NEIL DAVID GRAINGER

Total number of appointments 17, 13 active appointments

LINMERE MANAGEMENT COMPANY LIMITED

Correspondence address
BELLWAY HOMES NORTHERN HOME COUNTIES DIVISION BUIL, CALDECOTTE, MILTON KEYNES, MK7 8LE
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
12 February 2021
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode MK7 8LE £14,010,000

LESTONE MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
St. Andrews House Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
12 February 2019
Resigned on
22 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode MK7 8LE £14,010,000

THE PASTURES (WILSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
St. Andrews House Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
11 January 2019
Resigned on
27 October 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode MK7 8LE £14,010,000

BLACKTHORN MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Northern Home Counties Division Building 5, Caldecotte Lake Drive, Caldecotte, Buckinghamshire, United Kingdom, MK7 8LE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
23 November 2018
Resigned on
31 October 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode MK7 8LE £14,010,000

FOXHILL (BRACKLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes, Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6BE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
22 November 2016
Resigned on
4 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NE13 6BE £1,755,000

GROVE MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 2UU
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
10 November 2016
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode N3 2UU £26,000

BELLWAY WHITEHOUSE FARM MANAGEMENT COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 2UU
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
10 October 2016
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode N3 2UU £26,000

HANWELL VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
March 1975
Appointed on
5 February 2016
Resigned on
13 March 2025
Nationality
British
Occupation
Land Director

Average house price in the postcode HP2 7DN £1,928,000

COTSWOLD GATE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Marlborough House 298 Regents Park Road, London, N3 2UU
Role ACTIVE
director
Date of birth
March 1975
Appointed on
14 January 2016
Resigned on
1 November 2022
Nationality
British
Occupation
Land Director

Average house price in the postcode N3 2UU £26,000

ST ANDREWS IVEL MANOR MANAGEMENT COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 2UU
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
30 November 2015
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode N3 2UU £26,000

BORDERS PARK RAUNDS MANAGEMENT COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 2UU
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
8 October 2015
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode N3 2UU £26,000

ESTONE GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
Bellway Homes Limited (Group Office) Woolsington House, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BF
Role ACTIVE
director
Date of birth
March 1975
Appointed on
22 July 2015
Resigned on
9 March 2022
Nationality
British
Occupation
Technical Director

NEW CARDINGTON ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1SH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
4 December 2014
Resigned on
18 September 2023
Nationality
British
Occupation
Land Director

TICKFORD MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 2UU
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
8 June 2016
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode N3 2UU £26,000

HAMMOND FIELDS ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 2UU
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
19 May 2016
Resigned on
20 November 2018
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode N3 2UU £26,000

EATON CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
C/O BELLWAY HOMES SEATON BURN HOUSE, DUDLEY LANE, SEATON BURN, NEWCASTLE-UPON-TYNE, UNITED KINGDOM, NE13 6BE
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
1 April 2016
Resigned on
10 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE13 6BE £1,755,000

BEDGEBURY PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD, LONDON, N3 2UU
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
29 October 2014
Resigned on
24 October 2019
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode N3 2UU £26,000