James DUNNE

Total number of appointments 54, 50 active appointments

NURSERY FIELDS (NORTH BERSTED) MANAGEMENT COMPANY LIMITED

Correspondence address
Tollbar House Tollbar Way, Hedge End, Southampton, United Kingdom, SO30 2UH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
9 January 2025
Resigned on
28 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO30 2UH £40,290,000

THE HAMLETS MANAGEMENT COMPANY LIMITED

Correspondence address
Tollbar House Tollbar Way, Hedge End, Southampton, United Kingdom, SO30 2UH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
8 October 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO30 2UH £40,290,000

SYLVAN MEADOWS (WALBERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Tollbar House Tollbar Way, Hedge End, Southampton, United Kingdom, SO30 2UH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
8 October 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO30 2UH £40,290,000

ROMANS QUARTER (GILLINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom, BS32 4PY
Role ACTIVE
director
Date of birth
July 1972
Appointed on
20 December 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Managing Director

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

QUARTER JACK PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Tollbar House Tollbar Way, Hedge End, Southampton, United Kingdom, SO30 2UH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
20 December 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO30 2UH £40,290,000

NIVEUS WALK MANAGEMENT COMPANY LIMITED

Correspondence address
Tolbar House Tolbar Way, Hedge End, Southampton, United Kingdom, SO30 2UH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
9 January 2023
Resigned on
16 July 2025
Nationality
British
Occupation
Residential Development

Average house price in the postcode SO30 2UH £40,290,000

THE CAUSEWAY PARK (PETERSFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Building 4 Dares Farm, Business Park, Farnham Road Ewshot, Farnham, Surrey, United Kingdom, GU10 5BB
Role ACTIVE
director
Date of birth
July 1972
Appointed on
1 August 2022
Resigned on
15 July 2025
Nationality
British
Occupation
Sales Director

MILL SPRINGS (WHITCHURCH) MANAGEMENT COMPANY LIMITED

Correspondence address
Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England, GU10 5BB
Role ACTIVE
director
Date of birth
July 1972
Appointed on
1 August 2022
Resigned on
24 August 2023
Nationality
British
Occupation
Managing Director

HARBOUR PLACE (HAVANT) MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt David Wilson Southampton Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, England, SO30 2UH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
26 July 2022
Resigned on
2 May 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO30 2UH £40,290,000

LAKESIDE WALK (HAMWORTHY) MANAGEMENT COMPANY LIMITED

Correspondence address
BARRATT DAVID WILSON SOUTHAMPTON Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, England, SO30 2UH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
26 July 2022
Resigned on
6 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO30 2UH £40,290,000

PEBBLE WALK (HAYLING ISLAND) MANAGEMENT COMPANY LIMITED

Correspondence address
Bdw Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, England, SO30 2UH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
24 July 2022
Resigned on
6 May 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO30 2UH £40,290,000

KINGS CHASE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Toll Bar House Tollbar Way, Hedge End, Southampton, Hampshire, England, SO30 2UH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
24 July 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO30 2UH £40,290,000

COMPASS POINT (SWANAGE) MANAGEMENT COMPANY LIMITED

Correspondence address
128 Pyle Street, Newport, Isle Of Wight, England, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

THE FURLONGS (WESTERGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
128 Pyle Street, Newport, Isle Of Wight, England, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

HIGHGROVE GARDENS (ROMSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Ermc Limited 128 Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

MONARCHS KEEP (BURSLEDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Ermc Granary Court, 128 Pyle Street, Newport, Isle Of Wight, England, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

THE PAVILIONS MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED

Correspondence address
Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

NEW HERITAGE (BORDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Ermc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

FOREST WALK (WHITELEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Granary Court 128 Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

COMPASS POINT (SWANAGE GRAMMAR SCHOOL) MANAGEMENT COMPANY LIMITED

Correspondence address
Granary Court 128 Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

FARRIER PLACE (CANFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Granary Court 128 Pyle Street, Newport, Wales, Wales
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

CANFORD PADDOCK (POOLE) MANAGEMENT CO LIMITED

Correspondence address
128 Pyle Street, Newport, Isle Of Wight, England, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

SAXON CORNER (EMSWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
128 Pyle Street, Granary Court, Newport, England, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

QUARTER JACK PARK (WIMBORNE) MANAGEMENT COMPANY LIMITED

Correspondence address
128 Pyle Street, Granary Court, Newport, Isle Of Wight, England, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

MADGWICK PARK MANAGEMENT COMPANY LIMITED

Correspondence address
128 Pyle Street, Newport, Isle Of Wight, England, PO30 1JW
Role ACTIVE
director
Date of birth
July 1972
Appointed on
22 July 2022
Resigned on
1 March 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO30 1JW £228,000

THE ACORNS AND HUNTERS WOOD MANAGEMENT COMPANY LIMITED

Correspondence address
Wellington House, Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
July 1972
Appointed on
1 September 2021
Resigned on
16 February 2023
Nationality
British
Occupation
Managing Director

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

LADDEN GARDEN VILLAGE APARTMENT BLOCKS BCD MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Beech Court Wokingham Road, Hurst, Twyford, Berkshire, United Kingdom, RG10 0RQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
31 August 2021
Resigned on
9 February 2024
Nationality
British
Occupation
Director

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

LADDEN GARDEN VILLAGE CLARK DRIVE APARTMENT BLOCKS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 1, 2 And 3 Beech Court Wokingham Road, Hurst, Reading, Berkshire, United Kingdom, RG10 0RQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
31 August 2021
Resigned on
9 February 2024
Nationality
British
Occupation
Director

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

CLARK DRIVE 1 APARTMENTS LADDEN GARDEN VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 1, 2 And 3 Beech Court Wokingham Road Hurst, Reading, Berkshire, United Kingdom, RG10 0RQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
31 August 2021
Resigned on
9 February 2024
Nationality
British
Occupation
Director

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

BISHOPS GREEN (WELLS) MANAGEMENT COMPANY LIMITED

Correspondence address
Units 2 & 3 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom, RG10 0RQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
15 July 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Managing Director

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

LAY WOOD (DEVIZES) MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1, 2, & 3 Beech Court, Hurst, Reading, England, RG10 0RQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
15 July 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Managing Director

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

PARK FARM (THORNBURY) COMMUNITY INTEREST COMPANY

Correspondence address
Units 2 & 3 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom, RG10 0RQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
15 July 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Managing Director

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

LADDEN GARDEN VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, United Kingdom, RG10 0RQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
15 July 2021
Resigned on
9 February 2024
Nationality
British
Occupation
Managing Director

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

PATCH MEADOW (SOMERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
July 1972
Appointed on
15 July 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Managing Director

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

MORTON MEADOWS (THORNBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Wellington House 1 West Point Court, Great Park Road, Bristol, United Kingdom, BS32 4PY
Role ACTIVE
director
Date of birth
July 1972
Appointed on
1 July 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Managing Director

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

DELAMARE PARK (NUNNEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom, BS32 4PY
Role ACTIVE
director
Date of birth
July 1972
Appointed on
21 June 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Managing Director

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

WICHELSTOWE PARK HOMES LIMITED

Correspondence address
C/O Bdw South West Wellington House, Unit 1, West Point Court, Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY
Role ACTIVE
director
Date of birth
July 1972
Appointed on
20 May 2021
Resigned on
1 April 2022
Nationality
English
Occupation
Divisional Managing Director

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

HASKINS HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England, LE67 1UF
Role ACTIVE
director
Date of birth
July 1972
Appointed on
31 March 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

BOWDS HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England, LE67 1UF
Role ACTIVE
director
Date of birth
July 1972
Appointed on
31 March 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

BEAVANS HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England, LE67 1UF
Role ACTIVE
director
Date of birth
July 1972
Appointed on
31 March 2021
Nationality
British
Occupation
Director

WAITE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England, LE67 1UF
Role ACTIVE
director
Date of birth
July 1972
Appointed on
31 March 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

JENKINS HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England, LE67 1UF
Role ACTIVE
director
Date of birth
July 1972
Appointed on
31 March 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

MONUMENT HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Firstport Secretarial Limited Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
July 1972
Appointed on
31 March 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

HERON HOUSE (WICHELSTOWE) MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England, LE67 1UF
Role ACTIVE
director
Date of birth
July 1972
Appointed on
31 March 2021
Resigned on
27 May 2022
Nationality
British
Occupation
Director

MERLIN GATE (NEWENT) MANAGEMENT COMPANY LIMITED

Correspondence address
Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom, BS32 4PY
Role ACTIVE
director
Date of birth
July 1972
Appointed on
10 February 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Managing Director

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

NERROLS GRANGE (TAUNTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom, BS32 4PY
Role ACTIVE
director
Date of birth
July 1972
Appointed on
15 December 2020
Resigned on
30 June 2022
Nationality
British
Occupation
Managing Director

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

MOORLAND GATE (BISHOPS LYDEARD) MANAGEMENT COMPANY LIMITED

Correspondence address
Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom, BS32 4PY
Role ACTIVE
director
Date of birth
July 1972
Appointed on
26 November 2020
Resigned on
30 June 2022
Nationality
British
Occupation
Managing Director

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

BARRATT SOUTH WEST LIMITED

Correspondence address
Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom, BS32 4PY
Role ACTIVE
director
Date of birth
July 1972
Appointed on
8 July 2020
Resigned on
9 February 2024
Nationality
British
Occupation
Managing Director

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

YAPTON VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
Role ACTIVE
director
Date of birth
July 1972
Appointed on
6 December 2019
Resigned on
25 August 2021
Nationality
British
Occupation
Managing Director

WHITELEY MEADOWS NORTHERN PH1 LIMITED

Correspondence address
Central 40 Lime Tree Way, Basingstoke, United Kingdom, RG24 8GU
Role ACTIVE
director
Date of birth
July 1972
Appointed on
27 November 2019
Resigned on
18 August 2021
Nationality
British
Occupation
Managing Director

BLOCKPEN LIMITED

Correspondence address
One George Yard, London, England, EC3V 9DF
Role RESIGNED
director
Date of birth
July 1972
Appointed on
5 December 2019
Resigned on
5 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC3V 9DF £28,410,000

BROOK GARDENS BARNHAM MANAGEMENT COMPANY LIMITED

Correspondence address
1 Magnolia Walk, Romsey, Hampshire, United Kingdom, SO51 0PY
Role RESIGNED
director
Date of birth
July 1972
Appointed on
2 September 2014
Resigned on
25 June 2015
Nationality
British
Occupation
Technical Director

Average house price in the postcode SO51 0PY £753,000

COPSEYS NURSERY (HAVANT) MANAGEMENT COMPANY LIMITED

Correspondence address
Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, England, SO30 2UH
Role RESIGNED
director
Date of birth
July 1972
Appointed on
25 June 2014
Resigned on
19 May 2015
Nationality
British
Occupation
Technical Director

Average house price in the postcode SO30 2UH £40,290,000

MANOR FARM (DENVILLES) MANAGEMENT COMPANY LIMITED

Correspondence address
Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, England, SO30 2UH
Role RESIGNED
director
Date of birth
July 1972
Appointed on
25 June 2014
Resigned on
19 May 2015
Nationality
British
Occupation
Technical Director

Average house price in the postcode SO30 2UH £40,290,000