MARK DAVID PLATTS

Total number of appointments 37, 29 active appointments

STROUD WATER MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
9 June 2021
Nationality
BRITISH
Occupation
DIRECTOR

THE QUADRANT (WHITNEY CRESCENT) MANAGEMENT LIMITED

Correspondence address
UNIT 2 BEECH COURT WOKINGHAM ROAD, HURST, TWYFORD, BERKSHIRE, UNITED KINGDOM, RG10 0RU
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
27 May 2020
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

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

THE COPSE (BRIDGWATER) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Beech Court Wokingham Road, Hurst, Twyford, Berkshire, United Kingdom, RG10 0RU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 May 2020
Resigned on
11 April 2025
Nationality
British
Occupation
Commercial Director

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

YEW TREE GARDENS (TUFFLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
16 December 2019
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

HAYBRIDGE (WELLS) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
10 December 2019
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

THE ROSARY (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 July 2019
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

MENDIP CHASE MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 July 2019
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £261,000

BERROW COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 July 2019
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £261,000

CHOSEN VIEW (NO. 2) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 July 2019
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £261,000

CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 July 2019
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £261,000

BELGRAVE COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 July 2019
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SP2 7QY £261,000

SAXON FIELDS (BRIDGWATER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 July 2019
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

QUEDGELEY URBAN VILLAGE LIMITED

Correspondence address
DAVIDSON HOUSE NEWFOUNDLAND WAY, PORTISHEAD, BRISTOL, UNITED KINGDOM, BS20 7QE
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS20 7QE £301,000

QUANTOCK VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 June 2019
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

CANONBURY RISE (BERKELEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 May 2018
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

OAKWOOD VIEW (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 March 2018
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

CHARLTON PLACE (KEYNSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 March 2018
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

WESTON PARK LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 March 2018
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

IMPERIAL PARK (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 August 2017
Resigned on
25 April 2025
Nationality
British
Occupation
Commercial

TUNDRA POINT (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 May 2017
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

CENTURY RISE (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 May 2017
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

NAUTICA MANAGEMENT COMPANY LIMITED

Correspondence address
250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 March 2017
Resigned on
18 June 2025
Nationality
British
Occupation
Director

KINGSMEAD (GLOUCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, Yorkshire, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 March 2017
Resigned on
7 April 2025
Nationality
British
Occupation
Commercial Director

HAZEL BROOK MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 February 2017
Resigned on
11 April 2025
Nationality
British
Occupation
Director

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

ORCHARD LEAZE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 February 2017
Resigned on
11 April 2025
Nationality
British
Occupation
Director

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

THE SWALLOWS MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 1,2 & 3 BEECH COURT WOKINGHAM ROAD, HURST, READING, ENGLAND, RG10 0RU
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

OAKLEY GRANGE & EDEN VILLAS (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Queensway House Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
26 January 2017
Nationality
British
Occupation
Director

ST OSWALDS PARK (GLOUCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Queensway House Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
26 January 2017
Nationality
British
Occupation
Director

THE FELL (LYDE GREEN) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, ENGLAND, YO19 4FE
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
12 June 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

THE GRANGE BUSHBY MANAGEMENT COMPANY LIMITED

Correspondence address
FISHER HOUSE 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
25 July 2019
Resigned on
25 July 2019
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SP2 7QY £261,000

ROWAN FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
MAINSTAY (SECRETARIES) LIMITED WHITTINGTON ROAD, WHITTINGTON HALL, WORCESTER, UNITED KINGDOM, WR5 2ZX
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
26 January 2017
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

ST MARTINS GATE (FINHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
15 July 2005
Resigned on
27 March 2006
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode WR8 0BS £378,000

BARRAS GATE MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
27 June 2005
Resigned on
27 March 2006
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode WR8 0BS £378,000

BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
25 August 2004
Resigned on
27 March 2006
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode WR8 0BS £378,000

PIPERS LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
25 August 2004
Resigned on
27 March 2006
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode WR8 0BS £378,000

BREME PARK MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
8 June 2004
Resigned on
27 March 2006
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode WR8 0BS £378,000

MEADOW WALK (STRATFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
RIVERVIEW, QUAY LANE, HANLEY CASTLE, WORCESTERSHIRE, WR8 0BS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
9 September 2003
Resigned on
27 March 2006
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode WR8 0BS £378,000