Scott Wallace BLACK

Total number of appointments 84, 39 active appointments

ORIGIN HOUSING DEVELOPMENTS LIMITED

Correspondence address
St Richards House 110 Eversholt Street, London, NW1 1BS
Role ACTIVE
director
Date of birth
September 1972
Appointed on
23 May 2025
Nationality
British
Occupation
Executive Director

Average house price in the postcode NW1 1BS £496,000

OFFICERS FIELD DEVELOPMENT LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2021
Nationality
British
Occupation
Executive Director

DESIGN YOUR HOME LIMITED

Correspondence address
The White House 10 Clifton, York, North Yorkshire, United Kingdom, YO30 6AE
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 6AE £1,326,000

MODULARWISE LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
17 October 2021
Resigned on
1 April 2024
Nationality
British
Occupation
Executive Director

CHORUS HOMES DEVELOPMENTS LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
15 October 2021
Nationality
British
Occupation
Director

CHORUS HOMES GROUP LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2021
Nationality
British
Occupation
Executive Director

BRICS DEVELOPMENT LIMITED

Correspondence address
15 Golden Square, 4th Floor, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
September 1972
Appointed on
4 March 2021
Resigned on
4 March 2021
Nationality
British
Occupation
Property Developer

PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 March 2021
Nationality
British
Occupation
Executive Director

PLACES FOR PEOPLE VENTURES LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 March 2021
Nationality
British
Occupation
Executive Director

PLACES FOR PEOPLE GROUP LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Nationality
British
Occupation
Executive Director

MDH (GROUP) LIMITED

Correspondence address
6 Alexander Grove, Kings Hill, West Malling, England, ME19 4XR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Resigned on
25 January 2023
Nationality
British
Occupation
Executive Director

Average house price in the postcode ME19 4XR £5,109,000

ZEROC GROUP (2008) LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Nationality
British
Occupation
Executive Director

PLACES FOR PEOPLE DEVELOPMENTS LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Nationality
British
Occupation
Executive Director

ZEROC ACHESON CONSORTIUM LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Nationality
British
Occupation
Executive Director

THE ENGINE YARD EDINBURGH LTD

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Resigned on
6 January 2025
Nationality
British
Occupation
Executive Director

ALLENBUILD LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Nationality
British
Occupation
Executive Director

PLACES DEVELOPMENTS (HOLDINGS) LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Nationality
British
Occupation
Executive Director

ALLENBUILD (SOUTH EAST) LTD

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Nationality
British
Occupation
Executive Director

ZERO C HOLDINGS LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Nationality
British
Occupation
Executive Director

MILLWOOD DESIGNER HOMES LIMITED

Correspondence address
6 Alexander Grove, Kings Hill, West Malling, England, ME19 4XR
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 May 2020
Resigned on
25 January 2023
Nationality
British
Occupation
Executive Director

Average house price in the postcode ME19 4XR £5,109,000

BRICS (CHICHESTER) LIMITED

Correspondence address
15 Golden Square, 4th Floor, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
September 1972
Appointed on
16 March 2020
Resigned on
28 June 2022
Nationality
British
Occupation
Director

BRICS (OXNEY) LTD.

Correspondence address
15 Golden Square, 4th Floor, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
September 1972
Appointed on
12 March 2020
Resigned on
22 September 2021
Nationality
British
Occupation
Director

PARK WEST MANAGEMENT SERVICES LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
17 December 2018
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

BEECHWOOD PARK SCHOOL LIMITED

Correspondence address
Beechwood Park School, Markyate, Herts, AL3 8AW
Role ACTIVE
director
Date of birth
September 1972
Appointed on
28 April 2017
Resigned on
5 December 2022
Nationality
British
Occupation
Ceo

PARK CENTRAL MANAGEMENT (ZONE 7/9) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 9/91) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 4/43/44) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 3/4) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 3/3) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 3/2) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 3/1) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 1A NORTH) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 11) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (CENTRAL PLAZA) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 5/53) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 4/41 & 42) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 5/55) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

OAKGROVE (BESSEMER HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Narrow Quay House Narrow Quay, Bristol, England, BS1 4QA
Role ACTIVE
director
Date of birth
September 1972
Appointed on
12 October 2015
Nationality
British
Occupation
Managing Director

BLACK REEVE LIMITED

Correspondence address
3 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, United Kingdom, AL5 3NJ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
30 June 2004
Nationality
British
Occupation
Property Developer Architect

Average house price in the postcode AL5 3NJ £2,075,000


PLACE BUILDERS LIMITED

Correspondence address
80 Cheapside, London, England, England, EC2V 6EE
Role
director
Date of birth
September 1972
Appointed on
1 May 2020
Nationality
British
Occupation
Executive Director

Average house price in the postcode EC2V 6EE £663,000

THE MACHINE STORE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom, RG10 0RU
Role RESIGNED
director
Date of birth
September 1972
Appointed on
3 June 2019
Resigned on
10 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RU £1,189,000

PICTURE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2&3 Beech Court Wokingham Road, Hurst, United Kingdom, RG10 0RU
Role RESIGNED
director
Date of birth
September 1972
Appointed on
3 June 2019
Resigned on
10 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RU £1,189,000

ARBORFIELD GREEN COMMUNITY INTEREST COMPANY

Correspondence address
Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
September 1972
Appointed on
3 June 2019
Resigned on
10 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RU £1,189,000

OAKGROVE PHASE 5 MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
10 July 2018
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT16 9GN £4,373,000

CAMPBELL WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, England, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
19 April 2018
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

PARK CENTRAL (ZONE 11) BUILDING E MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 February 2017
Resigned on
30 April 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL (ZONE 11) ESTATE A, B & C MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 February 2017
Resigned on
2 October 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL (ZONE 11) BUILDING C MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 February 2017
Resigned on
2 October 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL (ZONE 11) BUILDING F MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 February 2017
Resigned on
31 October 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL (ZONE 11) BUILDING B MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 February 2017
Resigned on
30 April 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL (ZONE 11) BUILDING D MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 February 2017
Resigned on
2 October 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL (ZONE 11) BUILDING A MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 February 2017
Resigned on
31 October 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL (ZONE 11) ESTATE D, E AND F MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 February 2017
Resigned on
2 October 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT16 9GN £4,373,000

CENTENARY QUAY MANAGEMENT LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
4 October 2016
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode PO15 5SN £542,000

INVICTA HARBOURSIDE MANAGEMENT LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
September 1972
Appointed on
31 March 2016
Resigned on
10 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RU £1,189,000

BATH RIVERSIDE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
September 1972
Appointed on
22 December 2015
Resigned on
10 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RU £1,189,000

REGENTS PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
September 1972
Appointed on
22 December 2015
Resigned on
10 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RU £1,189,000

REGENTS PLACE COMMUNITY ENERGY COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
September 1972
Appointed on
22 December 2015
Resigned on
10 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RU £1,189,000

BATH RIVERSIDE LEOPOLD MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
September 1972
Appointed on
22 December 2015
Resigned on
10 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RU £1,189,000

BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
September 1972
Appointed on
22 December 2015
Resigned on
10 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RU £1,189,000

BATH RIVERSIDE CORINTHIAN MANAGEMENT LIMITED

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role RESIGNED
director
Date of birth
September 1972
Appointed on
22 December 2015
Resigned on
10 January 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG10 0RU £1,189,000

PARK CENTRAL MANAGEMENT (ZONE 12) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 6/61-64) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 5/54) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

BUILDING 7 HARBOURSIDE MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
September 1972
Appointed on
1 December 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,373,000

OAKGROVE (KILBY HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
26 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

OAKGROVE (DREYER HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
26 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

OAKGROVE (PROTEUS HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
26 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Manging Director

Average house price in the postcode LU7 9NB £567,000

OAKGROVE (MICRO HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
26 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
26 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

OAKGROVE (ARGO HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
26 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

OAKGROVE (HOLLY HOUSE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
26 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

HARVARD WAY RESIDENTS' MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
26 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

OUZEL ISLAND RESIDENT MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
26 November 2015
Resigned on
14 March 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

OAKGROVE (BACKUS LODGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

OAKGROVE (MILTON KEYNES) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Broadoak Management Limited Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

OAKGROVE (MIXED USE ESTATE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000

OAKGROVE (ENIAC VIEW) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB
Role RESIGNED
director
Date of birth
September 1972
Appointed on
2 November 2015
Resigned on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU7 9NB £567,000