Robert SIMONDS

Total number of appointments 68, 68 active appointments

THE MAPLES (MANAGEMENT COMPANY) LIMITED

Correspondence address
137 Newhall Street, Birmingham, England, B3 1SF
Role ACTIVE
director
Date of birth
May 1958
Appointed on
20 February 2025
Resigned on
14 April 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode B3 1SF £271,000

PRINCIPLE ESTATE MANAGEMENT LLP

Correspondence address
137 Newhall Street, Birmingham, England, B3 1SF
Role ACTIVE
llp-designated-member
Date of birth
May 1958
Appointed on
1 September 2021
Resigned on
7 April 2025

Average house price in the postcode B3 1SF £271,000

IMPNEY GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor, 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
28 July 2021
Nationality
British
Occupation
Company Director

THE PAGET HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
21 July 2021
Nationality
British
Occupation
Company Director

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

FLOUR MILL MANAGEMENT LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

THE AVENUE NUMBER TWO MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARDWICK FIELD MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
17 July 2021
Nationality
British
Occupation
Company Director

THE RIDGEWAY (PHASE II) MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WIGMORE FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
1 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NG9 6RZ £1,592,000

ROWBERRIE MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
26 June 2021
Nationality
British
Occupation
Company Director

THE OLD KNIGHT NUMBER TWO MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETERSBOURNE COURT MANAGEMENT CO. LIMITED

Correspondence address
154-155 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, ENGLAND, B3 3LP
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
30 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE OLD KNIGHT NUMBER THREE MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 September 2020
Resigned on
1 June 2021
Nationality
British
Occupation
Company Director

GLEBE MEADOWS (BH) MANAGEMENT LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
7 September 2020
Resigned on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG9 6RZ £1,592,000

VICTORIA PARK 4 MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 October 2019
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

VENUS HOUSE (JV1) BIGGLESWADE RESIDENTS LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
21 August 2019
Resigned on
10 June 2021
Nationality
British
Occupation
Chartered Surveyor

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

SUTTON HOUSE (PENROSE PARK) BIGGLESWADE RESIDENTS COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
8 August 2019
Resigned on
10 June 2021
Nationality
British
Occupation
Chartered Surveyor

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

PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
8 August 2019
Resigned on
10 June 2021
Nationality
British
Occupation
Chartered Surveyor

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

REGENTS WHARF (LEAMORE) MANAGEMENT COMPANY LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
31 July 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG9 6RZ £1,592,000

THE ELM ROAD NUMBER ONE MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
31 July 2019
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

WARDS KEEP RESIDENTS MANAGEMENT COMPANY LTD

Correspondence address
2nd Floor 154-155 Great Charles Street Queensway, Birmingham, United Kingdom, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
28 February 2019
Resigned on
17 November 2021
Nationality
British
Occupation
Chartered Surveyor

THE SYCAMORES (WOODVILLE) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
2 January 2019
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

ST JAMES MEWS (DUDLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
3-4 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
7 December 2018
Resigned on
1 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG9 6RZ £1,592,000

SDL FREEHOLDS LIMITED

Correspondence address
17 REGAN WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, ENGLAND, NG9 6RZ
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
12 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG9 6RZ £1,592,000

KINETON MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
3-4 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
26 September 2018
Resigned on
1 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG9 6RZ £1,592,000

JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY NO. 2 LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
25 September 2018
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

MARLBOROUGH PLACE (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
25 September 2018
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

WALLACE BUILDING MANAGEMENT LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
4 September 2018
Resigned on
19 November 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

ST JAMES COURT (DUDLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
4 September 2018
Resigned on
2 August 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

CENTRIC MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
10 August 2018
Resigned on
24 June 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG9 6RZ £1,592,000

BURTONS FARM PARK MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
18 April 2018
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

PORTWAY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
18 April 2018
Resigned on
24 June 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG9 6RZ £1,592,000

LAKESIDE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Freeths Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
18 April 2018
Resigned on
14 April 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG1 6HH £9,288,000

LEY HILL MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
18 April 2018
Resigned on
2 August 2021
Nationality
British
Occupation
Chartered Surveyor

WATERMILL RISE MANAGEMENT COMPANY LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
18 April 2018
Resigned on
1 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG9 6RZ £1,592,000

JOCKEY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
45 Summer Row, Birmingham, West Midlands, England, B3 1JJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
20 February 2018
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode B3 1JJ £5,776,000

CHERRY ORCHARD (BEVERE) MANAGEMENT COMPANY LIMITED

Correspondence address
CUMBERLAND COURT 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6HH
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NG1 6HH £9,288,000

TIDBURY HEIGHTS MANAGEMENT COMPANY LIMITED

Correspondence address
CUMBERLAND COURT 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6HH
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NG1 6HH £9,288,000

NEW OSCOTT MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

LANEHAM PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
2 August 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

LAKESIDE MANAGEMENT COMPANY (DAVENTRY) LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
2 August 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

PARSONS MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
2 August 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

LATHAM PARK (OUNDLE) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
1 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

HEDGEROWS (EXHALL) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
15 November 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

CHURCH LEIGH MANAGEMENT LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

OAKHURST (BALSALL COMMON) NO1 MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

URBAN COURT MANAGEMENT LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
1 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

ST GEORGES PLACE MANAGEMENT CO. LTD

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

THE BARNBY ROAD NUMBER 3 MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

ECCLESTON MEWS MANAGEMENT LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

DOULTON GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

MAPLE (217) LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
2 August 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

MILLSIDE (EVESHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

UNITY (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 May 2017
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

MARBURY MEADOWS (WRENBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
17 Regan Way, Beeston, Nottingham, England, NG9 6RZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
9 March 2017
Resigned on
11 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG9 6RZ £1,592,000

BARLEY FIELDS (TAMWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom, NG1 6HH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
9 February 2017
Resigned on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG1 6HH £9,288,000

SHEASBY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
CUMBERLAND COURT 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6HH
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
2 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG1 6HH £9,288,000

MALLARD WALK MANAGEMENT COMPANY LIMITED

Correspondence address
154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
24 October 2016
Resigned on
30 July 2021
Nationality
British
Occupation
Chartered Surveyor

HATHAWAY GARDENS MANAGEMENT LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
14 July 2016
Resigned on
24 June 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

THE CLAYBURN ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
27 May 2015
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
45 Summer Row, Birmingham, West Midlands, England, B3 1JJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
24 April 2015
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode B3 1JJ £5,776,000

THE TRINITY VIEW ONE MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
9 April 2015
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

CYGNET GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
19 November 2014
Resigned on
2 August 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

KEEPERS LODGE MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
3 November 2014
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

BARTON MANOR (BARTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Cumberland Court 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom, NG1 6HH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
17 October 2014
Resigned on
25 October 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG1 6HH £9,288,000

DIGBY COURT (BIRMINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
45 Summer Row, Birmingham, United Kingdom, B3 1JJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
13 October 2014
Resigned on
25 October 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode B3 1JJ £5,776,000

THE BRAMLEYS (HALESOWEN) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
27 April 2006
Resigned on
24 June 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000

THE LITTLETONS (MANOR ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 November 2005
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 5SN £546,000