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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
None Stated

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
Nationality
British
Occupation
None Stated

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
Nationality
British
Occupation
None Stated

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
Nationality
British
Occupation
None Stated

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
Nationality
British
Occupation
None Stated

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
Nationality
British
Occupation
None Stated

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
Nationality
British
Occupation
None Stated

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
Nationality
British
Occupation
Technical Director

Average house price in the postcode ME15 6SJ £317,000