Christopher Richard BAILEY

Total number of appointments 31, 31 active appointments

THE SQUARE AT ST ANDREWS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 February 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

ORCHARD MILL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 November 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

KINGSGROVE PHASE 5 (BLOCKS 1-8) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 October 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (PHASE 3A) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (PHASE 5 BLOCKS 1 AND 3) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 August 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1JP £4,939,000

LOCKING PARKLANDS (CRANWELL ROAD APARTMENTS BLOCK C) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (CRANWELL ROAD APARTMENTS BLOCK D) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (PHASE 5 BLOCK 4) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 August 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1JP £4,939,000

LOCKING PARKLANDS (PHASE 5 BLOCK 2) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, England, CB2 1JP
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 August 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1JP £4,939,000

LOCKING PARKLANDS (PHASE 12A APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 August 2023
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

BENNETTS FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 August 2023
Resigned on
12 March 2025
Nationality
British
Occupation
Company Director

BENNETTS FIELDS (SOUTH OCKENDON APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 August 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED

Correspondence address
13th Floor Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 August 2023
Resigned on
21 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 5LB £235,000

LITTLECOMBE (BLOCK 4) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
17 April 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode B31 2TS £8,569,000

LITTLECOMBE COMMUNITY INTEREST COMPANY

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

ST ANDREWS PARK (PHASE 6 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
12 March 2025
Nationality
British
Occupation
Company Director

GREGORYS BANK (WORCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

ST ANDREW'S PARK (DICE) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

SOUTH OCKENDON RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

ST ANDREW'S PARK (PHASE 4 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
11 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LITTLECOMBE (BLOCK 1) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

PEAR TREE FIELDS (WORCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

LANGFORD MILLS RESIDENTIAL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

WEOGORAN PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

HANDLEY PLACE (LOCKING) MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

KINGSGROVE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

LOCKING PARKLANDS COMMUNITY INTEREST COMPANY

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

HENDREFOILAN PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

MEON VALE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

HEATHY WOOD ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
2 Centro Place, Pride Park, Derby, England, DE24 8RF
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 April 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director