Michael Peter CLEARY

Total number of appointments 38, 28 active appointments

CARLETON CHASE RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 May 2025
Nationality
British
Occupation
Finance Director

BROKEN STONE ROAD (BLACKBURN) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
4 Brindley Road, Manchester, England, M16 9HQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
27 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode M16 9HQ £1,217,000

BRUN LEA HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
30 November 2022
Nationality
British
Occupation
Finance Director

WHITTINGHAM RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
4 Brindley Road, City Park, Manchester, United Kingdom, M16 9HQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M16 9HQ £1,217,000

MACCLESFIELD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
2 September 2022
Nationality
British
Occupation
Finance Director

WATERSIDE TRENTHAM RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 March 2022
Nationality
British
Occupation
Finance Director

COTTAM GARDENS RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 January 2022
Nationality
British
Occupation
Finance Director

CENTURION VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
14 October 2021
Nationality
British
Occupation
Finance Director

28-33 IMPERIAL PARK MANAGEMENT COMPANY LIMITED

Correspondence address
4 Brindley Road, City Park, Manchester, Greater Manchester, United Kingdom, M16 9HQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
22 April 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode M16 9HQ £1,217,000

MIDSHIRES MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
4 Brindley Road, City Park, Manchester, Greater Manchester, United Kingdom, M16 9HQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
3 March 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode M16 9HQ £1,217,000

AMBERSWOOD RISE MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 February 2021
Nationality
British
Occupation
Finance Director

WALDMERS WOOD MANAGEMENT COMPANY LIMITED

Correspondence address
4 Brindley Road, City Park, Manchester, Greater Manchester, United Kingdom, M16 9HQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 February 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode M16 9HQ £1,217,000

ORCHARD MEADOWS (APPLETON) MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
10 February 2021
Nationality
British
Occupation
Finance Director

PINEWOOD PARK (FORMBY) MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
19 January 2021
Nationality
British
Occupation
Finance Director

HAWLEY GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
4 Brindley Road, City Park, Manchester, M16 9HQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
21 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode M16 9HQ £1,217,000

RUNSHAW MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Manchester, Towers Business Park Adamson House, Wilmslow Road, Didsbury, Manchester, Greater Manchester, England, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
26 June 2012
Nationality
British
Occupation
Company Director

BUCKSHAW VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
4 Brindley Road, Manchester, Lancashire, United Kingdom, M16 9HQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
14 June 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode M16 9HQ £1,217,000

HAZELMERE MANAGEMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
13 August 2010
Nationality
British
Occupation
Finance Director

BARRATT PRESTON LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 March 2010
Nationality
British
Occupation
Finance Director

BARRATT SPECIAL PROJECTS LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 November 2009
Nationality
British
Occupation
Finance Director

BARRATT CHESTER LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 November 2009
Nationality
British
Occupation
Finance Director

BARRATT MANCHESTER LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 November 2009
Nationality
British
Occupation
Finance Director

BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 November 2009
Nationality
British
Occupation
Finance Director

E.GEARY & SON LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 November 2009
Nationality
British
Occupation
Finance Director

TOMNIK LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 November 2009
Nationality
British
Occupation
Finance Director

DICCONSON HOLDINGS LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 November 2009
Nationality
British
Occupation
Finance Director

AMBROSE BUILDERS LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 November 2009
Nationality
British
Occupation
Finance Director

MARPLE DEVELOPMENT COMPANY LIMITED

Correspondence address
Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 November 2009
Nationality
British
Occupation
Finance Director

THE ORCHARDS (ROBY) MANAGEMENT COMPANY LIMITED

Correspondence address
4 Brindley Way, Manchester, United Kingdom, M16 9HQ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
19 March 2015
Resigned on
8 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode M16 9HQ £1,217,000

HB (GRPS) LIMITED

Correspondence address
95 Northenden Road, Sale, Cheshire, M33 2ED
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 March 2009
Resigned on
4 September 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode M33 2ED £549,000

HB (1995) LIMITED

Correspondence address
95 Northenden Road, Sale, Cheshire, M33 2ED
Role RESIGNED
director
Date of birth
July 1973
Appointed on
3 September 2007
Resigned on
17 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode M33 2ED £549,000

HB (SC) LIMITED

Correspondence address
95 Northenden Road, Sale, Cheshire, M33 2ED
Role RESIGNED
director
Date of birth
July 1973
Appointed on
3 September 2007
Resigned on
17 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode M33 2ED £549,000

HB (CPTS) LIMITED

Correspondence address
95 Northenden Road, Sale, Cheshire, M33 2ED
Role RESIGNED
director
Date of birth
July 1973
Appointed on
3 September 2007
Resigned on
17 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode M33 2ED £549,000

REDROW HOMES LIMITED

Correspondence address
95 Northenden Road, Sale, Cheshire, M33 2ED
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 February 2007
Resigned on
17 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode M33 2ED £549,000

PAYCAUSE LIMITED

Correspondence address
95 Northenden Road, Sale, Cheshire, M33 2ED
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 February 2007
Resigned on
17 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode M33 2ED £549,000

HB (Y) LIMITED

Correspondence address
95 Northenden Road, Sale, Cheshire, M33 2ED
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 February 2007
Resigned on
17 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode M33 2ED £549,000

HB (NW) LIMITED

Correspondence address
95 Northenden Road, Sale, Cheshire, M33 2ED
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 February 2007
Resigned on
17 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode M33 2ED £549,000

HB (LCS) LIMITED

Correspondence address
95 Northenden Road, Sale, Cheshire, M33 2ED
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 February 2007
Resigned on
17 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode M33 2ED £549,000