Anthony Gareth RALPH

Total number of appointments 43, 37 active appointments

BADBURY PARK (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
September 1974
Appointed on
9 August 2024
Nationality
British
Occupation
Finance Director

BADBURY PARK (SWINDON) NO 3 MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
September 1974
Appointed on
9 August 2024
Nationality
British
Occupation
Finance Director

CHARLTON COMMON MANAGEMENT COMPANY (FILTON) LIMITED

Correspondence address
Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
3 August 2024
Nationality
British
Occupation
Finance Director

TASCROFT RISE PHASE 4 MANAGEMENT COMPANY (WARMINSTER) LIMITED

Correspondence address
Redrow House St. Davids Park, St. David's Park, Ewloe, Flintshire, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
19 June 2024
Nationality
British
Occupation
Finance Director

ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

BLUNDELLS GRANGE INFRASTRUCTURE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

BLUNDELLS GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

POLDEN ORCHARD MANAGEMENT COMPANY (PURITON) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

FRENCHAY PARK (APARTMENT BLOCK 8) MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Bristol, Gloucestershire, England, BS16 6BQ
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Resigned on
1 July 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS16 6BQ £423,000

FRENCHAY PARK (APARTMENT BLOCK 4) MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Resigned on
1 July 2025
Nationality
British
Occupation
Finance Director

ST. MICHAEL'S MEADOW MANAGEMENT COMPANY (ALPHINGTON) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

TASCROFT RISE PHASE 3 MANAGEMENT COMPANY (WARMINSTER) LIMITED

Correspondence address
Redrow House Redrow House, St. David's Park, Ewloe, Flintshire, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

FRENCHAY PARK (APARTMENT BLOCK 3) MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Bristol, Gloucestershire, England, BS16 6BQ
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Resigned on
1 July 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS16 6BQ £423,000

FRENCHAY PARK (APARTMENT BLOCK 1) MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Resigned on
1 July 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS16 6BQ £423,000

FRENCHAY PARK (APARTMENT BLOCK 2) MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Bristol, Gloucestershire, England, BS16 6BQ
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Resigned on
1 July 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS16 6BQ £423,000

GLEVUM GREEN MANAGEMENT COMPANY (GLOUCESTER) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

WOODBOROUGH GRANGE MANAGEMENT COMPANY (WINSCOMBE) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

BRIZEN MANAGEMENT COMPANY (LECKHAMPTON) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

FRENCHAY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St David's Park, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

BERKELEY DENE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 April 2024
Nationality
British
Occupation
Finance Director

PARC ELISABETH MANAGEMENT COMPANY (NEWPORT) LIMITED

Correspondence address
Redrow House Copse Walk, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
9 August 2022
Nationality
British
Occupation
Financial Controller

CARNEGIE COURT MANAGEMENT COMPANY (BASSALEG) LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
19 March 2020
Nationality
British
Occupation
Financial Director

MILL MEADOWS MANAGEMENT COMPANY (SUDBROOK) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
30 January 2018
Nationality
British
Occupation
Financial Director

SCHOLARS WALK MANAGEMENT COMPANY (HEREFORD) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
9 August 2016
Nationality
British
Occupation
Finance Director

THE MALTINGS MANAGEMENT COMPANY (LLANTARNAM) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 August 2016
Nationality
British
Occupation
Finance Director

ST DAVID'S MEADOW MANAGEMENT COMPANY (COLWINSTON) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
3 June 2016
Nationality
British
Occupation
Financial Controller

COED CASTELL MANAGEMENT COMPANY LIMITED

Correspondence address
26 Clos Tyny Coed Sarns, Bridgend, United Kingdom, CF32 9PQ
Role ACTIVE
director
Date of birth
September 1974
Appointed on
13 May 2015
Resigned on
16 June 2022
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CF32 9PQ £230,000

CWRT PENRHWITYN 2 MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England, CT19 4RJ
Role ACTIVE
director
Date of birth
September 1974
Appointed on
12 May 2015
Resigned on
1 July 2021
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CT19 4RJ £274,000

CWM CALON MANAGEMENT COMPANY ONE LIMITED

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role ACTIVE
director
Date of birth
September 1974
Appointed on
12 May 2015
Resigned on
16 June 2022
Nationality
British
Occupation
Financial Controller

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

CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
27 April 2015
Resigned on
22 January 2024
Nationality
British
Occupation
Financial Controller

MARY TWILL GROVE MANAGEMENT COMPANY (LANGLAND) LIMITED

Correspondence address
Thamesbourn Lodge Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
2 March 2015
Resigned on
1 July 2021
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SL8 5QH £753,000

ALEXANDRA GATE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 March 2015
Resigned on
8 March 2023
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SL8 5QH £753,000

ALLTWEN GARDENS PHASE 2 MANAGEMENT COMPANY (PONTARDAWE) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
17 September 2014
Nationality
British
Occupation
Financial Controller

THE NURSERIES MANAGEMENT COMPANY (BISHOPSTON) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
24 July 2014
Resigned on
1 July 2021
Nationality
British
Occupation
Financial Controller

CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 July 2014
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SL8 5QH £753,000

AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
September 1974
Appointed on
27 March 2014
Nationality
British
Occupation
Financial Controller

GREAT MILTON GARDEN PARK MANAGEMENT COMPANY (LLANWERN) LIMITED

Correspondence address
Redrow House St. Davids Park, Flintshire, Clwyd, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
September 1974
Appointed on
24 March 2020
Resigned on
16 June 2020
Nationality
British
Occupation
Finance Director

ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED

Correspondence address
26 Clos Tyn Y Coed, Sarn, Bridgend, Mid Glamorgan, United Kingdom, CF32 9PQ
Role RESIGNED
director
Date of birth
September 1974
Appointed on
13 February 2019
Resigned on
20 August 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CF32 9PQ £230,000

AWEL Y GARTH MANAGEMENT COMPANY (PENTYRCH) LIMITED

Correspondence address
26 Clos Tyn Y Coed, Sarn, Bridgend, United Kingdom, CF32 9PQ
Role RESIGNED
director
Date of birth
September 1974
Appointed on
7 March 2016
Resigned on
5 November 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CF32 9PQ £230,000

NINIAN PARK MANAGEMENT COMPANY (CARDIFF) LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH
Role RESIGNED
director
Date of birth
September 1974
Appointed on
1 December 2014
Resigned on
14 October 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SL8 5QH £753,000

ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED

Correspondence address
26 Clos Tyn Y Coed, Sarn, Bridgend, United Kingdom, CF32 9PQ
Role RESIGNED
director
Date of birth
September 1974
Appointed on
24 June 2014
Resigned on
23 October 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CF32 9PQ £230,000

COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED

Correspondence address
26 Clos Tyn Y Coed, Sarn, Bridgend, United Kingdom, CF32 9PQ
Role RESIGNED
director
Date of birth
September 1974
Appointed on
13 March 2013
Resigned on
14 October 2019
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CF32 9PQ £230,000