Robert John LOCKER

Total number of appointments 59, 59 active appointments

CNC PROPERTY FUND MANAGEMENT LIMITED

Correspondence address
Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
4 August 2025
Nationality
British
Occupation
Estates & Property Manager

Average house price in the postcode TW20 0NJ £1,410,000

HANNOVER HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
8 Stanhope Gate, Camberley, Surrey, England, GU15 3DW
Role ACTIVE
director
Date of birth
November 1958
Appointed on
24 July 2024
Nationality
British
Occupation
Company Director

31 CHURCH ROAD NO 3 LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role ACTIVE
director
Date of birth
November 1958
Appointed on
16 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM2 6SS £520,000

31 CHURCH ROAD NO 2 LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role ACTIVE
director
Date of birth
November 1958
Appointed on
16 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM2 6SS £520,000

31 CHURCH ROAD NO 1 LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role ACTIVE
director
Date of birth
November 1958
Appointed on
16 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM2 6SS £520,000

ENGLEFIELD GREEN COMMUNITY HUB CIC

Correspondence address
Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
8 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0NJ £1,410,000

1-7 STATION PARADE MANAGEMENT LIMITED

Correspondence address
53 Station Close, Riding Mill, England, NE44 6HF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
6 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE44 6HF £294,000

JBL LIFESTYLE (RAMSGATE) LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
24 July 2023
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (PLOVER ROAD) MANAGEMENT LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (PP HYTHE) LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW5 9AN £2,450,000

SUNNINGDALE HOUSE DEVELOPMENTS (SANDGATE) LIMITED

Correspondence address
27 Byrom Street, Castlefield, Manchester, M3 4PF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 4PF £512,000

SUNNINGDALE HOUSE DEVELOPMENTS (ST NICOLAS) LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (ST NICOLAS) MANAGEMENT LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (TUCKINGMILL) LIMITED

Correspondence address
53 Station Close, Riding Mill, England, NE44 6HF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE44 6HF £294,000

SUNNINGDALE HOUSE DEVELOPMENTS (TW ONE) LIMITED

Correspondence address
5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (WALMER MANAGEMENT COMPANY) LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
19 January 2024
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (WALMER) LTD

Correspondence address
27 Byrom Street, Castlefield, Manchester, M3 4PF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 4PF £512,000

SUNNINGDALE HOUSE DEVELOPMENTS (ASCOT THREE) LIMITED

Correspondence address
53 Station Close, Riding Mill, England, NE44 6HF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE44 6HF £294,000

WRECCLESHAM HILL (ANCIENT FOREST) MANAGEMENT COMPANY LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

BISLEY MANAGEMENT COMPANY LIMITED

Correspondence address
8 Stanhope Gate, Camberley, Surrey, England, GU15 3DW
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

COAST HOUSE MANAGEMENT LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

HERITAGE FARM THREE MANAGEMENT COMPANY LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Company Director

HERITAGE FARM TWO MANAGEMENT COMPANY LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE (CLIFFSIDE DRIVE) LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW5 9AN £2,450,000

SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED

Correspondence address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 5AU £1,005,000

SUNNINGDALE HOUSE (HERITAGE FARM TWO) LIMITED

Correspondence address
53 Station Close, Riding Mill, England, NE44 6HF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE44 6HF £294,000

SUNNINGDALE HOUSE (HERITAGE FARM) LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW5 9AN £2,450,000

SUNNINGDALE HOUSE DEVELOPMENTS (ASCOT TWO) LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW5 9AN £2,450,000

SUNNINGDALE HOUSE DEVELOPMENTS (ASCOT) LIMITED

Correspondence address
53 Station Close, Riding Mill, England, NE44 6HF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE44 6HF £294,000

SUNNINGDALE HOUSE DEVELOPMENTS (ASHFORD) LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW5 9AN £2,450,000

SUNNINGDALE HOUSE DEVELOPMENTS (BAXTER FARM) LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (BAXTER FARM) MANAGEMENT LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
6 May 2025
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (BISLEY) LIMITED

Correspondence address
53 Station Close, Riding Mill, England, NE44 6HF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE44 6HF £294,000

SUNNINGDALE HOUSE DEVELOPMENTS (BLUEBELL) LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW5 9AN £2,450,000

SUNNINGDALE HOUSE DEVELOPMENTS (DARTFORD) LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW5 9AN £2,450,000

SUNNINGDALE HOUSE DEVELOPMENTS (DOVER ROAD WALMER) LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (EASTRY) LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW5 9AN £2,450,000

SUNNINGDALE HOUSE DEVELOPMENTS (ETCHINGHILL) LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW5 9AN £2,450,000

SUNNINGDALE HOUSE DEVELOPMENTS (EVANS FIELDS) LIMITED

Correspondence address
27 Byrom Street, Castlefield, Manchester, M3 4PF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 4PF £512,000

SUNNINGDALE HOUSE DEVELOPMENTS (FOXWOOD) LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
5 March 2024
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (HIGH HALDEN) LIMITED

Correspondence address
53 Station Close, Riding Mill, England, NE44 6HF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
19 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NE44 6HF £294,000

SUNNINGDALE HOUSE DEVELOPMENTS (LARKEY WOOD FARM) LIMITED

Correspondence address
53 Station Close, Riding Mill, England, NE44 6HF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE44 6HF £294,000

SUNNINGDALE HOUSE DEVELOPMENTS (MAIDSTONE) LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW5 9AN £2,450,000

SUNNINGDALE HOUSE DEVELOPMENTS (MINSTER) LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (MINSTER) MANAGEMENT LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (NORTH FORELAND) LIMITED

Correspondence address
27 Byrom Street, Castlefield, Manchester, M3 4PF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 4PF £512,000

SUNNINGDALE HOUSE DEVELOPMENTS (NORTH FORELAND) MANAGEMENT LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

SUNNINGDALE HOUSE DEVELOPMENTS (PLOVER ROAD) LIMITED

Correspondence address
27 Byrom Street, Castlefield, Manchester, M3 4PF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
23 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 4PF £512,000

SUNNINGDALE HOUSE DEVELOPMENTS LIMITED

Correspondence address
27 Byrom Street, Castlefield, Manchester, M3 4PF
Role ACTIVE
director
Date of birth
November 1958
Appointed on
26 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 4PF £512,000

SIDERIVER LIMITED

Correspondence address
Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
27 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0NJ £1,410,000

KEMP ESTATES LIMITED

Correspondence address
Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
9 March 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode TW20 0NJ £1,410,000

DRAIG ESTATES LIMITED

Correspondence address
Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
9 March 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode TW20 0NJ £1,410,000

CLARKENCO LIMITED

Correspondence address
Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
10 August 2011
Nationality
British
Occupation
None

Average house price in the postcode TW20 0NJ £1,410,000

LMN ONE LIMITED

Correspondence address
Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
27 October 2010
Nationality
British
Occupation
Surveyor

Average house price in the postcode TW20 0NJ £1,410,000

DEANHILL ESTATES LIMITED

Correspondence address
Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
27 October 2010
Nationality
British
Occupation
Surveyor

Average house price in the postcode TW20 0NJ £1,410,000

LMN TWO LIMITED

Correspondence address
Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
27 October 2010
Nationality
British
Occupation
Surveyor

Average house price in the postcode TW20 0NJ £1,410,000

ARMWORTH HOUSE (UK) LIMITED

Correspondence address
Beukenhof Tite Hill, Englefield Green, Surrey, United Kingdom, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
25 June 2010
Resigned on
10 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0NJ £1,410,000

MITRO HOLDINGS LIMITED

Correspondence address
Beukenhof Tite Hill, Englefield Green, Surrey, United Kingdom, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
17 May 2010
Resigned on
24 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0NJ £1,410,000

CNC PROPERTY MANAGEMENT SERVICES LIMITED

Correspondence address
Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
7 September 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode TW20 0NJ £1,410,000