Christopher Brian LEWIS
Total number of appointments 26, 26 active appointments
VICTORIA BAY (LITTLESTONE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 August 2025
THE PADDOCKS (HORSMONDEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 3 June 2025
MOORES QUARTER (SITTINGBOURNE) RESIDENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 28 May 2025
OVINIA CHASE (MINSTER) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 30 April 2025
HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Suite 7 Aspect House Pattenden Lane, Marden, Kent, TN12 9QJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 23 January 2025
Average house price in the postcode TN12 9QJ £696,000
OAST COURT FARM MANAGEMENT COMPANY LIMITED
- Correspondence address
- Acorn Estate Management 9 St Marks Road, Bromley, Kent, England, BR2 9HG
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 21 October 2024
Average house price in the postcode BR2 9HG £3,354,000
GRAYLING GATE (RINGMER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, England, ME15 6SJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 14 June 2024
Average house price in the postcode ME15 6SJ £317,000
THE WICKETS (PENENDEN HEATH) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 15 January 2024
QUINTA MEWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Scholars House 60 College Road, Maidstone, Kent, ME15 6SJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 31 December 2023
Average house price in the postcode ME15 6SJ £317,000
STREAM VIEW MANAGEMENT LIMITED
- Correspondence address
- Scholars House 60 College Road, Maidstone, Kent, ME15 6SJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 31 December 2023
Average house price in the postcode ME15 6SJ £317,000
AYLESHAM VILLAGE PHASE 2B AND 2C (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, United Kingdom, ME15 6SJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 8 March 2023
Average house price in the postcode ME15 6SJ £317,000
ORCHARD MEADOWS (IWADE) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, United Kingdom, ME15 6SJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 27 October 2022
Average house price in the postcode ME15 6SJ £317,000
WATERCRESS WAY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Scholars House College Road, Maidstone, Kent, ME15 6SJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 13 April 2022
Average house price in the postcode ME15 6SJ £317,000
SAXONS CHASE (HEADCORN) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 21 March 2022
HARLANDS PARK (UCKFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Scholars House College Road, Maidstone, Kent, England, ME15 6SJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 14 December 2021
Average house price in the postcode ME15 6SJ £317,000
THE PINNACLES MANAGEMENT COMPANY (THAMESMEAD) LIMITED
- Correspondence address
- 60 College Road, Maidstone, England, ME15 6SJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 29 September 2021
Average house price in the postcode ME15 6SJ £317,000
THE WICKETS (PENENDEN HEATH) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 29 January 2021
- Resigned on
- 15 January 2024
OTTERHAM PARK (RAINHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon Homes South East Scholars House, 60 College Road, Maidstone, England, ME15 6SJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 18 December 2020
Average house price in the postcode ME15 6SJ £317,000
REPTON PARK 18 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon Homes Persimmon House, Fulford, York, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 13 December 2019
PARKLANDS (MAIDSTONE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Pembroke Property Management Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 13 December 2019
- Resigned on
- 3 October 2022
OAKWOOD FARM (SEVENOAKS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 13 December 2019
- Resigned on
- 17 November 2021
Average house price in the postcode CR0 1JB £395,000
GARDEN VALLEY (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 13 December 2019
Average house price in the postcode CR0 2RF £421,000
GRAYS COURT (ORPINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 13 December 2019
Average house price in the postcode CR0 2RF £421,000
OAK HEIGHTS (NORTHIAM) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 13 December 2019
Average house price in the postcode CR0 2RF £421,000
AMHERST HILL (BROMPTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House, Fulford, York, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 13 December 2019
- Resigned on
- 16 October 2022
THE REEDS LOWER HALSTOW MANAGEMENT LTD
- Correspondence address
- Scholars House College Road, Maidstone, Kent, ME15 6SJ
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 4 January 2019
Average house price in the postcode ME15 6SJ £317,000