Scott Andrew WATERS

Total number of appointments 33, 24 active appointments

HASTINGS PLACE (BENTLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, North Yorkshire, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
24 October 2023
Nationality
British
Occupation
Director

HATFIELD LANE ARMTHORPE MANAGEMENT COMPANY LIMITED

Correspondence address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Role ACTIVE
director
Date of birth
July 1980
Appointed on
24 October 2023
Nationality
British
Occupation
Director

MANOR FARM (DONCASTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
24 October 2023
Nationality
British
Occupation
Director

MILLENNIUM FARM (NEW WALTHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
24 October 2023
Nationality
British
Occupation
Director

TRINITY PASTURES (CALVERT LANE HULL) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
27 October 2022
Nationality
British
Occupation
Director

PARKLANDS (HESSLE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
27 October 2022
Nationality
British
Occupation
Director

ORCHARD GARDENS (KNARESBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1980
Appointed on
8 November 2021
Nationality
British
Occupation
Managing Director Designate

Average house price in the postcode CW6 9DL £281,000

THE FAIRWAY (SCUNTHORPE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes (Yorkshire) Limited Persimmon House, Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
22 July 2021
Nationality
British
Occupation
Director

LOW STREET (SHERBURN IN ELMET) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOMES (YORKSHIRE) LIMITED Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
23 February 2021
Nationality
British
Occupation
Director

STAYNOR HALL K (SELBY) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
13 January 2021
Nationality
British
Occupation
Director

CAYTON MEADOWS (SCARBOROUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
18 March 2020
Nationality
British
Occupation
Director

GERMANY BECK (FULFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
23 October 2019
Nationality
British
Occupation
Director

PENNY POT LANE (HARROGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Role ACTIVE
director
Date of birth
July 1980
Appointed on
23 October 2019
Resigned on
9 February 2024
Nationality
British
Occupation
Director

THE MILE (POCKLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway House 10 Coopers Way, Southend-On-Sea, Essex, England, SS2 5TE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode SS2 5TE £728,000

THE WEALD (EASINGWOLD) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 October 2019
Nationality
British
Occupation
Director

HARLOW HILL GRANGE (HARROGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 October 2019
Resigned on
3 February 2025
Nationality
British
Occupation
Director

CASTLE HILL (COTTINGHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 October 2019
Nationality
British
Occupation
Director

ALCUIN HOMES HOLDINGS LIMITED

Correspondence address
The Office Newhall Farm, Grange Moor, Wakefield, England, WF4 4BG
Role ACTIVE
director
Date of birth
July 1980
Appointed on
13 April 2015
Nationality
British
Occupation
Director

ALCUIN HOMES (YORKSHIRE) HOLDINGS LIMITED

Correspondence address
Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, United Kingdom, HD8 0PE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
13 April 2015
Resigned on
9 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode HD8 0PE £224,000

ALCUIN HOMES (BRIGHOUSE) LIMITED

Correspondence address
The Office Newhall Farm, Grange Moor, Wakefield, England, WF4 4BG
Role ACTIVE
director
Date of birth
July 1980
Appointed on
23 October 2014
Nationality
British
Occupation
Company Director

MELSCO LIMITED

Correspondence address
Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, England, HD8 0PE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
11 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode HD8 0PE £224,000

PORTMAN LAND LTD

Correspondence address
Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, England, HD8 0PE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
6 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode HD8 0PE £224,000

PORTMAN RESIDENTIAL LIMITED

Correspondence address
Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, United Kingdom, HD8 0PE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
14 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode HD8 0PE £224,000

LUXE LETTINGS (NORTH YORKSHIRE) LIMITED

Correspondence address
20 Atcherley Close, Fulford, York, North Yorkshire, United Kingdom, YO10 4QF
Role ACTIVE
director
Date of birth
July 1980
Appointed on
6 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode YO10 4QF £478,000


MOORFIELD WAY (WILBERFOSS) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role RESIGNED
director
Date of birth
July 1980
Appointed on
17 October 2019
Resigned on
26 May 2020
Nationality
British
Occupation
Director

PHOENIX PLACE (NORTH HYKEHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, Essex, England, SS2 5TE
Role RESIGNED
director
Date of birth
July 1980
Appointed on
17 October 2019
Resigned on
26 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS2 5TE £728,000

ALCUIN HOMES (FLAWITH) LIMITED

Correspondence address
Kubinski Chartered Accountants Eldon House, Huddersfield, England, HD8 0PE
Role RESIGNED
director
Date of birth
July 1980
Appointed on
14 August 2017
Resigned on
4 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 0PE £224,000

SHEPLEY MANAGEMENT COMPANY LTD

Correspondence address
Kubinski Chartered Accountants Eldon House, Huddersfield, England, HD8 0PE
Role RESIGNED
director
Date of birth
July 1980
Appointed on
22 March 2016
Resigned on
22 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 0PE £224,000

ALCUIN HOMES (BRADFORD) LIMITED

Correspondence address
Eldon House 201 Penistone Road, Huddersfield, England, HD8 0PE
Role RESIGNED
director
Date of birth
July 1980
Appointed on
15 October 2015
Resigned on
9 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 0PE £224,000

ALCUIN HOMES (YORKSHIRE) LIMITED

Correspondence address
Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, England, HD8 0PE
Role RESIGNED
director
Date of birth
July 1980
Appointed on
5 March 2014
Resigned on
9 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 0PE £224,000

DUNNINGTON (MANAGEMENT COMPANY) LIMITED

Correspondence address
Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, United Kingdom, HD8 0PE
Role RESIGNED
director
Date of birth
July 1980
Appointed on
31 May 2013
Resigned on
21 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode HD8 0PE £224,000

MDL RETAIL LIMITED

Correspondence address
Eldon House 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, United Kingdom, HD8 0PE
Role RESIGNED
director
Date of birth
July 1980
Appointed on
14 November 2011
Resigned on
9 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode HD8 0PE £224,000

LUXE LETTINGS (NORTH YORKSHIRE) LIMITED

Correspondence address
20 Atcherley Close, Fulford, York, North Yorkshire, YO10 4QF
Role
director
Date of birth
July 1980
Appointed on
25 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode YO10 4QF £478,000