Iwan Lewis ROBERTS

Total number of appointments 47, 47 active appointments

SANDHOLE LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2, Great Park Court Bradley Stoke, Bristol, United Kingdom, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
21 July 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

BROOKLANDS (NORTON) LTD

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 June 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

YEW TREE WALK (STOURPORT) LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 June 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

BADBURY GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2, Great Park Court Almondsbury Business Park, Bristol, United Kingdom, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
18 June 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

HILLWOOD GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
3 May 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

CHERRY BLOSSOM VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
3 May 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

THE GREEN SOLIHULL (PHASE 3) MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
3 May 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

MULGROVE FARM (HARRY STOKE) UNITS 63-68 MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

MULGROVE FARM (HARRY STOKE) UNITS 10-17 MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

MULGROVE FARM (HARRY STOKE) MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

THE BLUEBELLS MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

FALLOW FIELDS (TWIGWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

BRUE REACH (EAST HUNTSPILL) MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

SAXON MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

LISTER GARDENS (CAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

NORTH FILTON MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

WAIN HOMES (SEVERN VALLEY) LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

KEYFORD ON THE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

MULGROVE FARM (HARRY STOKE) UNITS 74-79 MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 April 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4PY £3,524,000

LAVENDER RISE MANAGEMENT COMPANY LIMITED

Correspondence address
13a, Building Two, Canonbury Yard, 190 New North Road, London, United Kingdom, N1 7BJ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
29 May 2024
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode N1 7BJ £647,000

WEAVERS MEADOW (TROWBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1, 2 & 3 Beech Court Beech Court, Reading, Berkshire, England, RG10 0RQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
4 January 2024
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode RG10 0RQ £831,000

FOXMILL GARDENS (WILLAND) MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor 2540 The Quadrant, Aztec West, Bristol, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
13 December 2022
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4AQ £7,441,000

BERWICK GREEN BRISTOL MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor 2540 The Quadrant, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
28 October 2022
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4AQ £7,441,000

REDLANDS GROVE MANAGEMENT LIMITED

Correspondence address
Bellway Homes Ltd 1st Floor, 2540 The Quadrant, Aztec West, Bristol, Avon, United Kingdom, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 October 2022
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4AQ £7,441,000

MEAD FIELDS PHASE 2 (LEASEHOLD APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor 2540 The Quadrant, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
22 February 2022
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Director

Average house price in the postcode BS32 4AQ £7,441,000

MARLBOROUGH ROAD WROUGHTON (SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor 2540 The Quadrant, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
22 February 2022
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Director

Average house price in the postcode BS32 4AQ £7,441,000

LADDEN GARDEN VILLAGE PL 24-27 (LEASEHOLD APARTMENTS) MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1, 2 & 3 Beech Court Beech Court, Reading, Berkshire, England, RG10 0RQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
22 February 2022
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Director

Average house price in the postcode RG10 0RQ £831,000

MALVERN CHASE (TEWKESBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes 2540 The Quadrant, Aztec West, Bristol, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 November 2021
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Director

Average house price in the postcode BS32 4AQ £7,441,000

LYDE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, England, PO15 5SN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 November 2021
Resigned on
27 April 2023
Nationality
Welsh
Occupation
Director

Average house price in the postcode PO15 5SN £546,000

CHARLTON HAYES MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes 2540 The Quadrant, Aztec West, Bristol, England, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 November 2021
Resigned on
28 February 2023
Nationality
Welsh
Occupation
Director

Average house price in the postcode BS32 4AQ £7,441,000

VICARAGE GARDENS (SOUTH MARSTON SWINDON) MANAGEMENT COMPANY LIMITED

Correspondence address
13a, Building Two, Canonbury Yard 190 New North Road, London, England, N1 7BJ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 November 2021
Resigned on
3 December 2024
Nationality
Welsh
Occupation
Director

Average house price in the postcode N1 7BJ £647,000

MEAD FIELDS (PHASE 2) WESTON PARKLANDS MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor, 2540 The Quadrant Aztec West, Almondsbury, Bristol, England, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 November 2021
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Director

Average house price in the postcode BS32 4AQ £7,441,000

MULBERRY PARK APARTMENTS (MANAGEMENT COMPANY) LIMITED

Correspondence address
2540 The Quadrant Aztec West, Almondsbury, Bristol, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 November 2021
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Director

Average house price in the postcode BS32 4AQ £7,441,000

HELLIERS LANE (CHEDDAR) MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor 2540 The Quadrant Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
19 November 2021
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Director

Average house price in the postcode BS32 4AQ £7,441,000

TY GWEN A FFION LTD

Correspondence address
3 The Paddocks, Caerleon, Newport, United Kingdom, NP18 3BZ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
1 November 2021
Nationality
Welsh
Occupation
Director

Average house price in the postcode NP18 3BZ £555,000

WELSH TRIATHLON LIMITED

Correspondence address
Sport Wales Sophia Gardens, Cardiff, CF11 9SW
Role ACTIVE
director
Date of birth
November 1983
Appointed on
10 March 2021
Resigned on
20 April 2022
Nationality
Welsh
Occupation
Chartered Accountant

QUAKERS WALK (DEVIZES) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, England, BH25 5NR
Role ACTIVE
director
Date of birth
November 1983
Appointed on
1 January 2021
Resigned on
18 November 2024
Nationality
Welsh
Occupation
Director

TINDALE REACH (WICKWAR) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 November 2019
Resigned on
3 June 2024
Nationality
Welsh
Occupation
Finance Director

TITHECOTE MANOR MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, England, PO15 5SN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 November 2019
Resigned on
4 July 2022
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode PO15 5SN £546,000

BOWOOD VIEW (MELKSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, England, PO15 5SN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 November 2019
Resigned on
27 October 2022
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode PO15 5SN £546,000

THE BRIDLES RESIDENTIAL MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, Hampshire, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 November 2019
Resigned on
26 January 2024
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode PO15 5SN £546,000

SAYS LANE (LANGFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor, 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 November 2019
Resigned on
5 November 2021
Nationality
Welsh
Occupation
Finance Director

QUANTOCK HEIGHTS (BANWELL) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 November 2019
Resigned on
24 March 2025
Nationality
Welsh
Occupation
Finance Director

STEEDS FARM (FERN HILL GARDENS) MANAGEMENT CO LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, England, PO15 5SN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 November 2019
Resigned on
21 December 2023
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode PO15 5SN £546,000

PICKWICK COURT (CORSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor, 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 November 2019
Resigned on
5 November 2021
Nationality
Welsh
Occupation
Finance Director

DICKENS GATE (RUDLOE) MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor, 2540 The Quadrant Aztec West, Almondsbury, Bristol, England, BS32 4AQ
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 November 2019
Resigned on
16 August 2022
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode BS32 4AQ £7,441,000

ABBOTSCROFT (HANHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
20 November 2019
Resigned on
4 July 2022
Nationality
Welsh
Occupation
Finance Director

Average house price in the postcode PO15 5SN £546,000