Roland Patrick GRANT

Total number of appointments 48, 42 active appointments

KINGSLAND (WESTWARD HO!) MANAGEMENT COMPANY LIMITED

Correspondence address
Woodwater House Pynes Hill, Exeter, United Kingdom, EX2 5WR
Role ACTIVE
director
Date of birth
January 1965
Appointed on
4 October 2021
Resigned on
11 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode EX2 5WR £11,784,000

ARLINGTON & BARRINGTON (TREWOLEK) MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Paignton, Devon, England, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
23 July 2021
Resigned on
15 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TQ3 2EZ £57,000

RUTT LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2, Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 June 2021
Resigned on
11 March 2022
Nationality
British
Occupation
Director

HIGHER TREWHIDDLE MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2, Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 June 2021
Resigned on
11 March 2022
Nationality
British
Occupation
Director

THE LEIGHS (CHUDLEIGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Woodwater House Pynes Hill, Exeter, United Kingdom, EX2 5WR
Role ACTIVE
director
Date of birth
January 1965
Appointed on
2 March 2021
Resigned on
11 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode EX2 5WR £11,784,000

NEW CHURCH TOWN MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2, Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
31 August 2020
Resigned on
14 March 2022
Nationality
British
Occupation
Director

CHARTER WALK MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
25 June 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Director

LANTOOM MEADOWS APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
18 March 2019
Resigned on
20 October 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

SEA VIEW AMENITY AREAS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
14 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

WAIN HOMES (SOUTH WEST) LIMITED

Correspondence address
Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
7 March 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Company Director

HILLTOP CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, England, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

HILL HAY CLOSE AMENITY MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Paignton, Devon, United Kingdom, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

SWANVALE (FALMOUTH) AMENITY AREAS MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

THE WATERGATE BUILDING (TREWOLEK) MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Paignton, Devon, United Kingdom, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

LITTLE MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, England, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

LONDINIUM WAY MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

BOROUGH VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Paignton, Devon, United Kingdom, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

GOODLEIGH RISE MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, England, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

BATHEWAY FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

SOUTHVIEW PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

TREGORRICK WAY MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, England, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

LANTOOM MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

TREGORRICK WAY APARTMENTS (BLOCK A) MANAGEMENT COMPANY LIMITED

Correspondence address
THE CORNWALL COUNCIL (N04) NEW COUNTY HALL, TREYEW ROAD, TRURO, CORNWALL, TR1 3AY
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BURLAWN FARM AMENITY AREAS MANAGEMENT COMPANY LIMITED

Correspondence address
Unti 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Finance Director

HALLAZE FARM AMENITY AREAS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Finance Director

WINCHESTER PARK AMENITY AREAS MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Paignton, Devon, England, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode TQ3 2EZ £57,000

MILLBROOK MEADOWS AMENITY MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

HONEYMEAD MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode TQ3 2EZ £57,000

MILLBROOK HOLLY MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

TREGONY VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

TREGOLLS PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, United Kingdom, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Finance Director

DEER PARK (WESTWARD HO) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

TREGOLLS PARC (PLOTS 503 - 505) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Nationality
British
Occupation
Finance Director

TREGORRICK WAY APARTMENTS (BLOCK B) MANAGEMENT COMPANY LIMITED

Correspondence address
THE CORNWALL COUNCIL (NO4) NEW COUNTY HALL, TREYEW ROAD, TRURO, CORNWALL, TR1 3AY
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TAMAR MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

TAW VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

LOVERING FIELDS (CARCLAZE) AMENITY AREAS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

LOVERING FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Unti 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

TREGORRICK WAY APARTMENTS (BLOCK A) MANAGEMENT COMPANY LIMITED

Correspondence address
The Cornwall Council (N04) New County Hall, Treyew Road, Truro, Cornwall, TR1 3AY
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Finance Director

WITHNOE FARM MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode TQ3 2EZ £57,000

BRYNARDS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
14 March 2022
Nationality
British
Occupation
Finance Director

TREGORRICK WAY APARTMENTS (BLOCK B) MANAGEMENT COMPANY LIMITED

Correspondence address
The Cornwall Council (No4) New County Hall, Treyew Road, Truro, Cornwall, TR1 3AY
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 March 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Finance Director

SWANVALE APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
26 March 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

BRYNARDS PARK APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
29 November 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

MOULDEN VIEW APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road, Preston, Paignton, Devon, United Kingdom, TQ3 2EZ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
24 June 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ3 2EZ £57,000

BRYNARDS PARK DEVELOPMENT MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke House Torquay Road Preston, Paignton, Devon, TQ3 2EZ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
5 March 2019
Resigned on
9 April 2019
Nationality
British
Occupation
Acountant

Average house price in the postcode TQ3 2EZ £57,000

WOODSHAW MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, Devon, England, EX5 2HL
Role
director
Date of birth
January 1965
Appointed on
1 March 2019
Nationality
British
Occupation
Finance Director

HUNTERS GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Exeter International Office Park Clyst Honiton, Exeter, England, EX5 2HL
Role
director
Date of birth
January 1965
Appointed on
1 March 2019
Nationality
British
Occupation
Finance Director