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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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