Simon Rodney SPENCER

Total number of appointments 24, 21 active appointments

DELAWARE MANSIONS LIMITED

Correspondence address
83 Cambridge Street Pimlico, London, United Kingdom, SW1V 4PS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 June 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1V 4PS £1,473,000

BERICOTE PROJECT MANAGEMENT 3 LTD

Correspondence address
8 Hamilton Terrace, Leamington Spa, England, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £684,000

BERICOTE LAND LIMITED

Correspondence address
Yotta House 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £684,000

BERICOTE DEVELOPMENTS LIMITED

Correspondence address
Yotta House 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £684,000

BERICOTE INVESTMENTS LIMITED

Correspondence address
Yotta House 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £684,000

GRAVELLY WAY MANAGEMENT LIMITED

Correspondence address
8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 September 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CV32 4LY £684,000

ST HELENS CHAMBER LIMITED

Correspondence address
St Helens Chamber Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 October 2018
Resigned on
6 October 2020
Nationality
British
Occupation
Chartered Surveyor

M6MAJOR.COM MANAGEMENT COMPANY LIMITED

Correspondence address
8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 July 2018
Resigned on
24 June 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CV32 4LY £684,000

BERICOTE GROUP HOLDINGS LIMITED

Correspondence address
Yotta House 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £684,000

FOUR ASHES PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Yotta House 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £684,000

WORCESTER LANE LIMITED

Correspondence address
Little Durrance Berry Lane, Upton Warren, Bromsgrove, Worcestershire, England, B61 9EJ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 April 2016
Nationality
British
Occupation
Surveyor

Average house price in the postcode B61 9EJ £806,000

BERICOTE HOLDINGS LIMITED

Correspondence address
Yotta House 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £684,000

BERICOTE FOUR ASHES LTD

Correspondence address
Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
21 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode LE19 1WL £677,000

BERICOTE PROPERTIES (SOUTH) LIMITED

Correspondence address
Bdo Llp Two Snowhill Snow Hill Queensway, Birmingham, West Midlands, B4 6GA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
21 November 2014
Nationality
British
Occupation
Director

BERICOTE PROJECT MANAGEMENT 2 LIMITED

Correspondence address
Two Snowhill, Birmingham, B4 6GA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
9 September 2014
Nationality
British
Occupation
Director

BERICOTE (CHICHESTER) LTD

Correspondence address
Two Snowhill Snow Hill, Birmingham, B4 6GA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
2 September 2014
Nationality
British
Occupation
Director

BERICOTE GROUP LIMITED

Correspondence address
19 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode CV37 6UW £1,386,000

BERICOTE GROUP DEVELOPMENTS LIMITED

Correspondence address
Yotta House 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
10 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £684,000

BERICOTE PROPERTIES (BRISTOL) LIMITED

Correspondence address
Yotta House 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £684,000

BERICOTE PROPERTIES LIMITED

Correspondence address
Yotta House 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 September 2011
Nationality
British
Occupation
None

Average house price in the postcode CV32 4LY £684,000

ISIS LAND LIMITED

Correspondence address
Bdo Llp Two Snowhill, Birmingham, West Midlands, B4 6GA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
2 February 2009
Nationality
British
Occupation
Chartered Surveyor

BERICOTE PROJECT MANAGEMENT 1 LIMITED

Correspondence address
Two Snowhill, Birmingham, B4 6GA
Role
director
Date of birth
August 1967
Appointed on
26 March 2014
Nationality
British
Occupation
Director

CHARLES RUSSELL SPEECHLYS LLP

Correspondence address
5 FLEET PLACE, LONDON, EC4M 7RD
Role RESIGNED
LLPMEM
Date of birth
August 1979
Appointed on
1 May 2011
Resigned on
31 March 2014
Nationality
BRITISH

Average house price in the postcode EC4M 7RD £1,000

SEL DESIGN LIMITED

Correspondence address
Maisie House 8 Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom, DE55 2DS
Role RESIGNED
director
Date of birth
August 1967
Appointed on
22 June 2010
Resigned on
19 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode DE55 2DS £719,000