Rachael Mary BAILLIE

Total number of appointments 45, 45 active appointments

WHATMAN HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
7 June 2022
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

TEMPLE WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
25 May 2022
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

OAKLEIGH FIELDS CLIFFE WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
8 April 2022
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

WESTGATE HOUSE EBBSFLEET MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
9 February 2022
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

PLAZA COURT EBBSFLEET MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
9 February 2022
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

BALSTON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
27 January 2022
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

LORD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
27 January 2022
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

DARENTH HOUSE AND LORD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
4 August 2021
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode TW9 1BP £3,832,000

DAVENPORT HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
28 May 2021
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

AMBER FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
16 March 2021
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

MONCHELSEA PARK (SUTTON HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
15 March 2021
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

MONCHELSEA PARK (BICKNOR HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
15 March 2021
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

MANOR COURT MANAGEMENT COMPANY (RAINHAM) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
8 January 2021
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

MONCHELSEA PARK MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
16 March 2020
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

APPLEDORE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
23 December 2019
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

HERONDEN GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
14 February 2019
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

THE MILL AT SPRINGFIELD MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
18 December 2018
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

THE HOPLANDS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
17 December 2018
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

VICARAGE FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
12 October 2018
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

REGENTS QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
5 July 2018
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

WOODLANDS GREEN STAPLEHURST MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
11 May 2018
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

ST ANDREWS PARK 7 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
15 March 2018
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

ST ANDREWS PARK 6 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
9 August 2017
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

TEMPLE WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
26 July 2017
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

MANOR PARK (RAINHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Redrow House St Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
17 March 2017
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

THE FAIRWAYS HERNE BAY MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
19 October 2016
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

ST ANDREWS PARK 4 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
10 August 2016
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

ST ANDREWS PARK 5 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
10 August 2016
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

THE PARSONAGE MARDEN MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
20 June 2016
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

EBBSFLEET GREEN ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
22 January 2016
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

RATIO 5 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
12 November 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

RYARSH PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 October 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

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

ST ANDREWS PARK 1 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
31 July 2015
Resigned on
22 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

RATIO 2 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
30 July 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

RATIO 1 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
30 July 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

SOMERHILL GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 July 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

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

THE COPPICE SUTTON ROAD MAIDSTONE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 July 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

THE LAWNS PRESTON HALL MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 July 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

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

ST ANDREWS PARK 3 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 July 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

HIGHWOOD GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
30 June 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

RATIO 3 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
30 June 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

RATIO 4 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
30 June 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

ST ANDREWS PARK 2 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
30 June 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000

SAXON WOODS MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Role ACTIVE
director
Date of birth
July 1971
Appointed on
30 June 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

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

ARCHERS PARK 1 LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
July 1971
Appointed on
30 June 2015
Resigned on
15 May 2023
Nationality
British
Occupation
Sales Director

Average house price in the postcode CR0 1JB £395,000