Geoffrey ROBSON

Total number of appointments 258, 147 active appointments

ANCHOR WHARF (POLESWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
12 July 2023
Resigned on
19 September 2023
Nationality
English
Occupation
Company Director

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

MARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 August 2022
Resigned on
18 January 2023
Nationality
British
Occupation
Company Director

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

HOWARD CLOSE WILSTEAD MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 August 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

WINTERS RISE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 July 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Managing Director

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

WESTGATE (LLANFOIST) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 June 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

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

YSGOL MAES DYFAN (BARRY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
13 June 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

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

AMLETS PLACE (CRANLEIGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
5 July 2023
Nationality
British
Occupation
Company Director

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

FARRIERS RISE (RINGMER) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

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

SWEETERS FIELD (ALFOLD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

OLDFIELD DRIVE (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Commercial Director

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

FOLLY HILL (FARNHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

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

CRESSWELL PARK (ANGMERING) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

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

CHARTERS GATE (WIVELSFIELD GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
5 July 2023
Nationality
British
Occupation
Company Director

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

ARUN FIELDS (HORSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
5 July 2023
Nationality
British
Occupation
Company Director

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

SHELDONS REACH (HOOK) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

OCKFORD PARK (GODALMING) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

NEW MONKS PARK (LANCING) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

LANGLEY COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

HAMMONDS GATE (BURGESS HILL) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

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

MARTINSHAW MEADOW (RATBY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 April 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

PICKFORD GREEN LANE (COVENTRY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
23 March 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

THE WATERFRONT (WIXAMS) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 March 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

READERS RETREAT (HAY-ON-WYE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 February 2022
Nationality
English
Occupation
Company Director

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

BISHOPS GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
17 December 2021
Resigned on
7 April 2022
Nationality
English
Occupation
Company Director

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

CATTESHALL COURT (GODALMING) MANAGEMENT COMPANY LIMITED

Correspondence address
84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
7 October 2021
Resigned on
5 July 2023
Nationality
English
Occupation
Company Director

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

FERNHURST (HAWLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 August 2021
Resigned on
19 July 2023
Nationality
British
Occupation
Director

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

CARMEL MEADOWS (WALLINGFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
2 August 2021
Resigned on
5 July 2023
Nationality
British
Occupation
Company Director

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

DILLY MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
7 July 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Company Director

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

HUNTS POND ROAD (NO 2) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
29 June 2021
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

GRAFTON DRIVE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
4 March 2021
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

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

DUNMORE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
5 January 2021
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

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

TREGARRICK FARM PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
31 October 2020
Resigned on
12 July 2021
Nationality
English
Occupation
Company Director

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

LUCKNAM CRESCENT (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1954
Appointed on
28 September 2020
Resigned on
28 September 2020
Nationality
English
Occupation
Company Director

LARKBEAR MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
7 September 2020
Resigned on
7 September 2020
Nationality
English
Occupation
Company Director

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

CATHEDRAL GATE (SALISBURY) NO.1 MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
4 September 2020
Resigned on
14 December 2021
Nationality
English
Occupation
Company Director

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

SPROWSTON MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
19 August 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

MERLINS LANE (SCARROWSCANT) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1954
Appointed on
4 July 2020
Resigned on
6 January 2021
Nationality
English
Occupation
Company Director

GOLWG Y GLYN (FFOREST) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
29 June 2020
Resigned on
29 June 2020
Nationality
English
Occupation
Company Director

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

SOMERBROOK MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
15 May 2020
Resigned on
15 May 2020
Nationality
English
Occupation
Company Director

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

WINDRUSH PLACE WITNEY MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1954
Appointed on
14 May 2020
Resigned on
14 May 2020
Nationality
English
Occupation
Company Director

WHISTLEDOWN VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
11 May 2020
Resigned on
11 May 2020
Nationality
English
Occupation
Company Director

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

BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
16 April 2020
Resigned on
5 July 2023
Nationality
British
Occupation
Director

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

CASTLE VIEW (OLD SARUM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 March 2020
Resigned on
5 July 2023
Nationality
British
Occupation
Company Director

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

ESTATE MANAGEMENT 2020 LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 March 2020
Nationality
English
Occupation
Company Director

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

DEVELOPMENT MANAGEMENT COMPANY 2020 LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 March 2020
Nationality
English
Occupation
Company Director

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

GRENDON POINT ( ATHERSTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 March 2020
Resigned on
26 March 2020
Nationality
English
Occupation
Company Director

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

BROADLEAF PARK (ROWNHAMS) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
9 March 2020
Resigned on
9 March 2020
Nationality
English
Occupation
Company Director

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

ST JOHNS (LICHFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1954
Appointed on
28 February 2020
Resigned on
24 November 2021
Nationality
English
Occupation
Company Director

SUTHERS STREET (PHASE 3) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
31 January 2020
Resigned on
31 January 2020
Nationality
English
Occupation
Company Director

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

BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 January 2020
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

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

GOLYGFA O'R BWLCH MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
12 December 2019
Resigned on
12 December 2019
Nationality
English
Occupation
Company Director

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

THE GRANGE BUSHBY MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
25 July 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Director

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

COTSWOLD CHASE (EASTCOMBE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
17 June 2019
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

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

HAWKERS YARD MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
14 May 2019
Resigned on
14 May 2019
Nationality
English
Occupation
Company Director

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

OLDFIELD MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
2 May 2019
Resigned on
27 August 2019
Nationality
English
Occupation
Company Director

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

WOLVERCOTE MILL MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 March 2019
Resigned on
19 July 2023
Nationality
British
Occupation
Director

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

PATHFINDER PLACE (MELKSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
20 February 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

HINTON GARDENS (WOODFORD HALSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
8 January 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

HOPEFIELD GRANGE (BENSON PHASE 2) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
29 November 2018
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

CHILTERN VIEW (CHINNOR) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
3 July 2018
Resigned on
5 July 2023
Nationality
British
Occupation
Company Director

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

ARUN FIELDS (HORSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 May 2018
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

LONGCOT VIEW (SHRIVENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
5 December 2017
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

EDWARD PARK (DRAYTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
18 August 2017
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

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

THE FOXGLOVES (SHIPSTON ON STOUR) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
17 August 2017
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

WYCHBURY FIELDS APARTMENTS (HAGLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
11 August 2017
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

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

THE CARRIAGES (CHINNOR) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
16 June 2017
Resigned on
10 November 2022
Nationality
British
Occupation
Company Director

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

SHELDONS REACH (HOOK) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
8 June 2017
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

HOPEFIELD GRANGE (BENSON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 May 2017
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

AMLETS PLACE (CRANLEIGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 May 2017
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

LONGHORN GARDENS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 May 2017
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

BAYSWATER FARM (HEADINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 April 2017
Resigned on
5 July 2023
Nationality
British
Occupation
Company Director

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

HAY COMMON MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
14 February 2017
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

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

MAPLE (243) LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
20 December 2016
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

BAYSWATER FIELDS (BARTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
16 December 2016
Resigned on
5 July 2023
Nationality
British
Occupation
Company Director

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

ALDER VIEW (HARWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
16 December 2016
Resigned on
5 July 2023
Nationality
British
Occupation
Company Director

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

WILLOWBANK ROAD (ALDERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
29 November 2016
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

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

COTEFIELD (BODICOTE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
28 November 2016
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

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

PORTMAN SQUARE WEST VILLAGE READING MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
22 November 2016
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

TREETOPS (ASTON CLINTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
31 October 2016
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

OAK PARK (LIPHOOK) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
20 October 2016
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

PEEL COURT (CHIPPENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
14 October 2016
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

WEST VILLAGE READING MANAGEMENT LIMITED

Correspondence address
Cygnet House Cygnet Way, Hungerford, Berkshire, England, RG17 0YL
Role ACTIVE
director
Date of birth
December 1954
Appointed on
13 September 2016
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

OAKWOOD GATE (BAMPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
14 June 2016
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

HYDE COPSE (MARCHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
6 June 2016
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

HIGH TREES (TETBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
12 May 2016
Resigned on
12 July 2023
Nationality
English
Occupation
Director

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

ACORN GROVE (FISHBOURNE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
25 March 2016
Resigned on
5 July 2023
Nationality
English
Occupation
Company Director

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

TAWNY DRIVE (BIRDHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 February 2016
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

COTON HOUSE ESTATE (RUGBY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 8QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 February 2016
Resigned on
11 July 2023
Nationality
English
Occupation
Company Director

MORLAND GARDENS (ABINGDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
4 December 2015
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

COTSWOLD GATE (MORETON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, United Kingdom, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 November 2015
Resigned on
11 July 2023
Nationality
English
Occupation
Director

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

SPRING MEADOW (WITNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
18 November 2015
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

FOXHILLS (BARNT GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
17 September 2015
Resigned on
11 July 2023
Nationality
English
Occupation
Director

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

ORCHARD CHASE KIRBY MUXLOE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 August 2015
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

THE ARBOUR (WELFORD-ON-AVON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 June 2015
Resigned on
18 January 2023
Nationality
English
Occupation
Director

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

ABBOTTS MEADOW (BISHOPS ITCHINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
18 June 2015
Resigned on
5 July 2023
Nationality
English
Occupation
Director

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

SHEPHERDS FOLD (MICKLETON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
18 June 2015
Resigned on
18 July 2023
Nationality
English
Occupation
Director

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

ELLIS, SLOANE & CO. LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
1 May 2015
Nationality
ENGLISH
Occupation
DIRECTOR

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

THAME PARK (WENMAN ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
25 March 2015
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

WYCHBURY LAWNS APARTMENTS (HAGLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 December 2014
Resigned on
19 July 2023
Nationality
English
Occupation
Director

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

BENNETT ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 December 2014
Resigned on
28 February 2023
Nationality
English
Occupation
Director

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

WYCHBURY LAWNS (HAGLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 December 2014
Resigned on
19 July 2023
Nationality
English
Occupation
Director

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

HAYFIELD LAWNS (WELFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
30 October 2014
Nationality
ENGLISH
Occupation
DIRECTOR

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

BOLINGBROKE LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
4 March 2014
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

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

PADDOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 February 2014
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

BLOSSOM MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 February 2014
Resigned on
5 July 2023
Nationality
English
Occupation
Company Director

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

THE HEDGEROWS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
27 February 2014
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

DAN Y BRYN GAER MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
13 February 2014
Resigned on
11 July 2023
Nationality
English
Occupation
Director

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

MAPLE (221) LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
1 January 2014
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

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

EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
6 November 2013
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

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

MILL GREEN CHASE (ALDRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
18 July 2013
Resigned on
9 February 2022
Nationality
English
Occupation
Director

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

PEMBROKE GATE (SHAFTESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
7 February 2013
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

KITLEY PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 November 2012
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

THE LAURELS RIDGE LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 October 2012
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

TROUT ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 October 2012
Resigned on
18 January 2023
Nationality
English
Occupation
Company Director

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

HAMLET CROFT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
12 September 2012
Resigned on
11 July 2023
Nationality
English
Occupation
Company Director

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

LAVENDER COPSE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 September 2012
Resigned on
15 August 2023
Nationality
English
Occupation
Company Director

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

WILLOW GREEN (MARCH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
22 June 2012
Resigned on
28 December 2023
Nationality
English
Occupation
Company Director

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

WOOTTON VALE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
19 June 2012
Resigned on
19 July 2023
Nationality
English
Occupation
Company Director

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

COPTHORNE GRANGE MANAGEMENT COMPANY NO 1 LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
15 June 2012
Resigned on
7 July 2023
Nationality
English
Occupation
Director

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

COPTHORNE GRANGE MANAGEMENT COMPANY NO 2 LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
15 June 2012
Resigned on
7 July 2023
Nationality
English
Occupation
Director

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

MONTRACHET (ADMASTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
15 June 2012
Resigned on
18 July 2023
Nationality
English
Occupation
Director

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

ROSEWOOD APARTMENTS (CALNE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
6 January 2012
Resigned on
18 July 2023
Nationality
English
Occupation
Managing Director

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

THE RIDINGS CARTERTON MANAGEMENT (NUMBER 2) LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
5 October 2011
Resigned on
18 July 2023
Nationality
English
Occupation
Director

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

WALNUT GROVE (CALNE) MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
5 September 2011
Nationality
ENGLISH
Occupation
DIRECTOR

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

BRANCASTER COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
11 February 2011
Resigned on
5 July 2023
Nationality
English
Occupation
Company Director

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

HILLINGDON GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
4 February 2011
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

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

THE ORANGERY (WITNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
19 January 2011
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, ENGLAND, SP2 7QY
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
24 December 2010
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

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

HELMERS FIELD (CHILLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
16 December 2010
Resigned on
12 July 2023
Nationality
English
Occupation
Company Director

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

FAIRFIELDS (PROBUS) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
22 November 2010
Resigned on
11 July 2023
Nationality
English
Occupation
Director

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

NEW ASPECT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 November 2010
Resigned on
17 January 2022
Nationality
English
Occupation
Company Director

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

NEW ASPECT NO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 November 2010
Resigned on
18 July 2023
Nationality
English
Occupation
Company Director

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

COSTESSEY MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 July 2010
Resigned on
7 July 2023
Nationality
English
Occupation
Company Director

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

BOLINGBROKE REVERSIONS LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 June 2010
Nationality
English
Occupation
Director

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

ROYAL MEAD PHASE 3 SWINDON MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 May 2010
Resigned on
18 July 2023
Nationality
English
Occupation
Director

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

WATERSIDE BOULEVARD MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
8 February 2010
Resigned on
19 July 2023
Nationality
English
Occupation
Managing Director

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

ROMANS WALK LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
5 February 2010
Resigned on
31 December 2023
Nationality
English
Occupation
Director

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

MERIDIAN (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
17 December 2009
Resigned on
18 July 2023
Nationality
English
Occupation
Managing Director

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

EQUINOX (CARDIFF) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
17 December 2009
Resigned on
11 July 2023
Nationality
English
Occupation
Managing Director

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

STRATTON COURT (CARDIFF) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 December 2009
Resigned on
18 July 2023
Nationality
English
Occupation
Director

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

OAKLEIGH MEWS SWINDON APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
6 October 2009
Resigned on
18 July 2023
Nationality
English
Occupation
Director

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

TREETOPS THETFORD ROAD BRANDON RESIDENTS MANAGEMENT CO. LTD

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
9 April 2009
Resigned on
18 July 2023
Nationality
English
Occupation
Managing Director

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

WARLEIGH VILLAGE (PLYMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
8 December 2008
Resigned on
19 July 2023
Nationality
English
Occupation
Director

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

THE GALLOPS (RED LODGE) MANAGEMENT COMPANY LTD

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
14 November 2008
Resigned on
18 July 2023
Nationality
English
Occupation
Director

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

THE GROVE (RADYR) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 October 2008
Resigned on
18 July 2023
Nationality
English
Occupation
Director

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

IVESTER COURT MAINTENANCE CO. (1991) LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
3 January 2002
Resigned on
3 October 2023
Nationality
English
Occupation
Property Manager

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

FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1954
Appointed on
30 April 1997
Resigned on
31 August 2023
Nationality
English
Occupation
Property Manager

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


GEORGETOWN (MERTHYR TYDFIL) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
17 January 2023
Resigned on
25 April 2023
Nationality
British
Occupation
Managing Director

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

OAKHILL GARDENS (SWANMORE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
17 August 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

TURNERS HILL (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
30 April 2022
Resigned on
18 July 2023
Nationality
British
Occupation
Company Director

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

WYCHBURY FIELDS (HAGLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
7 August 2021
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

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

NEW MONKS PARK (LANCING) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
5 January 2021
Resigned on
5 January 2021
Nationality
English
Occupation
Company Director

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

MALVERN RISE (MALVERN) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
2 November 2020
Resigned on
2 November 2020
Nationality
English
Occupation
Company Director

ROWAN COURT (HALSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 October 2020
Resigned on
21 October 2020
Nationality
English
Occupation
Company Director

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

LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
4 August 2020
Resigned on
4 August 2020
Nationality
English
Occupation
Company Director

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

THE PASTURES (LINTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
3 August 2020
Resigned on
3 August 2020
Nationality
English
Occupation
Company Director

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

CLAYBUSH ROAD (ASHWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
15 June 2020
Resigned on
15 June 2020
Nationality
English
Occupation
Director

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

CATHEDRAL COURT (SALISBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
9 June 2020
Resigned on
9 June 2020
Nationality
English
Occupation
Company Director

COX'S GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
12 May 2020
Resigned on
12 May 2020
Nationality
English
Occupation
Company Director

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

HENLEY MANOR MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
30 March 2020
Resigned on
30 March 2020
Nationality
English
Occupation
Company Director

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

MALTHOUSE COURT (ROWDE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
26 March 2020
Resigned on
22 May 2020
Nationality
English
Occupation
Company Director

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

HURDLE COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
3 March 2020
Resigned on
3 March 2020
Nationality
English
Occupation
Company Director

ST ANDREW'S WAY (LANGFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
7 February 2020
Resigned on
7 February 2020
Nationality
English
Occupation
Company Director

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

SAXON GROVE (PURTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
6 February 2020
Resigned on
6 February 2020
Nationality
English
Occupation
Company Director

OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
6 February 2020
Resigned on
6 February 2020
Nationality
English
Occupation
Company Director

ARMS FARM MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
3 February 2020
Resigned on
3 February 2020
Nationality
English
Occupation
Company Director

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

THE OYSTERS (HAYLING ISLAND) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
30 January 2020
Resigned on
30 January 2020
Nationality
English
Occupation
Managing Director

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

ROUNDHOUSE GATE (CRINGLEFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
17 January 2020
Resigned on
30 January 2020
Nationality
English
Occupation
Company Director

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

MOUNTBATTEN MEWS (HONITON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
18 December 2019
Resigned on
18 December 2019
Nationality
English
Occupation
Company Director

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

HAYBRIDGE (WELLS) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
10 December 2019
Resigned on
10 December 2019
Nationality
English
Occupation
Company Director

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

LANGLEY COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
4 December 2019
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

OCKFORD PARK (GODALMING) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
4 December 2019
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

YEW TREE GARDENS (TUFFLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
3 December 2019
Resigned on
16 December 2019
Nationality
English
Occupation
Company Director

ECLIPSE HOUSE (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
3 December 2019
Resigned on
31 December 2019
Nationality
English
Occupation
Company Director

GREENFIELDS (NARBERTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
12 November 2019
Resigned on
28 November 2019
Nationality
English
Occupation
Managing Director

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

FOLLY HILL (FARNHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
11 November 2019
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

LLANILID MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
1 November 2019
Resigned on
1 November 2019
Nationality
English
Occupation
Company Director

EARLSFIELD PARK (KNOWSLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
23 October 2019
Resigned on
16 November 2019
Nationality
English
Occupation
Company Director

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

PARC YR ONNEN (THE LIMES) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 August 2019
Resigned on
21 August 2019
Nationality
English
Occupation
Company Director

THE MALLARDS (SWANLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
26 July 2019
Resigned on
26 July 2019
Nationality
English
Occupation
Company Director

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

CARPENTERS FIELD (DENMEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
13 June 2019
Resigned on
13 June 2019
Nationality
English
Occupation
Company Director

BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
12 June 2019
Resigned on
12 June 2019
Nationality
English
Occupation
Company Director

QUANTOCK VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Reddings Rainbow House Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
4 June 2019
Resigned on
4 June 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode BS25 1LZ £932,000

WYKEHAM VALE (WICKHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
3 June 2019
Resigned on
3 June 2019
Nationality
English
Occupation
Company Director

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

CARMEL MEADOWS (WALLINGFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
9 May 2019
Resigned on
10 May 2019
Nationality
English
Occupation
Company Director

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

WOOD LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
9 May 2019
Resigned on
10 May 2019
Nationality
English
Occupation
Company Director

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

ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
2 May 2019
Resigned on
2 May 2019
Nationality
English
Occupation
Company Director

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

LODMOOR SANDS (WEYMOUTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
22 March 2019
Resigned on
23 March 2019
Nationality
English
Occupation
Company Director

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

LITTLE ACRES RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
11 March 2019
Resigned on
18 April 2019
Nationality
English
Occupation
Company Director

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

THE MARKET PLACE (UTTOXETER) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
8 March 2019
Resigned on
9 January 2020
Nationality
English
Occupation
Managing Director

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

THE ROSARY (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
20 February 2019
Resigned on
25 July 2019
Nationality
English
Occupation
Company Director

RAINBOW FIELDS (WADDICAR) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
20 February 2019
Resigned on
20 February 2019
Nationality
English
Occupation
Company Director

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 RESIGNED
director
Date of birth
December 1954
Appointed on
7 February 2019
Resigned on
25 July 2019
Nationality
English
Occupation
Company Director

SWEETERS FIELD (ALFOLD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
18 January 2019
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

THE SPINNEY (OTELEY ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
5 December 2018
Resigned on
25 May 2020
Nationality
English
Occupation
Managing Director

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

THE PADDOCKS (WESTON TURVILLE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
3 December 2018
Resigned on
31 January 2019
Nationality
English
Occupation
Company Director

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

BASWICH GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
29 November 2018
Resigned on
25 July 2019
Nationality
English
Occupation
Director

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

THE GRANGE (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
1 November 2018
Resigned on
25 February 2019
Nationality
English
Occupation
Company Director

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

LONGBRIDGE PLACE (LONGBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
30 October 2018
Resigned on
28 December 2018
Nationality
English
Occupation
Company Director

THE MAPLES (BEDFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
17 October 2018
Resigned on
24 October 2018
Nationality
English
Occupation
Company Director

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 RESIGNED
director
Date of birth
December 1954
Appointed on
26 September 2018
Resigned on
18 October 2018
Nationality
English
Occupation
Company Director

WELLINGTON GATE (GROVE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
11 September 2018
Resigned on
19 September 2018
Nationality
English
Occupation
Company Director

DE HAVILLAND COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
29 June 2018
Resigned on
6 July 2018
Nationality
English
Occupation
Company Director

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

ACADEMICS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 June 2018
Resigned on
19 October 2018
Nationality
English
Occupation
Company Director

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

FRANCIS GATE (BOARS TYE ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 June 2018
Resigned on
18 October 2018
Nationality
English
Occupation
Company Director

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

CROFTON WALK (FAIR OAK) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 May 2018
Resigned on
17 May 2018
Nationality
English
Occupation
Company Director

CANONBURY RISE (BERKELEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 May 2018
Resigned on
17 May 2018
Nationality
English
Occupation
Company Director

HARBOURSIDE VIEW (PORTCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
9 May 2018
Resigned on
1 June 2018
Nationality
English
Occupation
Company Director

FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
12 April 2018
Resigned on
19 April 2018
Nationality
English
Occupation
Company Director

PEPPERCOMBE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
4 April 2018
Resigned on
6 February 2019
Nationality
English
Occupation
Company Director

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

STERLING SQUARE (BRACKNELL) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
19 March 2018
Resigned on
16 April 2018
Nationality
English
Occupation
Company Director

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

NUP END GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
15 March 2018
Resigned on
22 July 2019
Nationality
English
Occupation
Company Director

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

HAMMONDS GATE (BURGESS HILL) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
5 March 2018
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

OAKWOOD VIEW (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
5 March 2018
Resigned on
10 January 2019
Nationality
English
Occupation
Company Director

CHARLTON PLACE (KEYNSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
5 March 2018
Resigned on
10 January 2019
Nationality
English
Occupation
Company Director

BARBER COURT (BIRMINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
22 February 2018
Resigned on
23 March 2018
Nationality
English
Occupation
Company Director

ST EDEYRNS APARTMENTS (CARDIFF) RMC LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
19 February 2018
Resigned on
3 May 2018
Nationality
English
Occupation
Company Director

COTON PARK (RUGBY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
7 February 2018
Resigned on
23 April 2019
Nationality
English
Occupation
Company Director

MANOR FARM (UP HATHERLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House Fisherton Street, Salisbury, United Kingdom, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
8 January 2018
Resigned on
25 February 2019
Nationality
English
Occupation
Company Director

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

WILLOW COURT (ABERGAVENNY) RMC LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
11 December 2017
Resigned on
25 January 2018
Nationality
English
Occupation
Company Director

PICKET TWENTY TWO (ANDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
13 November 2017
Resigned on
31 May 2018
Nationality
English
Occupation
Company Director

PARC BRYNDERI (LLANELLI) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
23 October 2017
Resigned on
14 January 2019
Nationality
English
Occupation
Company Director

HERTSMERE MEWS (BOREHAMWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
18 October 2017
Resigned on
2 July 2018
Nationality
English
Occupation
Company Director

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

FARRIERS RISE (RINGMER) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
13 October 2017
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

GREENFIELDS (NARBERTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
13 October 2017
Resigned on
26 October 2017
Nationality
English
Occupation
Company Director

STATION MEWS (PEWSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
9 October 2017
Resigned on
29 May 2020
Nationality
English
Occupation
Company Director

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

SAXONS COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
6 October 2017
Resigned on
8 December 2017
Nationality
English
Occupation
Company Director

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

HIGHFIELDS P2 (COEDELY) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
5 September 2017
Resigned on
15 September 2017
Nationality
English
Occupation
Company Director

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

PARK PLACE (CORSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
11 August 2017
Resigned on
22 July 2019
Nationality
English
Occupation
Company Director

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

MAPLE OAK (ALTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
2 August 2017
Resigned on
12 April 2018
Nationality
English
Occupation
Company Director

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

THE ORCHARDS (EDLESBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
26 July 2017
Resigned on
31 January 2019
Nationality
English
Occupation
Company Director

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

MONTAGU MEWS (DATCHET) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 July 2017
Resigned on
18 March 2020
Nationality
English
Occupation
Company Director

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

OAKWOOD VIEW (BRACKLA) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
8 June 2017
Resigned on
10 July 2017
Nationality
English
Occupation
Company Director

CENTURY RISE (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
13 May 2017
Resigned on
2 October 2017
Nationality
English
Occupation
Company Director

TUNDRA POINT (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
13 May 2017
Resigned on
2 October 2017
Nationality
English
Occupation
Company Director

AMEN CORNER (BINFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
25 April 2017
Resigned on
4 December 2017
Nationality
English
Occupation
Company Director

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

MALVERN RISE MANAGEMENT COMPANY LIMITED

Correspondence address
Derwent House Eco Park Road, Ludlow, Shropshire, SY8 1FF
Role RESIGNED
director
Date of birth
December 1954
Appointed on
13 February 2017
Resigned on
25 March 2021
Nationality
English
Occupation
Company Director

ST EDMUNDS (FROME) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
2 February 2017
Resigned on
23 January 2019
Nationality
English
Occupation
Company Director

LION WHARF (ISLEWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
31 January 2017
Resigned on
23 January 2018
Nationality
English
Occupation
Company Director

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

RIVERSIDE (BISHOPSTROW) LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
31 January 2017
Resigned on
25 February 2019
Nationality
English
Occupation
Company Director

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

BROOK CHASE (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
26 January 2017
Resigned on
21 June 2017
Nationality
English
Occupation
Company Director

READERS RETREAT (HAY-ON-WYE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
10 January 2017
Resigned on
10 July 2017
Nationality
English
Occupation
Company Director

PERSIMMON GRANGE FRAMLINGHAM RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
4 January 2017
Resigned on
20 January 2017
Nationality
English
Occupation
Company Director

CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 December 2016
Resigned on
17 February 2017
Nationality
English
Occupation
Company Director

DOL YR YSGOL (BRIDGEND) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
21 December 2016
Resigned on
20 October 2017
Nationality
English
Occupation
Company Director

NIGHTINGALE PLACE (HADDENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
7 December 2016
Resigned on
29 January 2021
Nationality
English
Occupation
Company Director

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

ST ANDREWS RIDGE (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
7 December 2016
Resigned on
14 November 2017
Nationality
English
Occupation
Company Director

CHOSEN VIEW (NO. 2) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
11 November 2016
Resigned on
25 July 2019
Nationality
English
Occupation
Company Director

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 RESIGNED
director
Date of birth
December 1954
Appointed on
11 November 2016
Resigned on
25 July 2019
Nationality
English
Occupation
Company Director

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 RESIGNED
director
Date of birth
December 1954
Appointed on
11 November 2016
Resigned on
25 July 2019
Nationality
English
Occupation
Company Director

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

CHOSEN VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
31 October 2016
Resigned on
10 January 2018
Nationality
English
Occupation
Company Director

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

CHARTERS GATE (WIVELSFIELD GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 October 2016
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

CRESSWELL PARK (ANGMERING) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 October 2016
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

SHOPWYKE LAKES (CHICHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 October 2016
Resigned on
13 October 2020
Nationality
English
Occupation
Company Director

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

MARINERS WALK (SWANSEA) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
13 October 2016
Resigned on
28 September 2017
Nationality
English
Occupation
Company Director

MARINERS WALK (SWANSEA) APARTMENT MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role RESIGNED
director
Date of birth
December 1954
Appointed on
12 October 2016
Resigned on
23 April 2019
Nationality
English
Occupation
Company Director

DAN Y BRYN GAER MANAGEMENT COMPANY (NUMBER 2) LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
28 September 2016
Resigned on
16 June 2017
Nationality
English
Occupation
Company Director

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

ENFIELD CENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Role RESIGNED
director
Date of birth
December 1954
Appointed on
1 September 2014
Resigned on
4 November 2015
Nationality
English
Occupation
Company Director

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