Mark James FOYLE

Total number of appointments 39, 39 active appointments

THE BRAMBLES (READING) MANAGEMENT COMPANY LIMITED

Correspondence address
Homer House Homer Road, Solihull, England, B91 3QQ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
25 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode B91 3QQ £491,000

BOND HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
23 August 2024
Resigned on
23 July 2025
Nationality
British
Occupation
Managing Director

PICTURE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2&3 Beech Court Wokingham Road, Hurst, United Kingdom, RG10 0RU
Role ACTIVE
director
Date of birth
June 1984
Appointed on
9 August 2024
Nationality
British
Occupation
Managing Director

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

UPPER LONGCROSS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
2 August 2024
Nationality
British
Occupation
Managing Director

CASTLEFIELD PARK (HARLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Abbey View, St Albans, Hertfordshire, AL1 2PS
Role ACTIVE
director
Date of birth
June 1984
Appointed on
24 April 2024
Nationality
British
Occupation
Director

WHITE HOUSE FARM (MILTON KEYNES) MANAGEMENT COMPANY (2) LIMITED

Correspondence address
Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 9NB
Role ACTIVE
director
Date of birth
June 1984
Appointed on
21 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LU7 9NB £571,000

HARBOURSIDE LEISURE MANAGEMENT COMPANY LIMITED

Correspondence address
500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
18 January 2023
Resigned on
11 September 2024
Nationality
British
Occupation
Company Director

MEADOWS EDGE (HEREFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Homer House Homer Road, Solihull, England, B91 3QQ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
8 November 2022
Resigned on
12 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode B91 3QQ £491,000

BATH RIVERSIDE ALBERT CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

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

BATH RIVERSIDE CORINTHIAN MANAGEMENT LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

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

BATH RIVERSIDE LEOPOLD MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

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

BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

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

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England, RG10 0RQ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RQ £831,000

INVICTA HARBOURSIDE MANAGEMENT LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

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

BATH RIVERSIDE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

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

FARINGDON FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
16 January 2025
Nationality
British
Occupation
Managing Director

TADPOLE GARDEN VILLAGE C.I.C.

Correspondence address
Crest Nicholson South West Crest House Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

HARRY STOKE MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

HIGHBROOK VIEW (HAMBROOK) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Managing Director

BUILDING 7 HARBOURSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England, RG10 0RQ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RQ £831,000

HUNTS GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

VICARAGE FIELDS (WELLS) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Managing Director

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

HIGHBROOK PARK (HAMBROOK) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House, Lime Kiln Close, Stoke Gifford, Bristol, United Kingdom, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 January 2023
Nationality
British
Occupation
Managing Director

REGENCY PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House, Lime Kiln Close, Stoke Gifford, Bristol, United Kingdom, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Managing Director

CHARFIELD VILLAGE (RESIDENTS MANAGEMENT COMPANY) LIMITED

Correspondence address
Crest Nicholson South West Crest House, Lime Kiln Close, Stoke Gifford, Bristol, United Kingdom, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
21 March 2023
Nationality
British
Occupation
Managing Director

LECKHAMPTON PLACE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Crest House, Lime Kiln Close, Stoke Gifford, Bristol, United Kingdom, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Managing Director

BATH RIVERSIDE ROYAL VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2&3 Beech Court Wokingham Road, Hurst, United Kingdom, RG10 0RU
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

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

MERCHANTS QUAY RESIDENTIAL COMPANY LIMITED

Correspondence address
Crest Nicholson South West Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

THE BARGE ARM CAR PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Crest Nicholson South West Salisbury Grove, Mytchett, Camberley, England, GU16 6BP
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU16 6BP £579,000

HIGHBROOK PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
June 1984
Appointed on
1 November 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode PE2 6FT £755,000

GRANGE MEADOWS (CANNINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST
Role ACTIVE
director
Date of birth
June 1984
Appointed on
27 October 2022
Nationality
British
Occupation
Managing Director

HYGGE PARK (KEYNSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Homer House 8 Homer Road, Solihull, West Midlands, England, B91 3QQ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
19 October 2022
Resigned on
12 October 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode B91 3QQ £491,000

LANGFORD FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Homer House 8, Homer Road, Solihull, West Midlands, England, B91 3QQ
Role ACTIVE
director
Date of birth
June 1984
Appointed on
19 October 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode B91 3QQ £491,000

WHITE HOUSE FARM (MILTON KEYNES) MANAGEMENT COMPANY LIMITED

Correspondence address
Building 2 Abbey View, St Albans, Hertfordshire, AL1 2PS
Role ACTIVE
director
Date of birth
June 1984
Appointed on
15 September 2022
Resigned on
27 March 2023
Nationality
British
Occupation
Director

GREEN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
June 1984
Appointed on
30 May 2022
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT16 9GN £4,403,000

CLARIDGE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
June 1984
Appointed on
30 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2RF £421,000

ETHICA HOMES LIMITED

Correspondence address
The Old Post Office Village Road, Egham, England, TW20 8TW
Role ACTIVE
director
Date of birth
June 1984
Appointed on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW20 8TW £708,000

FAIRFIELD GARDENS RESIDENTS COMPANY LIMITED

Correspondence address
C/O Unit 8 The Forum Minerva Business Park, Lynchwood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
June 1984
Appointed on
22 September 2021
Resigned on
3 February 2023
Nationality
British
Occupation
Technical Director

Average house price in the postcode PE2 6FT £755,000

NEW LEAF DEVELOPMENTS LIMITED

Correspondence address
7 Salisbury Grove, Mytchett, Camberley, United Kingdom, GU16 6BP
Role ACTIVE
director
Date of birth
June 1984
Appointed on
19 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU16 6BP £579,000