Robert SIMONDS
Total number of appointments 61, 61 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
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
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
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
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
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
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
Average house price in the postcode NG9 6RZ £1,592,000
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
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
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
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
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
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
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
Average house price in the postcode CR0 1JB £395,000
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
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
Average house price in the postcode NG9 6RZ £1,592,000
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
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
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
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
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
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
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
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
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
Average house price in the postcode NG9 6RZ £1,592,000
BALLARD 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
- 18 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
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
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
Average house price in the postcode NG9 6RZ £1,592,000
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
Average house price in the postcode NG9 6RZ £1,592,000
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
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
Average house price in the postcode NG1 6HH £9,288,000
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
Average house price in the postcode B3 1JJ £5,776,000
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
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
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
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
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
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
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
Average house price in the postcode PO15 5SN £546,000
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode PO15 5SN £546,000