Edward Francis OWENS

Total number of appointments 89, 16 active appointments

BURSTOW GROVE (HORLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
O'Brien House 197-199 Garth Road, Morden, Surrey, England, SM4 4NE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SM4 4NE £1,020,000

MARTLET VIEW (FOLDERS LANE) MANAGEMENT COMPANY LIMITED

Correspondence address
O'Brien House 197-199 Garth Road, Morden, Surrey, England, SM4 4NE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
4 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SM4 4NE £1,020,000

KEYSTONE (BANSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
O'Brien House 197-199 Garth Road, Morden, Surrey, England, SM4 4NE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SM4 4NE £1,020,000

CABURN FIELDS (RINGMER) FLATS MANAGEMENT COMPANY LIMITED

Correspondence address
O'Brien House 197-199 Garth Road, Morden, Surrey, United Kingdom, SM4 4NE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
15 March 2023
Nationality
British
Occupation
None

Average house price in the postcode SM4 4NE £1,020,000

CHURCHFIELD VIEW (BOLNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
O'Brien House 197-199 Garth Road, Morden, Surrey, England, SM4 4NE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SM4 4NE £1,020,000

BLUEBELL LANE (SHARPTHORNE) MANAGEMENT COMPANY LTD

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 May 2021
Resigned on
8 June 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode CR0 1JB £395,000

WILLIAM WAY (GODSTONE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 May 2021
Resigned on
17 December 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode CR0 1JB £395,000

THE FAIRWAYS (PEASE POTTAGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 May 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode CR0 2RF £421,000

RIVERDALE DEVELOPMENTS LIMITED

Correspondence address
O'Brien House 197-199 Garth Road, Morden, Surrey, SM4 4NE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 May 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SM4 4NE £1,020,000

THE MEADOWS (SHERMANBURY) MANAGEMENT LTD

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 May 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode CR0 2RF £421,000

ANCHOR FIELD MANAGEMENT LTD

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 May 2021
Resigned on
24 July 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode CR0 1JB £395,000

THE GROVE (HAWKHURST) MANAGEMENT COMPANY LIMITED

Correspondence address
Riverdale House Unit 1 Beverley Trading Estate, 190-192 Garth Road, Morden, Surrey, United Kingdom, SM4 4LV
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 May 2021
Resigned on
9 June 2021
Nationality
British
Occupation
Managing Director

TIMBERYARD LANE (LEWES) MANAGEMENT COMPANY LIMITED

Correspondence address
Capital Court 30 Windsor Street, Uxbridge, UB8 1AB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 May 2021
Resigned on
16 October 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode UB8 1AB £1,331,000

SKYLARK PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 May 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode CR0 2RF £421,000

NIGHTINGALES (CROWBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 May 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode CR0 2RF £421,000

CROOKHAM PARK (CHURCH CROOKHAM) MANAGEMENT COMPANY LTD

Correspondence address
Victoria House 178-180 Fleet Road, Fleet, England, GU51 4DA
Role ACTIVE
director
Date of birth
August 1966
Appointed on
27 July 2017
Resigned on
11 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU51 4DA £626,000


HAVERHILL DEVELOPMENTS LIMITED

Correspondence address
Gate House Turnpike Road, High Wycombe, England, HP12 3NR
Role RESIGNED
director
Date of birth
August 1966
Appointed on
3 November 2017
Resigned on
12 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP12 3NR £112,000

WILFRID HOMES LIMITED

Correspondence address
Thornetts House Challenge Court, Barnett Wood Lane, Leatherhead, United Kingdom, KT22 7DE
Role RESIGNED
director
Date of birth
August 1966
Appointed on
25 April 2017
Resigned on
3 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 7DE £1,810,000

BORDON DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
Gate House Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR
Role RESIGNED
director
Date of birth
August 1966
Appointed on
28 March 2017
Resigned on
24 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HP12 3NR £112,000

WHITEHILL & BORDON DEVELOPMENT COMPANY PHASE 1A LTD

Correspondence address
Gate House Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR
Role RESIGNED
director
Date of birth
August 1966
Appointed on
28 March 2017
Resigned on
24 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HP12 3NR £112,000

WHITEHILL & BORDON REGENERATION COMPANY LIMITED

Correspondence address
Thornetts House Challenge Court, Barnett Wood Lane, Leatherhead, United Kingdom, KT22 7DE
Role RESIGNED
director
Date of birth
August 1966
Appointed on
2 November 2015
Resigned on
24 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 7DE £1,810,000

REPTON PARK (28) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CRO 1JB
Role RESIGNED
director
Date of birth
August 1966
Appointed on
14 February 2011
Resigned on
30 June 2011
Nationality
British
Occupation
None

THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
August 1966
Appointed on
31 January 2011
Resigned on
30 June 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode CR0 1JB £395,000

TRINITY FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CRO 1JB
Role RESIGNED
director
Date of birth
August 1966
Appointed on
13 January 2011
Resigned on
30 June 2011
Nationality
British
Occupation
None

WELLINGTON GATE (MARESFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CRO 1JB
Role RESIGNED
director
Date of birth
August 1966
Appointed on
13 January 2011
Resigned on
30 June 2011
Nationality
British
Occupation
None

THE VILLAGE MANAGEMENT COMPANY AT HELLINGLY LTD

Correspondence address
C/O Hml Andertons Ltd Christopher Wren Yard, 107 High Street, Croydon, Surrey, United Kingdom, CR0 1QG
Role RESIGNED
director
Date of birth
August 1966
Appointed on
21 June 2010
Resigned on
30 June 2011
Nationality
British
Occupation
None

Average house price in the postcode CR0 1QG £6,438,000

KENDALL HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, United Kingdom, YO19 4FE
Role RESIGNED
director
Date of birth
August 1966
Appointed on
29 April 2010
Resigned on
30 June 2011
Nationality
British
Occupation
None

HERONSBROOK (MINSTER) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
28 April 2009
Resigned on
30 June 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

CLARENCE PLACE (SHEPPEY) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
24 November 2008
Resigned on
30 June 2011
Nationality
British
Occupation
Man Director

Average house price in the postcode RH13 6JH £908,000

PARKLANDS (MAIDSTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
5 March 2008
Resigned on
5 January 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

DE CLARE PLACE (HADLOW) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
1 March 2008
Resigned on
22 September 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
23 May 2007
Resigned on
30 June 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
17 May 2007
Resigned on
30 June 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

GALLIONS LOCK MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
2 May 2007
Resigned on
14 November 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
18 April 2007
Resigned on
30 June 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

WOBURN COURT MANAGEMENT COMPANY (WOKING) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
14 July 2006
Resigned on
10 July 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

STERNDALE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 July 2006
Resigned on
27 May 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

INTERO MANAGEMENT COMPANY (CLAPHAM) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
22 August 2005
Resigned on
9 May 2007
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

FERNDOWNE MANAGEMENT COMPANY (ELVETHAM HEATH) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 April 2005
Resigned on
12 September 2007
Nationality
British
Occupation
Deputy Md

Average house price in the postcode RH13 6JH £908,000

BEECH WOOD MANAGEMENT COMPANY (MAIDSTONE) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
21 January 2005
Resigned on
19 June 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

ILMINSTER RISE MANAGEMENT COMPANY (CLAPHAM) LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role RESIGNED
director
Date of birth
August 1966
Appointed on
30 September 2004
Resigned on
23 January 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode EN11 0DR £25,000

KINGSWOOD PLACE MANAGEMENT COMPANY (EDENBRIDGE) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
13 September 2004
Resigned on
20 September 2007
Nationality
British
Occupation
Deputy Md

Average house price in the postcode RH13 6JH £908,000

ALDERBROOK MANAGEMENT COMPANY (FIVE OAK GREEN TONBRIDGE) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
8 July 2004
Resigned on
30 January 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode RH13 6JH £908,000

ISAAC PLACE MANAGEMENT COMPANY (HAYWARDS HEATH) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
8 April 2004
Resigned on
10 September 2007
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

PELLINGS WOOD MANAGEMENT LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
22 March 2004
Resigned on
16 February 2012
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

CHANTRY PLACE MANAGEMENT COMPANY (SEVENOAKS) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
3 February 2004
Resigned on
11 February 2007
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

BRACKEN PARK MANAGEMENT COMPANY (ELVETHAM HEATH) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
3 February 2004
Resigned on
28 February 2007
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

THE PINNACLES MANAGEMENT COMPANY (THAMESMEAD) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
17 December 2003
Resigned on
1 July 2011
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

MAPLE WOOD MANAGEMENT COMPANY (MAIDSTONE) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
28 October 2003
Resigned on
10 July 2007
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

THE HORIZON APARTMENTS (WANDSWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
27 August 2003
Resigned on
23 March 2006
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

CANBURY PLACE MANAGEMENT COMPANY (NO.2) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
21 July 2003
Resigned on
26 May 2005
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

THE CANBURY PLACE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
21 July 2003
Resigned on
26 May 2004
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

CANBURY PLACE MANAGEMENT COMPANY (NO.1) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
21 July 2003
Resigned on
26 May 2004
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

CANBURY PLACE MANAGEMENT COMPANY (NO.3) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
21 July 2003
Resigned on
3 June 2004
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

CENTRE SQUARE MANAGEMENT COMPANY (WANDSWORTH) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
17 July 2003
Resigned on
12 April 2010
Nationality
British
Occupation
Deputy Managing Director

Average house price in the postcode RH13 6JH £908,000

MARINERS WHARF MANAGEMENT COMPANY (NEWHAVEN) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
13 January 2003
Resigned on
21 October 2007
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

THE OAKS MANAGEMENT COMPANY (ASHFORD) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
16 October 2002
Resigned on
22 January 2007
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

CLIVEDEN PLACE MANAGEMENT COMPANY (BROADSTAIRS) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
6 August 2002
Resigned on
26 March 2004
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

CASTLE VIEW III MANAGEMENT COMPANY (TONBRIDGE) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
17 June 2002
Resigned on
10 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode RH13 6JH £908,000

TRINITY COURT MANAGEMENT COMPANY (FERNDALE) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
23 May 2002
Resigned on
12 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode RH13 6JH £908,000

SCHOLARS COURT MANAGEMENT COMPANY (CRAWLEY) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
25 March 2002
Resigned on
20 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode RH13 6JH £908,000

OPUS MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
20 February 2002
Resigned on
10 March 2003
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

AVANTE MANAGEMENT COMPANY (KINGSTON) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
20 February 2002
Resigned on
31 January 2008
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

OAKWOOD PLACE MANAGEMENT COMPANY MAIDSTONE LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
4 February 2002
Resigned on
21 June 2007
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

YORK HOUSE (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
30 January 2002
Resigned on
10 March 2003
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

GALLIONS PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
7 December 2001
Resigned on
31 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode RH13 6JH £908,000

RUSSETT GRANGE MANAGEMENT COMPANY ASHFORD LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
6 July 2001
Resigned on
17 September 2002
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

NIGHTINGALE RISE MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
16 March 2001
Resigned on
10 March 2003
Nationality
British
Occupation
Sales-Marketing Director

Average house price in the postcode RH13 6JH £908,000

GALLIONS REACH II MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
15 February 2001
Resigned on
10 March 2003
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

FIRST SOVEREIGN PLACE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 January 2001
Resigned on
29 June 2004
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

DICKENS PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 January 2001
Resigned on
18 October 2002
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

CANADA WATERS MANAGEMENT COMPANY (NO.1) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 January 2001
Resigned on
25 April 2001
Nationality
British
Occupation
Sales Diretor

Average house price in the postcode RH13 6JH £908,000

CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 January 2001
Resigned on
25 April 2001
Nationality
British
Occupation
Sales Direcor

Average house price in the postcode RH13 6JH £908,000

CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 January 2001
Resigned on
25 April 2001
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

ABELEA GREEN MANAGEMENT COMPANY (EPSOM) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 January 2001
Resigned on
8 November 2005
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

THE BRAMBLES (STONE) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 January 2001
Resigned on
16 June 2003
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 January 2001
Resigned on
30 June 2004
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

HOLMESDALE MANAGEMENT COMPANY (NUTFIELD) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 January 2001
Resigned on
26 July 2004
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 January 2001
Resigned on
30 January 2001
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

WARBERRY PARK GARDENS MANAGEMENT LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
5 January 2001
Resigned on
28 September 2004
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

CHARTER GATE MANAGEMENT COMPANY (HAYWARDS HEATH) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
18 September 2000
Resigned on
26 February 2004
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

THE GALLERIES MANAGEMENT COMPANY LTD.

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
12 September 2000
Resigned on
3 June 2004
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

PEMBROKE GATE MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
30 June 2000
Resigned on
16 October 2001
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

121 EDGWARE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
5 June 2000
Resigned on
7 May 2003
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

FITZWILLIAM MANAGEMENT COMPANY (CLAPHAM) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
20 April 2000
Resigned on
5 February 2003
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

BROOK VILLAGE MANAGEMENT COMPANY (GREENWICH) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
17 February 2000
Resigned on
1 July 2006
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
17 February 2000
Resigned on
12 March 2007
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000

PERSIMMON HOMES (SOUTH EAST) LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
1 January 2000
Resigned on
31 December 2003
Nationality
British
Occupation
Sales & Marketing Director

Average house price in the postcode RH13 6JH £908,000

TANBRIDGE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
22 Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH
Role RESIGNED
director
Date of birth
August 1966
Appointed on
1 January 2000
Resigned on
14 March 2001
Nationality
British
Occupation
Sales Director

Average house price in the postcode RH13 6JH £908,000