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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director In Charge

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
Nationality
British
Occupation
Business Executive

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
Nationality
British
Occupation
Director In Charge

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Director In Charge

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
Nationality
British
Occupation
Director In Charge

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
Nationality
British
Occupation
Director In Charge

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
Nationality
British
Occupation
Director In Charge

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
Nationality
British
Occupation
Director In Charge

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Business Executive

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
Nationality
British
Occupation
Project Director

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
Nationality
British
Occupation
Technical Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Technical Director

Average house price in the postcode BS20 7QE £301,000