Carly Louise SPEAR

Total number of appointments 20, 19 active appointments

OAKWOOD VIEW (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
May 1979
Appointed on
24 June 2025
Nationality
British
Occupation
Developer

FISHPOOL HILL BRISTOL MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
May 1979
Appointed on
20 April 2023
Nationality
British
Occupation
Sales Director

WHITE HOUSE FARM (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes Severn Valley Davidson House, 106 Newfoundland Way, Portishead, Bristol, England, BS20 7QE
Role ACTIVE
director
Date of birth
May 1979
Appointed on
13 May 2022
Nationality
British
Occupation
Sales Director

Average house price in the postcode BS20 7QE £301,000

CHAUCERS MEADOW (NORTH PETHERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
May 1979
Appointed on
23 February 2022
Nationality
British
Occupation
Sales Director

PRIORY GREEN (CHILTON POLDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1979
Appointed on
28 July 2021
Nationality
British
Occupation
Sales Director

ST OSWALDS PARK (GLOUCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1979
Appointed on
11 February 2021
Nationality
British
Occupation
Sales Director

YEW TREE GARDENS (TUFFLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
May 1979
Appointed on
16 December 2019
Nationality
British
Occupation
Developer

HAYBRIDGE (WELLS) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
May 1979
Appointed on
10 December 2019
Nationality
British
Occupation
Developer

MENDIP CHASE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 July 2019
Nationality
British
Occupation
Developer

Average house price in the postcode SP2 7QY £261,000

CHOSEN VIEW (NO. 2) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 July 2019
Nationality
British
Occupation
Developer

Average house price in the postcode SP2 7QY £261,000

SAXON FIELDS (BRIDGWATER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 July 2019
Nationality
British
Occupation
Developer

THE ROSARY (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 July 2019
Nationality
British
Occupation
Developer

BERROW COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 July 2019
Nationality
British
Occupation
Developer

Average house price in the postcode SP2 7QY £261,000

CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 July 2019
Nationality
British
Occupation
Developer

Average house price in the postcode SP2 7QY £261,000

BELGRAVE COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
May 1979
Appointed on
25 July 2019
Nationality
British
Occupation
Developer

Average house price in the postcode SP2 7QY £261,000

WHITEWOOD PARK (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
May 1979
Appointed on
3 October 2018
Nationality
British
Occupation
Developer

THE QUADRANT (WHITNEY CRESCENT) MANAGEMENT LIMITED

Correspondence address
Unit 2 Beech Court Wokingham Road, Hurst, Twyford, Berkshire, United Kingdom, RG10 0RU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
23 August 2017
Nationality
British
Occupation
Head Of Sales

Average house price in the postcode RG10 0RU £1,197,000

THE COPSE (BRIDGWATER) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Beech Court Wokingham Road, Hurst, Twyford, Berkshire, United Kingdom, RG10 0RU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
22 August 2017
Nationality
British
Occupation
Head Of Sales

Average house price in the postcode RG10 0RU £1,197,000

IMPERIAL PARK (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
May 1979
Appointed on
15 August 2017
Nationality
British
Occupation
Head Of Sales

THE GRANGE BUSHBY MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role RESIGNED
director
Date of birth
May 1979
Appointed on
25 July 2019
Resigned on
25 July 2019
Nationality
British
Occupation
Developer

Average house price in the postcode SP2 7QY £261,000