Mark ADAMS

Total number of appointments 24, 23 active appointments

PENNYFARTHING CONSTRUCTION LIMITED

Correspondence address
Pennyfarthing House South Drive, Ossemsley, New Milton, England, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
2 August 2025
Nationality
British
Occupation
Builder

Average house price in the postcode BH25 5TL £1,312,000

HARPUR HOUSE (NEW MILTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Pennyfarthing House Ossemsley, New Milton, United Kingdom, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
28 July 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode BH25 5TL £1,312,000

DANES PARK (NEW MILTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Pennyfarthing House Ossemsley, New Milton, United Kingdom, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 February 2025
Nationality
British
Occupation
Chairman

Average house price in the postcode BH25 5TL £1,312,000

WILLOW HOUSE (ALDERHOLT) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
22 November 2024
Nationality
British
Occupation
Chairman

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

FAIRVIEW (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Sp2 7qy, Salisbury, United Kingdom, SP2 7QY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
7 December 2023
Nationality
British
Occupation
Chairman

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

THE GEORGE (NEW MILTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Sp2 7qy, Salisbury, United Kingdom, SP2 7QY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
30 November 2023
Nationality
British
Occupation
Chairman

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

SS18 PHASE 1 (FORDINGBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Pennyfarthing House Ossemsley, New Milton, United Kingdom, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
25 August 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode BH25 5TL £1,312,000

WHITSBURY GREEN (FORDINGBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Sp2 7qy, Salisbury, United Kingdom, SP2 7QY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
29 March 2023
Nationality
British
Occupation
Chairman

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

SPRING MEADOWS (FONTMELL MAGNA) ESTATE MANAGEMENT LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Sp2 7qy, Salisbury, United Kingdom, SP2 7QY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
24 November 2022
Nationality
British
Occupation
Chairman

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

HAYTERS COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Pennyfarthing Homes Ossemsley, New Milton, Hampshire, United Kingdom, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
6 December 2021
Resigned on
12 December 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode BH25 5TL £1,312,000

SYCAMORE HOUSE (VERWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
Pennyfarthing Homes Ossemsley, New Milton, Hampshire, United Kingdom, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
10 November 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode BH25 5TL £1,312,000

ROWAN HOUSE (VERWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
Pennyfarthing Homes Ossemsley, New Milton, Hampshire, United Kingdom, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
10 November 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode BH25 5TL £1,312,000

MAPLE HOUSE (VERWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
Pennyfarthing Homes Ossemsley, New Milton, Hampshire, United Kingdom, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
10 November 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode BH25 5TL £1,312,000

PF NO.1 LIMITED

Correspondence address
Pennyfarthing House Ossemsley, New Milton, United Kingdom, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
12 May 2020
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode BH25 5TL £1,312,000

PF NO.2 LIMITED

Correspondence address
Pennyfarthings House South Drive, Ossemsley, New Milton, England, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
12 May 2020
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode BH25 5TL £1,312,000

TOZER WAY MANAGEMENT COMPANY LIMITED

Correspondence address
Hawthorn House 1 Lowther Gardens, Bournemouth, England, BH8 8NF
Role ACTIVE
director
Date of birth
November 1968
Appointed on
22 February 2019
Resigned on
25 June 2021
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode BH8 8NF £210,000

PEGASUS BLOODSTOCK LIMITED

Correspondence address
Pennyfarthing House Ossemsley, New Milton, United Kingdom, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
5 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode BH25 5TL £1,312,000

MELBOURNE HOMES LIMITED

Correspondence address
1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
14 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7AG £1,957,000

PENNYFARTHING NEW HOMES LIMITED

Correspondence address
Pennyfarthing House, Ossemsley, New Milton, Hampshire, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
15 November 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode BH25 5TL £1,312,000

PENNYFARTHING LANDHOLDINGS LIMITED

Correspondence address
Wootton Heath Estate, Wootton, New Milton, BH25 5WH
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 December 1999
Nationality
British
Occupation
Managing Director

PENNYFARTHING DEVELOPMENTS LIMITED

Correspondence address
Pennyfarthing Farmhouse, Ossemsley, New Milton, Hampshire, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
23 January 1998
Nationality
British
Occupation
Builder

Average house price in the postcode BH25 5TL £1,312,000

PENNYFARTHING INVESTMENTS LIMITED

Correspondence address
Pennyfarthing Farmhouse, Ossemsley, New Milton, Hants, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
13 April 1995
Nationality
British
Occupation
Builder

Average house price in the postcode BH25 5TL £1,312,000

PENNYFARTHING HOMES LIMITED

Correspondence address
Pennyfarthing House, Ossemsley, New Milton, Hants, BH25 5TL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
15 March 1995
Nationality
British
Occupation
Construction Company Manager

Average house price in the postcode BH25 5TL £1,312,000


SCHOLARS RETREAT MANAGEMENT COMPANY LIMITED

Correspondence address
Wootton Heath Estate, Wootton, New Milton, BH25 5WH
Role RESIGNED
director
Date of birth
November 1968
Appointed on
2 September 2004
Resigned on
17 August 2007
Nationality
British
Occupation
Company Director