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