SIMON ANTHONY HUGHES

Total number of appointments 12, 12 active appointments

PIRTON FIELDS (CHURCHDOWN) MANAGEMENT COMPANY LIMITED

Correspondence address
BUILDING 1 EASTERN BUSINESS PARK, ST MELLONS, CARDIFF, UNITED KINGDOM, CF3 5EA
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
12 March 2020
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

GREYSTONE MEADOWS (UNDY) MANAGEMENT COMPANY LIMITED

Correspondence address
BUILDING ONE EASTERN BUSINESS PARK, ST MELLONS, CARDIFF, UNITED KINGDOM, CF5 2PE
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode CF5 2PE £232,000

PICKLENASH GROVE MANAGEMENT COMPANY LTD

Correspondence address
Building One Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 9EA
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 March 2019
Resigned on
24 February 2022
Nationality
British
Occupation
Development Manager

MALLARDS REACH (PORTHCAWL) MANAGEMENT COMPANY LIMITED

Correspondence address
Building One Eastern Business Park, St. Mellons, Cardiff, Wales, CF3 5EA
Role ACTIVE
director
Date of birth
November 1970
Appointed on
13 December 2018
Resigned on
30 March 2022
Nationality
British
Occupation
Director

COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED

Correspondence address
ALEXANDER FAULKNER PARTNERSHIP LIMITED 11 Little Park Farm Road, Fareham, England, PO15 5SN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
13 December 2018
Resigned on
19 April 2023
Nationality
British
Occupation
Director

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

MANOR CHASE (GLOUCESTER ROAD) TUTSHILL MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, England, PO15 5SN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
13 December 2018
Resigned on
25 October 2022
Nationality
British
Occupation
Director

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

HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor, 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
18 October 2018
Nationality
British
Occupation
Development Manager

HARDWICKE COURT (GLOUCESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor, 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
12 October 2018
Nationality
British
Occupation
Development Manager

HIGHFIELDS (PONTPRENNAU) MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, England, PO15 5SN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
12 October 2018
Nationality
British
Occupation
Development Manager

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

EDENBROOK (YSTRADOWEN) MANAGEMENT COMPANY LIMITED

Correspondence address
2nd Floor, 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
12 October 2018
Nationality
British
Occupation
Development Manager

AWEL Y MOR MANAGEMENT COMPANY LIMITED

Correspondence address
11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Role ACTIVE
director
Date of birth
November 1970
Appointed on
12 October 2018
Resigned on
27 October 2022
Nationality
British
Occupation
Development Manager

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

ST LYTHANS PARK (CULVERHOUSE CROSS) MANAGEMENT COMPANY LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
November 1970
Appointed on
12 October 2018
Nationality
British
Occupation
Development Manager