Peter Mark SADLER
Total number of appointments 58, 54 active appointments
THE HUB (VERNEY STREET) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 26 August 2025
ORCHARD GROVE (COMEYTROWE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 10 July 2025
FOUNDRY LEA (BRIDPORT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Wellington House, 1 West Point Court Great Park Road, Bradley Stoke, Bristol, United Kingdom, BS32 4PY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 17 June 2025
Average house price in the postcode BS32 4PY £3,500,000
MONKERTON HEAT COMPANY LIMITED
- Correspondence address
- C/O Vistry Company Secretariat 11 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 13 June 2025
MARINE VIEW (TEIGNMOUTH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
THE TRIANGLE (PAIGNTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
SOUTH GATE LAMB NORTH LIMITED
- Correspondence address
- 11 Tower View Tower View, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
THE VIEW (SWANPOOL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View Tower View, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
FRENCH FURZE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
ELBERRY GARDENS (PAIGNTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
COBURG FIELD (CHUDLEIGH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
HERON'S REACH (CRANBROOK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
OCEAN RISE (HAYLE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
THE HAMLETS (MILBORNE PORT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
NORTHFIELDS (SOMERTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
THE CHASE (WINCANTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
ABBEY FARM BLUNSDON MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
ISLEPORT GROVE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
MABENA LEA MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
TREVOSE GATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
PEBBLE BEACH (SEATON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
THE TANNERY GRAMPOUND MANAGEMENT COMPANY LIMITED
- Correspondence address
- 71 Athelstan Park, Bodmin, Cornwall, United Kingdom, PL31 1DT
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
Average house price in the postcode PL31 1DT £366,000
WHITEHILL MANAGEMENT COMPANY (NEWTON ABBOT) LTD
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
THE OAKS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
WADEBRIDGE (CORNWALL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
PENN HILL GARDENS (EXETER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
CLOAKHAM LAWNS (AXMINSTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
LISKERRETT (LISKEARD) MANAGEMENT LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
SOUTH GATE LAMB NORTH (APARTMENTS) LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
SHORELANDS (BUDE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
THE BUNTINGS (EXMINSTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
THE CEDARS RESIDENTS MANAGEMENT COMPANY (CHUDLEIGH) LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
STRAWBERRY GRANGE RESIDENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
Average house price in the postcode CW6 9DL £281,000
CHERRY FIELDS (BICKINGTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
BLACKMORE MEADOW (STALBRIDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
BAY VIEW (NORTHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
CHIVENOR CROSS (THE LANDINGS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
BARRACK ROAD (OTTERY ST MARY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
THE PASTURES (BIDEFORD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
MILDENHALL (SHERBORNE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
BRADLEY BENDS (BOVEY TRACEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
COURTENAY GRANGE (EXMINSTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
TRELOWAN (GLOWETH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2025
PRIORY FIELDS (PLYMPTON) MANAGEMENT LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 29 May 2025
PORTHGWARI (PENZANCE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 12 November 2024
Average house price in the postcode HP2 7DN £1,942,000
HALDON REACH (ALPHINGTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Camberwell House Grenadier Road, Exeter, Devon, United Kingdom, EX1 3QF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 October 2024
THE GWEL (TRURO) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Camberwell House Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 27 June 2024
MORVA REACH (LONGROCK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Camberwell House Grenadier Road, Exeter Business Park, Exeter, England, EX1 3QF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 19 December 2023
SHERFORD SL04 MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 21 August 2023
Average house price in the postcode HP2 7DN £1,942,000
SHERFORD ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Camberwell House Grenadier Road, Exeter Business Park, Exeter, Devon, England, EX1 3QF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 15 June 2023
PLYMOUTH AND SOUTH DEVON FREEPORT LIMITED
- Correspondence address
- Office 8 Endeavour House, 2 Vivid Approach, Plymouth, Devon, United Kingdom, PL1 4RW
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 16 May 2022
HARRINGTON PARK (PINHOE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Camberwell House Grenadier Road, Exeter Business Park, Exeter, Devon, England, EX1 3QF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 7 December 2021
HAINBURY MEADOWS (ILCHESTER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 7 December 2021
GILBERT AND GOODE LIMITED
- Correspondence address
- Stennack House Stennack Road, St. Austell, Cornwall, PL25 3SW
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 6 April 2020
- Resigned on
- 11 August 2021
Average house price in the postcode PL25 3SW £3,007,000
POETS CORNER (PLYMOUTH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Daniell House 26 Falmouth Road, Truro, England, TR1 2HX
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 10 October 2018
- Resigned on
- 5 September 2019
Average house price in the postcode TR1 2HX £670,000
GODREVY PARC MANAGEMENT COMPANY LIMITED
- Correspondence address
- Daniell House 26 Falmouth Road, Truro, England, TR1 2HX
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 10 October 2018
- Resigned on
- 5 September 2019
Average house price in the postcode TR1 2HX £670,000
DURLEIGH GARDENS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Daniell House 26 Falmouth Road, Truro, England, TR1 2HX
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 10 October 2018
- Resigned on
- 5 September 2019
Average house price in the postcode TR1 2HX £670,000
THE VINES MANAGEMENT COMPANY LIMITED
- Correspondence address
- Daniell House 26 Falmouth Road, Truro, England, TR1 2HX
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 10 October 2018
- Resigned on
- 5 September 2019
Average house price in the postcode TR1 2HX £670,000