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