Kevin Anthony WAWMAN

Total number of appointments 27, 26 active appointments

THE WOODLANDS (SAYERS COMMON) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 3 Flansham Business Centre Hoe Lane Flansham, Bognor Regis, West Sussex, United Kingdom, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
2 May 2025
Resigned on
15 August 2025
Nationality
British
Occupation
Director

DAFFODIL GARDENS (ARUNDEL ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 3, Flansham Business Centre Hoe Lane, Bognor Regis, West Sussex, United Kingdom, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 June 2024
Resigned on
15 August 2025
Nationality
British
Occupation
Director

FOXHILLS (EASTERGATE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Oyster Estates Uk Ltd Unit 3 Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
24 June 2023
Resigned on
30 July 2025
Nationality
British
Occupation
Land Director

SAINT GEORGES PARK (BARNHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Oyster Estates Uk Ltd Unit 3 Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
24 June 2023
Resigned on
27 July 2025
Nationality
British
Occupation
Land Director

NETLEY GRANGE RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 3, Flansham Business Centre Hoe Lane, Bognor Regis, West Sussex, United Kingdom, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 April 2023
Resigned on
15 August 2025
Nationality
British
Occupation
Director

HAWKINS FIELD MANAGEMENT COMPANY LIMITED

Correspondence address
Oyster Estates Uk Ltd Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 May 2022
Resigned on
15 August 2025
Nationality
British
Occupation
Director

BLAKES VIEW (POOK LANE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 3 Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
11 October 2021
Resigned on
15 August 2025
Nationality
British
Occupation
Copany Director

ELIVIA HOMES (GRANGE ROAD) LIMITED

Correspondence address
Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom, HP9 2SF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
16 August 2021
Resigned on
15 August 2025
Nationality
British
Occupation
Company Director

PEGASUS AVENUE RESIDENTS MANAGEMENT COMPANY (NETLEY) LTD

Correspondence address
Unit 3 Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
24 May 2021
Resigned on
15 August 2025
Nationality
British
Occupation
Company Director

THE MILLSTONES (ANGMERING) LTD

Correspondence address
Unit 3 Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 May 2021
Resigned on
15 August 2025
Nationality
British
Occupation
Land Director

THE POTTERIES (YAPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 3 Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
28 April 2021
Resigned on
15 August 2025
Nationality
British
Occupation
Company Director

MEADOWSIDE (SLINFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Crayfern Homes, Victoria House 14 St. Johns Road, Hedge End, Southampton, SO30 4AB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
29 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO30 4AB £330,000

FERNHILLS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 3 Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 August 2020
Resigned on
23 August 2023
Nationality
British
Occupation
Land Director

CRAYFERN SUNLEY (SLINFOLD) LIMITED

Correspondence address
Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom, HP9 2SF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 January 2020
Resigned on
15 August 2025
Nationality
British
Occupation
Director

ELIVIA HOMES (NETLEY) LIMITED

Correspondence address
Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom, HP9 2SF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
10 January 2020
Resigned on
15 August 2025
Nationality
British
Occupation
Director

THE SPIRES (YAPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 3 Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
8 January 2020
Resigned on
15 December 2021
Nationality
British
Occupation
Land Director

COURT LAURELS MANAGEMENT LIMITED

Correspondence address
Unit 1, Fulcrum 2 Solent Way, Whiteley, Fareham, England, PO15 7FN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
11 July 2019
Resigned on
8 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7FN £938,000

HUMPHREY ESTATES LIMITED

Correspondence address
Unit 3 Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 October 2018
Resigned on
19 December 2024
Nationality
British
Occupation
Director Of House Builder

FARRINGDON GREEN RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 3 Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
27 September 2018
Resigned on
9 August 2021
Nationality
British
Occupation
Land Director

MAGNOLIA WALK RESIDENTS LIMITED

Correspondence address
Unit 3 Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 August 2018
Resigned on
31 July 2023
Nationality
British
Occupation
Land Director

NAUTILUS DRIVE RESIDENTS ASSOCIATION LIMITED

Correspondence address
Unit 3 Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 December 2017
Resigned on
5 June 2024
Nationality
British
Occupation
Director Of House Builder

251 PAGHAM ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Victoria House 14 St Johns Road, Hedge End, Southampton, Hampshire, United Kingdom, SO30 4AD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
27 October 2017
Resigned on
6 July 2021
Nationality
British
Occupation
Land Director

Average house price in the postcode SO30 4AD £315,000

EAGLE POINT RESIDENTS ASSOCIATION LIMITED

Correspondence address
14 Victoria House, St Johns Road, Hedge End, Southampton, Hampshire, United Kingdom, SO30 4AB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
24 August 2017
Resigned on
30 July 2025
Nationality
British
Occupation
Director Of House Builder

Average house price in the postcode SO30 4AB £330,000

CRAYFERN HOMES (SOUTH COAST) LIMITED

Correspondence address
Victoria House, 14 St. Johns Road, Hedge End, Southampton, England, SO30 4AB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 June 2015
Resigned on
15 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SO30 4AB £330,000

MONCKTON ROAD MANAGEMENT LIMITED

Correspondence address
Bay House Compass Road, North Harbour Business Park, Portsmouth, United Kingdom, PO6 4RS
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 April 2011
Resigned on
1 February 2024
Nationality
British
Occupation
None

Average house price in the postcode PO6 4RS £2,867,000

ELIVIA HOMES (SOUTHERN) LIMITED

Correspondence address
Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom, HP9 2SF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 March 2008
Resigned on
15 August 2025
Nationality
British
Occupation
Land Director

MLW LAND LIMITED

Correspondence address
The Gate House Manor Copse, Bognor Regis, England, PO22 7AT
Role RESIGNED
director
Date of birth
February 1967
Appointed on
2 September 2025
Nationality
British
Occupation
Property Consultant

Average house price in the postcode PO22 7AT £449,000