LUDOVIC NEIL CHARLES BLACKBURN

Total number of appointments 40, 18 active appointments

CHESIL REACH MANAGEMENT COMPANY LTD

Correspondence address
WOODWATER HOUSE PYNES HILL, EXETER, DEVON, UNITED KINGDOM, EX2 5WR
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
12 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX2 5WR £11,784,000

CROWN PLACE (POUNDBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Woodwater House Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
27 September 2019
Resigned on
8 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX2 5WR £11,784,000

PLOTS 132 - 138 KINGSTON FARM MANAGEMENT COMPANY LIMITED

Correspondence address
Woodwater House Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
26 September 2019
Resigned on
17 February 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX2 5WR £11,784,000

PLOTS 116 - 122 KINGSTON FARM MANAGEMENT COMPANY LIMITED

Correspondence address
Woodwater House Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
8 April 2019
Resigned on
18 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX2 5WR £11,784,000

ABBEY COURT (POUNDBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Woodwater House Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
27 March 2019
Resigned on
4 January 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX2 5WR £11,784,000

ST MARY'S VIEW (BEAMINSTER) MANAGEMENT COMPANY LIMITED

Correspondence address
9 Hammet Street, Taunton, England, TA1 1RZ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
9 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TA1 1RZ £544,000

PAVILION YARD (POUNDBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Woodwater House Pynes Hill, Exeter, Devon, EX2 5WR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
24 December 2018
Resigned on
16 December 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX2 5WR £11,784,000

BLOCK 317 (POUNDBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODWATER HOUSE PYNES HILL, EXETER, DEVON, UNITED KINGDOM, EX2 5WR
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
7 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX2 5WR £11,784,000

THE HYDE TENNIS CLUB LIMITED

Correspondence address
C/O Battens Solicitors Limited, Maltravers House Petters Way, Yeovil, England, BA20 1SH
Role ACTIVE
director
Date of birth
May 1975
Appointed on
17 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA20 1SH £467,000

JURSTON FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
LITTON CHENEY, DORCHESTER, DORSET, UNITED KINGDOM, DT2 9AS
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
9 October 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BELLACOUCH MEADOW CHAGFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Litton Cheney, Dorchester, Dorset, United Kingdom, DT2 9AS
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 October 2018
Resigned on
20 December 2024
Nationality
British
Occupation
Chartered Accountant

STOKE MEADOW (CALNE) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODWATER HOUSE PYNES HILL, EXETER, DEVON, UNITED KINGDOM, EX2 5WR
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
31 August 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX2 5WR £11,784,000

WOODLANDS (MERE) MANAGEMENT COMPANY LIMITED

Correspondence address
WOODWATER HOUSE PYNES HILL, EXETER, DEVON, UNITED KINGDOM, EX2 5WR
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
29 August 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX2 5WR £11,784,000

CROWN SQUARE (POUNDBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
Woodwater House Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
29 August 2018
Resigned on
16 December 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX2 5WR £11,784,000

C.G. FRY AND SON (NO.2) LIMITED

Correspondence address
LITTON CHENEY, DORCHESTER, DORSET, UNITED KINGDOM, DT2 9AS
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KINGSTON FARM MANAGEMENT COMPANY LIMITED

Correspondence address
Woodwater House Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
17 July 2017
Resigned on
18 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX2 5WR £11,784,000

POUNCY HALL MANAGEMENT COMPANY LIMITED

Correspondence address
Mansion House Princes Street, Yeovil, Somerset, BA20 1EP
Role ACTIVE
director
Date of birth
May 1975
Appointed on
29 March 2017
Resigned on
23 July 2021
Nationality
British
Occupation
Chartered Accountant

C.G. FRY AND SON LIMITED

Correspondence address
C G FRY & SON LTD LITTON CHENEY, DORCHESTER, DORSET, UNITED KINGDOM, DT2 9AS
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
12 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

6-17 HESSARY PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE PRINCES STREET, YEOVIL, ENGLAND, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
11 August 2017
Resigned on
3 October 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PLOTS 1 - 7 KINGSTON FARM LIMITED

Correspondence address
C/O BLENHEIMS PEMBROKE HOUSE, TORQUAY ROAD, PRESTON, PAIGNTON, DEVON, ENGLAND, TQ3 2EZ
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
17 July 2017
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

23-44 MALTHOUSE MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
7 June 2017
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAMSLADE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
4 January 2017
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CROWN STREET WEST MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
27 August 2016
Resigned on
19 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BUDMOUTH MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 January 2016
Resigned on
28 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LEA PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE PRINCES STREET, YEOVIL, SOMERSET, ENGLAND, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
1 December 2015
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAWKCHURCH MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE PRINCES STREET, YEOVIL, SOMERSET, ENGLAND, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
5 August 2015
Resigned on
3 October 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NORTH GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE PRINCES STREET, YEOVIL, SOMERSET, ENGLAND, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
26 May 2015
Resigned on
20 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WYNDHAM PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
20 April 2015
Resigned on
25 July 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HILLCREST MANAGEMENT COMPANY (EXMOUTH) LIMITED

Correspondence address
MANSION HOUSE PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
20 April 2015
Resigned on
7 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CORSTON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
6 POOLE HILL, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 5PS
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 April 2015
Resigned on
11 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH2 5PS £350,000

CHETCOMBE MEWS BUILDING 1 MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE 54-58 PRINCES STREET, YEOVIL, ENGLAND, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 April 2015
Resigned on
11 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HAREWOOD COURT MANAGEMENT COMPANY LIMITED

Correspondence address
6 POOLE HILL, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 5PS
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 April 2015
Resigned on
24 October 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH2 5PS £350,000

6-17 HESSARY PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE 54-58 PRINCES STREET, YEOVIL, ENGLAND, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 April 2015
Resigned on
11 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MAIDEN VIEW COURT MANAGEMENT COMPANY LIMITED

Correspondence address
52 HIGH WEST STREET, DORCHESTER, ENGLAND, DT1 1UT
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 April 2015
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DT1 1UT £265,000

GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE 54-58 PRINCES STREET, YEOVIL, ENGLAND, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 April 2015
Resigned on
26 November 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

1-6 LYDGATE MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
52 HIGH WEST STREET, DORCHESTER, ENGLAND, DT1 1UT
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 April 2015
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DT1 1UT £265,000

LOWER WESTPORT MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE PRINCESS STREET, YEOVIL, SOMERSET, BA 20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
2 April 2015
Resigned on
23 June 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BALIDON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
MANSION HOUSE 54-58 PRINCES STREET, YEOVIL, ENGLAND, BA20 1EP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
31 March 2015
Resigned on
22 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DRIFTWOOD APARTMENTS LIMITED

Correspondence address
LAVERSTOCK HOUSE LAVERSTOCK, BRIDPORT, DORSET, DT6 5PE
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
4 August 2009
Resigned on
10 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ST GEORGE REAL ESTATE LIMITED

Correspondence address
1 SOUTH WESTERN ROAD, TWICKENHAM, MIDDLESEX, TW1 1LG
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
1 September 2005
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR ACA

Average house price in the postcode TW1 1LG £1,151,000