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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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