Jacqueline CHALMERS

Total number of appointments 61, 57 active appointments

PERRYBROOK APARTMENTS (GLOUCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, SP2 7QY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
9 August 2024
Nationality
British
Occupation
Finance Director

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

THE WATERFRONT AT GLOUCESTER QUAYS MANAGEMENT COMPANY LIMITED

Correspondence address
Homer House 8 Homer Road, Solihull, West Midlands, England, B91 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode B91 3QQ £491,000

ROWDEN PARK MANAGEMENT COMPANY LIMITED

Correspondence address
500 Bourne Business Park 5 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England, KT15 2HJ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
12 May 2023
Nationality
British
Occupation
Finance Director

HIGHBROOK VIEW (HAMBROOK) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Preim Ltd Unit 8 The Forum, Minerva Business Park, Peterborough, Wiltshire, PE2 6FT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
20 May 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode PE2 6FT £755,000

GRANGE MEADOWS (CANNINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
28 March 2022
Nationality
British
Occupation
Finance Director

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

HIGHBROOK PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House, Lime Kiln Close, Stoke Gifford, Bristol, BS34 8ST
Role ACTIVE
director
Date of birth
January 1975
Appointed on
27 October 2021
Nationality
British
Occupation
Director

LANGLEY POINT PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
28 May 2021
Resigned on
20 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM20 2BN £1,038,000

KINGSWOOD FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
24 May 2021
Resigned on
19 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS14 0BB £352,000

VICARAGE FIELDS (WELLS) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House, Lime Kiln Close, Stoke Gifford, Bristol, United Kingdom, BS34 8ST
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Nationality
British
Occupation
Finance Director

LECKHAMPTON PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House, Lime Kiln Close, Stoke Gifford, Bristol, United Kingdom, BS34 8ST
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Nationality
British
Occupation
Finance Director

HIGHBROOK PARK (HAMBROOK) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House, Lime Kiln Close, Stoke Gifford, Bristol, United Kingdom, BS34 8ST
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Resigned on
30 October 2022
Nationality
British
Occupation
Finance Director

CHARFIELD VILLAGE (RESIDENTS MANAGEMENT COMPANY) LIMITED

Correspondence address
Crest Nicholson South West Crest House, Lime Kiln Close, Stoke Gifford, Bristol, United Kingdom, BS34 8ST
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Resigned on
21 March 2023
Nationality
British
Occupation
Finance Director

BATH RIVERSIDE ROYAL VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2&3 Beech Court Wokingham Road, Hurst, United Kingdom, RG10 0RU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0RU £1,197,000

BATH RIVERSIDE ALBERT CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0RU £1,197,000

BATH RIVERSIDE LEOPOLD MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0RU £1,197,000

BATH RIVERSIDE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0RU £1,197,000

BATH RIVERSIDE CORINTHIAN MANAGEMENT LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0RU £1,197,000

BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0RU £1,197,000

REGENCY PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House, Lime Kiln Close, Stoke Gifford, Bristol, United Kingdom, BS34 8ST
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 May 2021
Resigned on
19 November 2024
Nationality
British
Occupation
Finance Director

THE BARGE ARM CAR PARK MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Crest Nicholson South West Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST
Role ACTIVE
director
Date of birth
January 1975
Appointed on
3 May 2021
Nationality
British
Occupation
Finance Director

HYGGE PARK (KEYNSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Homer House 8 Homer Road, Solihull, West Midlands, England, B91 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode B91 3QQ £491,000

TADPOLE GARDEN VILLAGE C.I.C.

Correspondence address
Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PE2 6FT £755,000

HUNTS GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PE2 6FT £755,000

FARINGDON FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Preim Ltd Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 April 2021
Resigned on
16 January 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode PE2 6FT £755,000

HARRY STOKE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PE2 6FT £755,000

THE WATERFRONT AT GLOUCESTER QUAYS MANAGEMENT COMPANY LIMITED

Correspondence address
Homer House 8 Homer Road, Solihull, West Midlands, England, B91 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 April 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode B91 3QQ £491,000

LANGFORD FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Homer House 8, Homer Road, Solihull, West Midlands, England, B91 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode B91 3QQ £491,000

INVICTA HARBOURSIDE MANAGEMENT LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, England, KT16 9GN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
23 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT16 9GN £4,403,000

BUILDING 7 HARBOURSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, England, KT16 9GN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
23 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT16 9GN £4,403,000

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, England, KT16 9GN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
23 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT16 9GN £4,403,000

MERCHANTS QUAY RESIDENTIAL COMPANY LIMITED

Correspondence address
Narrow Quay House Narrow Quay, Bristol, England, BS1 4QA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
17 February 2021
Nationality
British
Occupation
Finance Director

HARBOURSIDE LEISURE MANAGEMENT COMPANY LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
27 January 2021
Nationality
British
Occupation
Company Director

HAYDON DEVELOPMENT COMPANY LIMITED

Correspondence address
6 Drakes Meadow, Penny Lane, Swindon, Wiltshire, SN3 3LL
Role ACTIVE
director
Date of birth
January 1975
Appointed on
27 January 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN3 3LL £4,975,000

NORTH SWINDON DEVELOPMENT COMPANY LIMITED

Correspondence address
6 Drakes Meadow, Penny Lane, Swindon, Wiltshire, SN3 3LL
Role ACTIVE
director
Date of birth
January 1975
Appointed on
27 January 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SN3 3LL £4,975,000

LINDEN AND DORCHESTER LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN AND DORCHESTER PORTSMOUTH LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN WATES (LOVEDEAN) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN (BASINGSTOKE) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN WATES (RAVENSCOURT PARK) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN WATES (BARROW GURNEY) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN WATES (RIDGEWOOD) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN WATES (CRANLEIGH) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN WATES (DORKING) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN WATES (KEMPSHOTT) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN WATES (WESTBURY) LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 February 2020
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

SHERFORD ESTATE PARCEL Q MANAGEMENT COMPANY LIMITED

Correspondence address
Camberwell House Grenadier Road, Exeter Business Park, Exeter, EX1 3QF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
27 November 2019
Resigned on
22 April 2021
Nationality
British
Occupation
Finance Director

LINDEN CORNWALL LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
9 April 2019
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

ROSEMULLION HOMES LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
9 April 2019
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN DEVON LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
9 April 2019
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

LINDEN SOUTH WEST LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
9 April 2019
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

SHERFORD ESTATE PARCEL P MANAGEMENT COMPANY LIMITED

Correspondence address
Camberwell House Grenadier Road, Exeter Business Park, Exeter, EX1 3QF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 December 2018
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

THE TANNERY GRAMPOUND MANAGEMENT COMPANY LIMITED

Correspondence address
Camberwell House Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
21 August 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Finance Director

FRENCH FURZE MANAGEMENT COMPANY LIMITED

Correspondence address
Linden Homes South West Camberwell House Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3QF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 August 2018
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

SHERFORD ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Linden Homes South West Camberwell House, Grenedier Road, Exeter, Devon, United Kingdom, EX1 3XF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
5 July 2018
Resigned on
23 October 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode EX1 3XF £318,000

LISKERRETT (LISKEARD) MANAGEMENT LIMITED

Correspondence address
Mainstay (Secretaries) Limited Whittington Hall Whittington Road, Worcester, England, WR5 2ZX
Role ACTIVE
director
Date of birth
January 1975
Appointed on
31 January 2018
Resigned on
3 December 2021
Nationality
British
Occupation
None

WHITEHILL MANAGEMENT COMPANY (NEWTON ABBOT) LTD

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Role RESIGNED
director
Date of birth
January 1975
Appointed on
26 February 2019
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

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

SOUTH GATE LAMB NORTH (APARTMENTS) LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Role RESIGNED
director
Date of birth
January 1975
Appointed on
22 June 2018
Resigned on
21 October 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode TQ3 2EZ £57,000

SOUTH GATE LAMB NORTH LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Role RESIGNED
director
Date of birth
January 1975
Appointed on
22 June 2018
Resigned on
22 October 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode TQ3 2EZ £57,000

PHOENIX QUAY LIMITED

Correspondence address
Linden Homes South West Camberwell House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF
Role RESIGNED
director
Date of birth
January 1975
Appointed on
21 May 2018
Resigned on
25 October 2018
Nationality
British
Occupation
Finance Director