Paul Nicholas MOODY
Total number of appointments 36, 33 active appointments
FISHPOOL HILL BRISTOL MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 20 April 2023
- Resigned on
- 17 June 2025
FIDDINGTON FIELDS (TEWKESBURY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 30 March 2023
WHITE HOUSE FARM (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon Homes Severn Valley Davidson House, 106 Newfoundland Way, Portishead, Bristol, England, BS20 7QE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 13 May 2022
- Resigned on
- 17 June 2025
Average house price in the postcode BS20 7QE £301,000
CHAUCERS MEADOW (NORTH PETHERTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 23 February 2022
- Resigned on
- 17 June 2025
PRIORY GREEN (CHILTON POLDEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 28 July 2021
STROUD WATER MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 9 June 2021
THE QUADRANT (WHITNEY CRESCENT) MANAGEMENT LIMITED
- Correspondence address
- Unit 2 Beech Court Wokingham Road, Hurst, Twyford, Berkshire, United Kingdom, RG10 0RU
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 27 May 2020
Average house price in the postcode RG10 0RU £1,197,000
THE COPSE (BRIDGWATER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 2 Beech Court Wokingham Road, Hurst, Twyford, Berkshire, United Kingdom, RG10 0RU
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 14 May 2020
Average house price in the postcode RG10 0RU £1,197,000
HALLEN FARM MANAGEMENT COMPANY LIMITED
- Correspondence address
- 250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 5 May 2020
- Resigned on
- 28 April 2021
YEW TREE GARDENS (TUFFLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 16 December 2019
- Resigned on
- 17 June 2025
HAYBRIDGE (WELLS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 December 2019
- Resigned on
- 17 June 2025
THE FELL (LYDE GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 29 November 2019
- Resigned on
- 27 January 2021
Average house price in the postcode SP2 7QY £261,000
TUNDRA POINT (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 29 November 2019
- Resigned on
- 17 June 2025
CENTURY RISE (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 29 November 2019
- Resigned on
- 17 June 2025
WHITEWOOD PARK (BRISTOL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 29 November 2019
- Resigned on
- 17 June 2025
MAPLE (221) LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 13 November 2019
Average house price in the postcode SP2 7QY £261,000
KINGSMEAD (GLOUCESTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, Yorkshire, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 7 October 2019
- Resigned on
- 17 June 2025
TRIUMPHDEAL LIMITED
- Correspondence address
- Persimmon Homes 106 Newfoundland Way, Davidson House, Portishead, Somerset, United Kingdom, BS20 7QE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 August 2019
Average house price in the postcode BS20 7QE £301,000
SAXON FIELDS (BRIDGWATER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2019
- Resigned on
- 17 June 2025
CHOSEN VIEW (NO. 2) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2019
- Resigned on
- 17 June 2025
Average house price in the postcode SP2 7QY £261,000
THE ROSARY (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2019
- Resigned on
- 17 June 2025
MENDIP CHASE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2019
- Resigned on
- 17 June 2025
Average house price in the postcode SP2 7QY £261,000
BELGRAVE COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2019
- Resigned on
- 17 June 2025
Average house price in the postcode SP2 7QY £261,000
BERROW COURT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2019
- Resigned on
- 17 June 2025
Average house price in the postcode SP2 7QY £261,000
CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 27 June 2019
- Resigned on
- 17 June 2025
Average house price in the postcode SP2 7QY £261,000
QUANTOCK VIEW MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 4 June 2019
- Resigned on
- 17 June 2025
OAKWOOD VIEW (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 24 January 2019
- Resigned on
- 24 June 2025
CHARLTON PLACE (KEYNSHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 24 January 2019
- Resigned on
- 17 June 2025
CANONBURY RISE (BERKELEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon House Fulford, York, England, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 14 May 2018
WESTON PARK LIMITED
- Correspondence address
- Persimmon House Fulford, York, United Kingdom, YO19 4FE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 18 January 2018
- Resigned on
- 17 June 2025
OAKLEY GRANGE & EDEN VILLAS (CHELTENHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 106 Newfoundland Way, Portishead, Bristol, United Kingdom, BS20 7QE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 14 March 2016
Average house price in the postcode BS20 7QE £301,000
EMERSONS GREEN URBAN VILLAGE LIMITED
- Correspondence address
- 250 Aztec West, Almondsbury, Bristol, England, BS32 4TR
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 21 May 2012
QUEDGELEY URBAN VILLAGE LIMITED
- Correspondence address
- Davidson House Newfoundland Way, Portishead, Bristol, England, BS20 7QE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 7 October 2011
- Resigned on
- 1 October 2024
Average house price in the postcode BS20 7QE £301,000
THE GRANGE BUSHBY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Fisher House 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2019
- Resigned on
- 25 July 2019
Average house price in the postcode SP2 7QY £261,000
CEDAR PLACE (HAYWOOD VILLAGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Persimmon Homes Plc Persimmon House, Fulford, York, Yorkshire, YO19 4FE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 29 June 2017
- Resigned on
- 10 July 2019
ROWAN FIELDS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Davidson House 106 Newfoundland Way, Portishead, Bristol, South Gloucestershire, United Kingdom, BS20 7QE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 18 November 2016
- Resigned on
- 11 April 2019
Average house price in the postcode BS20 7QE £301,000