Harishbhai Dhansukbhai LAD

Total number of appointments 92, 86 active appointments

ELDERFLOWER MANAGEMENT COMPANY AT BLOSSOM PARK LIMITED

Correspondence address
Redrow Homes Limited, Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
9 October 2024
Nationality
British
Occupation
Finance Director

GREENWAYS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow Homes Limited, Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
9 October 2024
Nationality
British
Occupation
Finance Director

CHERRY MANAGEMENT COMPANY AT BLOSSOM PARK LIMITED

Correspondence address
Redrow Homes Limited, Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
9 October 2024
Nationality
British
Occupation
Finance Director

PRESTON FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow Homes Limited, Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
17 June 2024
Nationality
British
Occupation
Finance Director

CROWN HILL VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow Homes Limited, Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
25 May 2024
Nationality
British
Occupation
Finance Director

YORK HOUSE SPRINGFIELD MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow Homes Limited, Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
7 May 2024
Nationality
British
Occupation
Finance Director

MANDEVILLE CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow Homes Limited, Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
23 March 2024
Nationality
British
Occupation
Finance Director

THE LANDINGS (MANSTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
23 February 2024
Nationality
British
Occupation
Finance Director

PADDOCK GREEN (EAST HOATHLY) MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St David's Park, Ewloe, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
22 January 2024
Nationality
British
Occupation
Finance Director

WATLING HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 October 2023
Nationality
British
Occupation
Accountant

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

HAZEL PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
26 September 2023
Nationality
British
Occupation
Accountant

HAMLET PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
28 June 2023
Nationality
British
Occupation
Accountant

BLACKTHORN MANAGEMENT COMPANY AT BLOSSOM PARK LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
23 May 2023
Nationality
British
Occupation
Accountant

BLOSSOM PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
19 May 2023
Nationality
British
Occupation
Accountant

EDINBURGH HOUSE MILL APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
19 May 2023
Nationality
British
Occupation
Accountant

OAK AND SYCAMORE MANAGEMENT COMPANY AT WESTLEY GREEN LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 January 2023
Nationality
British
Occupation
Accountant

PINE AND CEDAR MANAGEMENT COMPANY AT WESTLEY GREEN LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
10 October 2022
Nationality
British
Occupation
Accountant

MILLVIEW PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
14 September 2022
Nationality
British
Occupation
Accountant

WHATMAN HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
7 June 2022
Nationality
British
Occupation
Accountant

TEMPLE WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
25 May 2022
Nationality
British
Occupation
Accountant

PARISIAN COURT AT ROSEDALE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
4 May 2022
Nationality
British
Occupation
Accountant

OAKLEIGH FIELDS CLIFFE WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
8 April 2022
Nationality
British
Occupation
Accountant

WESTGATE HOUSE EBBSFLEET MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
9 February 2022
Nationality
British
Occupation
Accountant

PLAZA COURT EBBSFLEET MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
9 February 2022
Nationality
British
Occupation
Accountant

BALSTON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
27 January 2022
Nationality
British
Occupation
Accountant

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

LORD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
27 January 2022
Nationality
British
Occupation
Accountant

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

ROSEDALE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
19 August 2021
Nationality
British
Occupation
Finance Director

DARENTH HOUSE AND LORD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
director
Date of birth
August 1979
Appointed on
4 August 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode TW9 1BP £3,832,000

DAVENPORT HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
28 May 2021
Nationality
British
Occupation
Accountant

AMBER FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 March 2021
Nationality
British
Occupation
Accountant

MONCHELSEA PARK (SUTTON HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
15 March 2021
Nationality
British
Occupation
Accountant

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

MONCHELSEA PARK (BICKNOR HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
15 March 2021
Nationality
British
Occupation
Accountant

MANOR COURT MANAGEMENT COMPANY (RAINHAM) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
8 January 2021
Nationality
British
Occupation
Accountant

MONCHELSEA PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 March 2020
Nationality
British
Occupation
Accountant

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

APPLEDORE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
23 December 2019
Nationality
British
Occupation
Accountant

GWP MANAGEMENT LIMITED

Correspondence address
Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
12 December 2019
Nationality
British
Occupation
Finance Director

MEADOW VIEW SILVER END ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
30 March 2019
Nationality
British
Occupation
Accountant

THE SHIRES BULPHAN ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
30 March 2019
Nationality
British
Occupation
Accountant

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

HERONDEN GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
14 February 2019
Nationality
British
Occupation
Accountant

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

THE MILL AT SPRINGFIELD MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
18 December 2018
Nationality
British
Occupation
Accountant

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

THE HOPLANDS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
17 December 2018
Nationality
British
Occupation
Accountant

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

VICARAGE FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
12 October 2018
Nationality
British
Occupation
Accountant

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

RAYNE GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
29 August 2018
Nationality
British
Occupation
Accountant

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

REGENTS QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
5 July 2018
Nationality
British
Occupation
Accountant

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

WOODLANDS GREEN STAPLEHURST MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
11 May 2018
Nationality
British
Occupation
Finance Director

ST ANDREWS PARK 7 LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, England, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
15 March 2018
Nationality
British
Occupation
Company Director

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

LODGE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
25 October 2017
Nationality
British
Occupation
Finance Director

ST ANDREWS PARK 6 LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, England, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
9 August 2017
Nationality
British
Occupation
Finance Director

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

TEMPLE WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
26 July 2017
Nationality
British
Occupation
Finance Director

EATON GREEN HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
18 May 2017
Nationality
British
Occupation
Finance Director

MANOR PARK (RAINHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
17 March 2017
Nationality
British
Occupation
Finance Director

THE BRAMBLES DUNMOW MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
9 March 2017
Nationality
British
Occupation
Finance Director

WESTLEY GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
25 January 2017
Nationality
British
Occupation
Finance Director

THE FAIRWAYS HERNE BAY MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
19 October 2016
Nationality
British
Occupation
Finance Director

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

THE MAPLES BUNTINGFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
13 October 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

ST ANDREWS PARK 5 LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, England, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
10 August 2016
Nationality
British
Occupation
Finance Director

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

ST ANDREWS PARK 4 LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, England, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
10 August 2016
Nationality
British
Occupation
Finance Director

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

SUTTON WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Deeside, Flintshire, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
8 July 2016
Nationality
British
Occupation
Finance Director

THE PARSONAGE MARDEN MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, England, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
20 June 2016
Nationality
British
Occupation
Finance Director

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

HB (HERNE BAY NO 1) LIMITED

Correspondence address
Redrow House St. Davids Park, Flintshire, Wales, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 March 2016
Nationality
British
Occupation
Finance Director

HB (HERNE BAY NO 2) LIMITED

Correspondence address
Redrow House St Davids Park, Flintshire, CH5 3RX
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 March 2016
Nationality
British
Occupation
Finance Director

REGENTS COURT BISHOPS STORTFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
7 March 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

OAKLANDS PARK THUNDERSLEY MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
7 March 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

ST NICHOLAS MEWS BASILDON MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
4 March 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

EBBSFLEET GREEN ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
22 January 2016
Nationality
British
Occupation
Accountant

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

RATIO 5 MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
12 November 2015
Nationality
British
Occupation
Finance Director

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

RYARSH PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
1 October 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

SOMERHILL GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
3 July 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

THE COPPICE SUTTON ROAD MAIDSTONE MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
3 July 2015
Nationality
British
Occupation
Finance Director

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

PRIORY GATE MILL ROAD HERTFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
3 July 2015
Resigned on
18 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

THE LAWNS PRESTON HALL MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
3 July 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

ST ANDREWS PARK 3 LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, England, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
3 July 2015
Nationality
British
Occupation
Finance Director

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

PARK ROAD LEXDEN MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
9 December 2014
Resigned on
8 May 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

RATIO 3 MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
2 October 2014
Nationality
British
Occupation
Finance Director

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

RATIO 4 MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
2 October 2014
Nationality
British
Occupation
Finance Director

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

RATIO 1 MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 September 2014
Nationality
British
Occupation
Finance Director

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

ST ANDREWS PARK 1 LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, England, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 September 2014
Nationality
British
Occupation
Finance Director

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

ST ANDREWS PARK 2 LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, England, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 September 2014
Nationality
British
Occupation
Finance Director

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

RATIO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 September 2014
Nationality
British
Occupation
Finance Director

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

ORCHARD 1 MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
15 September 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

DAVINGTON PARK (NO 2) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
1 August 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

DAVINGTON PARK (NO 1) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
1 August 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

HIGHWOOD GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
8 July 2014
Nationality
British
Occupation
Finance Director

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

SAXON WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
8 July 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000

ARCHERS PARK 1 LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
8 July 2014
Nationality
British
Occupation
Finance Director

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

WATERSIDE REACH MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 June 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000


KINGS MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
August 1979
Appointed on
30 August 2018
Resigned on
26 July 2019
Nationality
British
Occupation
Accountant

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

PENLANDS GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
August 1979
Appointed on
1 September 2017
Resigned on
26 July 2019
Nationality
British
Occupation
Finance Director

FIRST CENTRAL HEATING COMPANY LIMITED

Correspondence address
Redrow Homes Eastern Redrow House 2 Aurum Court, Sylvan Way Southfields, Business Park Laindon, Basildon Essex, SS15 6TU
Role RESIGNED
director
Date of birth
August 1979
Appointed on
19 October 2015
Resigned on
22 February 2018
Nationality
British
Occupation
Businessman

YEW GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role RESIGNED
director
Date of birth
August 1979
Appointed on
3 February 2015
Resigned on
26 January 2016
Nationality
British
Occupation
Finance Director

MENTA REGENERATION I LIMITED

Correspondence address
LEGAL DEPARTMENT Redrow House St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX
Role RESIGNED
director
Date of birth
August 1979
Appointed on
19 November 2014
Resigned on
12 April 2016
Nationality
British
Occupation
Accountant

THE SYCAMORES PEASE POTTAGE MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role RESIGNED
director
Date of birth
August 1979
Appointed on
3 October 2014
Resigned on
6 March 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP2 7DN £1,928,000