Louise Nicola PATERSON

Total number of appointments 32, 26 active appointments

LEIGHWOOD MANOR BUILDING MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
2 July 2025
Nationality
British
Occupation
Solicitor

BARDEN CROFT (TONBRIDGE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
6 December 2023
Resigned on
23 October 2024
Nationality
British
Occupation
Director

HITCHES LANE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
March 1980
Appointed on
27 October 2023
Resigned on
14 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode CR0 1JB £395,000

THE GROVES (CRAWLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 October 2023
Nationality
British
Occupation
Solicitor

LEIGHWOOD RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
29 September 2023
Nationality
British
Occupation
Solicitor

OAKGROVE (CATERHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
29 September 2023
Nationality
British
Occupation
Solicitor

EDENBROOK VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
29 September 2023
Nationality
British
Occupation
Solicitor

HIGHWOOD (HORSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
29 September 2023
Nationality
British
Occupation
Solicitor

ROCHFORD LODGE (HIGHWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 September 2023
Nationality
British
Occupation
Solicitor

24 HIGH STREET (LEOMINSTER) MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 September 2023
Nationality
British
Occupation
Solicitor

OLD DAIRY (NORWOOD) LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 September 2023
Nationality
British
Occupation
Solicitor

THE GRANGE (PINE PLACE) MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 September 2023
Nationality
British
Occupation
Solicitor

HEATHERDOWN MANAGEMENT COMPANY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, England, EN11 0DR
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 September 2023
Resigned on
30 August 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode EN11 0DR £25,000

NEWINGTON GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 September 2023
Nationality
British
Occupation
Solicitor

RIVER WALK ROAD (RESIDENTS) ASSOCIATION LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 September 2023
Nationality
British
Occupation
Solicitor

HARTLAND VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
22 May 2023
Nationality
British
Occupation
Solicitor

OAKHILL (HILDENBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor 3000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL
Role ACTIVE
director
Date of birth
March 1980
Appointed on
11 November 2022
Nationality
British
Occupation
Solicitors

DEREHAM COURT (HIGHWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
22 July 2022
Nationality
British
Occupation
Solicitor

ALMOND HOUSE (EDENBROOK) MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
6 May 2022
Nationality
British
Occupation
Solicitor

DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Randall And Rittner Limited St. George Wharf, London, England, SW8 2LE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
28 April 2020
Resigned on
3 May 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode SW8 2LE £794,000

SHINFIELD BLOCK RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
19 June 2019
Nationality
British
Occupation
Solicitor

HANSTEAD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
7 June 2019
Resigned on
6 May 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode SS2 5TE £733,000

TILNEY HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Courtney Green 25 Carfax, Horsham, England, RH12 1EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 February 2019
Resigned on
2 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH12 1EE £575,000

CONSORT RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
17 January 2019
Nationality
British
Occupation
Director

MILLWOOD PARK (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Firstport Property Services Limited Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
Role ACTIVE
director
Date of birth
March 1980
Appointed on
25 April 2018
Resigned on
18 February 2021
Nationality
British
Occupation
Director

TALL TREES (BOLNORE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
270 Tylehost, Guildford, United Kingdom, GU2 9XT
Role ACTIVE
director
Date of birth
March 1980
Appointed on
29 October 2014
Resigned on
20 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU2 9XT £656,000


LOCKSLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role RESIGNED
director
Date of birth
March 1980
Appointed on
19 March 2020
Resigned on
6 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode HP2 7DN £1,928,000

BERENGRAVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor 3000 Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL
Role RESIGNED
director
Date of birth
March 1980
Appointed on
3 June 2019
Resigned on
17 September 2019
Nationality
British
Occupation
Solicitor

OCKLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor 3000 Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YB
Role RESIGNED
director
Date of birth
March 1980
Appointed on
8 November 2017
Resigned on
5 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU2 7YB £20,832,000

MARKET CLOSE (KESWICK ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor, 3000 Cathedral Square, Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YL
Role RESIGNED
director
Date of birth
March 1980
Appointed on
13 October 2017
Resigned on
17 October 2018
Nationality
British
Occupation
Director

LOCKSLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor 3000 Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YB
Role RESIGNED
director
Date of birth
March 1980
Appointed on
16 June 2017
Resigned on
18 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU2 7YB £20,832,000

LONGHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor 3000 Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YB
Role RESIGNED
director
Date of birth
March 1980
Appointed on
4 April 2017
Resigned on
19 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU2 7YB £20,832,000