Martin Lloyd CRICK

Total number of appointments 30, 30 active appointments

THE PADDOCKS (HORSMONDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
3 June 2025
Nationality
British
Occupation
Managing Director

MOORES QUARTER (SITTINGBOURNE) RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
28 May 2025
Nationality
British
Occupation
Managing Director

OVINIA CHASE (MINSTER) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
30 April 2025
Nationality
British
Occupation
Managing Director

GRAYLING GATE (RINGMER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, England, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
14 June 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME15 6SJ £317,000

MILL CROSS (PEVENSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, England, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
22 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME15 6SJ £317,000

THE REEDS LOWER HALSTOW MANAGEMENT LTD

Correspondence address
Scholars House College Road, Maidstone, Kent, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
19 February 2024
Nationality
British
Occupation
Sales Director

Average house price in the postcode ME15 6SJ £317,000

QUINTA MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
Scholars House 60 College Road, Maidstone, Kent, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
19 February 2024
Nationality
British
Occupation
Sales Director

Average house price in the postcode ME15 6SJ £317,000

STREAM VIEW MANAGEMENT LIMITED

Correspondence address
Scholars House 60 College Road, Maidstone, Kent, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
19 February 2024
Nationality
British
Occupation
Sales Director

Average house price in the postcode ME15 6SJ £317,000

AYLESHAM VILLAGE PHASE 2B AND 2C (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, United Kingdom, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
8 March 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME15 6SJ £317,000

ORCHARD MEADOWS (IWADE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, England, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
27 October 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME15 6SJ £317,000

WATERCRESS WAY MANAGEMENT COMPANY LIMITED

Correspondence address
Scholars House College Road, Maidstone, Kent, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
13 April 2022
Nationality
British
Occupation
Managing Director - South East

Average house price in the postcode ME15 6SJ £317,000

HARLANDS PARK (UCKFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Scholars House College Road, Maidstone, Kent, England, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
14 December 2021
Nationality
British
Occupation
Sales Director

Average house price in the postcode ME15 6SJ £317,000

THE PINNACLES MANAGEMENT COMPANY (THAMESMEAD) LIMITED

Correspondence address
60 College Road, Maidstone, England, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
29 September 2021
Nationality
British
Occupation
Sales Director

Average house price in the postcode ME15 6SJ £317,000

OTTERHAM PARK (RAINHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, England, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
18 December 2020
Nationality
British
Occupation
Sales Director

Average house price in the postcode ME15 6SJ £317,000

AYLESHAM VILLAGE PHASE 2 (AYLESHAM) RESIDENTS MANAGEMENT CO LTD

Correspondence address
60 College Road, Maidstone, Kent, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
26 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode ME15 6SJ £317,000

PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, North Yorkshire, YO19 4FE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
19 December 2019
Nationality
British
Occupation
Director

FOUNDRY MEADOWS (BEXHILL) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 November 2019
Nationality
British
Occupation
Sales Director

Average house price in the postcode ME15 6SJ £317,000

THE WICKETS (PENENDEN HEATH) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Scholars House 60 College Road, Maidstone, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
3 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME15 6SJ £317,000

SAXONS CHASE (HEADCORN) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Scholars House 60 College Road, Maidstone, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
3 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME15 6SJ £317,000

MILL VALLEY (PEVENSEY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
21 May 2019
Nationality
British
Occupation
Director

DOWNS VIEW (SWANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
21 May 2019
Nationality
British
Occupation
Director

SANDPIPERS (MINSTER) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
21 May 2019
Nationality
British
Occupation
Director

AYLESHAM VILLAGE PHASE 1B (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
21 May 2019
Nationality
British
Occupation
Director

PARKLANDS (MAIDSTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke Property Management Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP
Role ACTIVE
director
Date of birth
March 1958
Appointed on
21 May 2019
Resigned on
3 October 2022
Nationality
British
Occupation
Director

CHURCH LANE (DEAL) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
21 May 2019
Nationality
British
Occupation
Director

MASCALLS GRANGE (PADDOCK WOOD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
26 April 2019
Nationality
British
Occupation
Sales Director

Average house price in the postcode ME15 6SJ £317,000

COLONIAL WHARF (CHATHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
60 College Road, Maidstone, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
31 January 2019
Nationality
British
Occupation
Sales Director

Average house price in the postcode ME15 6SJ £317,000

WATLING PLACE (NEWINGTON) RESIDENTS MANAGEMENT COMPANY LTD

Correspondence address
Scholars House 60 College Road, Maidstone, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
15 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode ME15 6SJ £317,000

REPTON PARK 8 & 10 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LTD

Correspondence address
Scholars House 60 College Road, Maidstone, ME15 6SJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
11 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode ME15 6SJ £317,000

ORCHARD GROVE (COXHEATH) RESIDENTS MANAGEMENT COMPANY LTD

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
12 July 2018
Nationality
British
Occupation
Sales Director