southend-On-Sea, Essex, England, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 March 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

HEWENDEN RIDGE (CULLINGWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
GATEWAY PROPERTY MANAGEMENT LTD Gateway House 10 Coopers Way, Southend-On-Sea, Essex, England, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 March 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

BLUEBELL WOODS (WYKE) MANAGEMENT COMPANY LIMITED

Correspondence address
TRINITY ESTATES Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 March 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

ST ANDREWS VIEW (MORLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
FREEMONT PROPERTY MANAGERS LTD 3 The Old School The Square, Pennington, Lymington, Hampshire, England, SO41 8GN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 November 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO41 8GN £318,000

THE FOUNDARY (WAKEFIELD) MANAGEMENT COMPANY LTD

Correspondence address
139 Scholes Lane, Scholes, Cleckheaton, West Yorkshire, England, BD19 6LY
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 September 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode BD19 6LY £559,000

PRIORY FIELDS (PONTEFRACT) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
2 September 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

OAKLANDS (PONTEFRACT) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Gateway Property Management Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
2 September 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

THE BELT OPEN SPACE MANAGEMENT CO LIMITED

Correspondence address
Sunnybank Farm St. Johns Chapel, Bishop Auckland, England, DL13 1QZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 July 2014
Nationality
British
Occupation
Finance Director

GARNETT WHARFE (OTLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Raynham House Capitol Close, Morley, Leeds, England, LS27 0WH
Role ACTIVE
director
Date of birth
May 1969
Appointed on
12 June 2014
Nationality
British
Occupation
Finance Director

BODINGTON MANOR (ADEL) MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway House Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
9 June 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

SILKWOOD GATE (WAKEFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway House Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 May 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

CEDAR RIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
12 December 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

CENTURION FIELDS (ADEL) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 11 Omega Business Park Omega Business Village, Thurston Road, Northallerton, North Yorkshire, England, DL6 2NJ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
21 February 2013
Resigned on
19 January 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode DL6 2NJ £118,000

IDLE WORKS LIMITED

Correspondence address
Vico Court Ring Road Lower Wortley, Leeds, West Yorkshire, LS12 6AN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
2 March 2010
Nationality
British
Occupation
Finance Director

BARRATT LEEDS LIMITED

Correspondence address
Vico Court Ring Road Lower Wortley, Leeds, West Yorkshire, United Kingdom, LS12 6AN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 March 2010
Nationality
British
Occupation
Finance Director

SAUNDERSON GARDENS MANAGEMENT CO LTD

Correspondence address
Raynham House 2 Capitol Close, Morley, Leeds, Wset Yorkshire, England, LS27 0WH
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 December 2009
Nationality
British
Occupation
Finance Director

THE FOUNDRY (WAKEFIELD) MANAGEMENT COMPANY LTD

Correspondence address
Gateway House Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE
Role RESIGNED
director
Date of birth
May 1969
Appointed on
11 September 2014
Resigned on
10 October 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SS2 5TE £733,000

OASIS (KIMBERWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Vico House Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AN
Role RESIGNED
director
Date of birth
May 1969
Appointed on
25 October 2013
Resigned on
22 October 2014
Nationality
British
Occupation
Finance Director

THE GATEWAY (HANDSWORTH) MANAGEMENT CO LTD

Correspondence address
Vico Court Ring Road, Lower Wortley, Leeds, West Yorkshire, England, LS12 6AN
Role RESIGNED
director
Date of birth
May 1969
Appointed on
9 December 2011
Resigned on
26 August 2016
Nationality
British
Occupation
Finance Director