Anthony Clive BENFIELD

Total number of appointments 43, 18 active appointments

CROMWELL PROPERTY INVESTMENTS LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
3 August 2025
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

K.B. BENFIELD GROUP HOLDINGS LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
3 August 2025
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

GUINEVERE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
95 Mount Pleasant Road, Shrewsbury, United Kingdom, SY1 3EN
Role ACTIVE
director
Date of birth
March 1949
Appointed on
27 September 2024
Nationality
British
Occupation
Director

MILLERS GATE MANAGEMENT COMPANY LIMITED

Correspondence address
Chapter House North Abbey Lawn, Abbey Foregate, Shrewsbury, United Kingdom, SY2 5DE
Role ACTIVE
director
Date of birth
March 1949
Appointed on
20 September 2022
Nationality
British
Occupation
Director

MERYNTON CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
March 1949
Appointed on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SY1 3BF £358,000

HENRY ROBERTSON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
11 February 2020
Resigned on
10 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV35 0EZ £616,000

TILLEY GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
28 November 2019
Resigned on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV35 0EZ £616,000

KYNASTON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
20 February 2019
Resigned on
18 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV35 0EZ £616,000

BENFIELD HOMES (PARKFIELD) LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, United Kingdom, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
8 January 2018
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

THE ALBANY THEATRE TRUST

Correspondence address
Albany Theatre Albany Road, Coventry, England, CV5 6JQ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
9 June 2014
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV5 6JQ £340,000

ST JULIAN'S SECURITIES LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwickshire, United Kingdom, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
27 July 2011
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

BENFIELD HOMES (MIDLANDS) LTD

Correspondence address
Camelot Church Road, Gaydon, Warwickshire, United Kingdom, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
12 April 2011
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

BANBURY DEVELOPMENTS LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwickshire, United Kingdom, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
8 March 2011
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

05834899 LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
15 January 2007
Resigned on
31 January 2014
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

ST. JULIAN'S FRIARS (SHREWSBURY) LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
28 July 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0EZ £616,000

CARLTON COURT (BEDWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
11 May 2005
Resigned on
14 October 2008
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

LISTHOLD LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
16 December 2002
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

FLETCHER HOMES (SHROPSHIRE) LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role ACTIVE
director
Date of birth
March 1949
Appointed on
18 November 2002
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000


BENFIELD HOMES LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role
director
Date of birth
March 1949
Appointed on
3 August 2025
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

HENRY ROBERTSON COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, United Kingdom, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
21 July 2017
Resigned on
23 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV35 0EZ £616,000

ST. JULIAN'S MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
12 June 2009
Resigned on
11 August 2015
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

ST. JULIAN'S QUADRANT MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
19 December 2008
Resigned on
8 November 2013
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

SATCHELS COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, United Kingdom, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
6 August 2008
Resigned on
5 October 2012
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

HAVELOCK GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
9 May 2008
Resigned on
25 March 2019
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

SOPHIA COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 July 2007
Resigned on
5 October 2012
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

ELLIS GRANGE RESIDENTS ASSOCIATION LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
18 September 2006
Resigned on
23 April 2009
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

KENWICK PARK (TETCHILL) LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
15 June 2006
Resigned on
22 September 2011
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

MANDARA POINT MANAGEMENT COMPANY LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role RESIGNED
director
Date of birth
March 1949
Appointed on
11 May 2006
Resigned on
2 May 2017
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode SY1 3BF £358,000

CHAPEL GRANGE RESIDENTS ASSOCIATION LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
6 March 2006
Resigned on
25 February 2009
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

PRIORS COURT MANAGEMENT COMPANY (MONKMOOR) LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
22 August 2005
Resigned on
7 November 2007
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

EATON COURT (BEDWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
9 May 2005
Resigned on
13 April 2011
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

THE OLD SCHOOL COURT (PEGGS CLOSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
22 March 2005
Resigned on
12 January 2009
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

BROOKE GARDENS RESIDENTS ASSOCIATION LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
22 April 2004
Resigned on
18 November 2005
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

LIME TREE VILLAGE LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
29 May 2003
Resigned on
19 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode CV35 0EZ £616,000

FINE LADY MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
3 April 2003
Resigned on
15 September 2004
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

FIENNES COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
18 March 2003
Resigned on
8 April 2004
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

HAWTHORNS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
18 November 2002
Resigned on
28 June 2005
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

COVENTRY UNIVERSITY ENTERPRISES LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
25 September 2002
Resigned on
13 March 2007
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

LAUREL COURT MANAGEMENT (COVENTRY) LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
17 February 2000
Resigned on
22 July 2001
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

CONFEDERATED BUILDERS (TOWER COURT) LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
14 September 1998
Resigned on
6 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 0EZ £616,000

MIDLAND BUILDERS FEDERATION TRUSTEE COMPANY LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role RESIGNED
director
Date of birth
March 1949
Appointed on
14 December 1994
Resigned on
28 February 2007
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

CROMWELL DEVELOPMENTS LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role
director
Date of birth
March 1949
Appointed on
11 June 1993
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000

BENFIELD CONSTRUCTION LIMITED

Correspondence address
Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ
Role
director
Date of birth
March 1949
Appointed on
22 January 1993
Nationality
British
Occupation
Chartered Builder

Average house price in the postcode CV35 0EZ £616,000