Stephen Charles BRAY

Total number of appointments 45, 45 active appointments

AYLESHAM VILLAGE PHASE 2B AND 2C (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, United Kingdom, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
8 March 2023
Resigned on
30 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

ORCHARD MEADOWS (IWADE) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, United Kingdom, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
27 October 2022
Resigned on
15 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

HARLANDS PARK (UCKFIELD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Scholars House College Road, Maidstone, Kent, England, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
14 December 2021
Resigned on
24 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

DARTFORD BOW ARROW (MANAGEMENT COMPANY) LIMITED

Correspondence address
Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England, SO30 2AF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

AYLESHAM VILLAGE PHASE 2 (AYLESHAM) RESIDENTS MANAGEMENT CO LTD

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 March 2021
Resigned on
12 January 2024
Nationality
British
Occupation
Director Construction

OTTERHAM PARK (RAINHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, England, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
18 December 2020
Resigned on
15 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, North Yorkshire, YO19 4FE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 December 2019
Resigned on
7 March 2024
Nationality
British
Occupation
Director

FOUNDRY MEADOWS (BEXHILL) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon Homes South East Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 November 2019
Resigned on
15 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

MASCALLS GRANGE (PADDOCK WOOD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 April 2019
Resigned on
15 January 2024
Nationality
British
Occupation
Construction Director

COLONIAL WHARF (CHATHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
60 College Road, Maidstone, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
31 January 2019
Resigned on
24 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

LIMES PLACE (UPPER HARBLEDOWN) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
60 COLLEGE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME25 6SJ
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
3 March 2017
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

AYLESHAM VILLAGE PHASE 1B (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
60 Scholars Road, Maidstone, Kent, United Kingdom, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
20 December 2016
Resigned on
12 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

DOWNS VIEW (SWANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
60 Scholars Road, Maidstone, Kent, United Kingdom, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
20 December 2016
Resigned on
12 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

REPTON PARK 19-23 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
60 Scholars Road, Maidstone, Kent, United Kingdom, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
20 December 2016
Resigned on
12 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

SANDPIPERS (MINSTER) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
9 February 2016
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

REPTON PARK 18 (ASHFORD) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
9 February 2016
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

THE BRIDGE (DARTFORD) 29 AND 31A RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
9 February 2016
Resigned on
12 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 1JB £395,000

OAK HEIGHTS (NORTHIAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
9 February 2016
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

MILL VALLEY (PEVENSEY) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
9 February 2016
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

GRAYS COURT (ORPINGTON) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 January 2016
Resigned on
12 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 1JB £395,000

GARDEN VALLEY (AYLESHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 March 2015
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

MARSHFOOT LANE (HAILSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 March 2015
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

HELLINGLY 415 RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
14 January 2015
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

CHURCH LANE (DEAL) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 September 2014
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

THE REEDS LOWER HALSTOW MANAGEMENT LTD

Correspondence address
Scholars House 60 College Road, Maidstone, Kent, England, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
19 August 2014
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME15 6SJ £317,000

IWADE MEADOWS (YALDING APARTMENTS PLOTS 74-79) MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 June 2014
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

THE POPPIES MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 May 2014
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

MOREWOOD CLOSE (SEVENOAKS) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, UNITED KINGDOM, YO19 4FE
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
7 April 2014
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

OAKWOOD FARM (SEVENOAKS) MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 April 2014
Resigned on
17 November 2021
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 1JB £395,000

WATERCRESS WAY MANAGEMENT COMPANY LIMITED

Correspondence address
Scholars House College Road, Maidstone, Kent, England, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
20 March 2014
Resigned on
31 December 2023
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

WELLINGTON GATE (MARESFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
10 March 2014
Resigned on
15 January 2024
Nationality
British
Occupation
Construction Director

BRIDGEFIELD (ASHFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, UNITED KINGDOM, YO19 4FE
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
10 March 2014
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

CROSS QUAYS (WESTWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 December 2013
Resigned on
12 January 2024
Nationality
British
Occupation
Construction Director

IWADE MEADOWS (IWADE) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 November 2013
Resigned on
12 January 2024
Nationality
British
Occupation
Construction Director

BURFIELD VALLEY ESTATE MANAGEMENT LIMITED

Correspondence address
Stonemead House London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 November 2013
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

OAST COURT FARM MANAGEMENT COMPANY LIMITED

Correspondence address
Acorn Estate Management 9 St Marks Road, Bromley, Kent, England, BR2 9HG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 November 2013
Resigned on
21 October 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode BR2 9HG £3,354,000

STREAM VIEW MANAGEMENT LIMITED

Correspondence address
Scholars House 60 College Road, Maidstone, Kent, United Kingdom, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 November 2013
Resigned on
31 December 2023
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

QUINTA MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
Scholars House 60 College Road, Maidstone, Kent, United Kingdom, ME15 6SJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 November 2013
Resigned on
31 December 2023
Nationality
British
Occupation
Construction Director

Average house price in the postcode ME15 6SJ £317,000

HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Suite 7 Aspect House Pattenden Lane, Marden, Kent, TN12 9QJ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 November 2013
Resigned on
23 January 2025
Nationality
British
Occupation
Construction Director

Average house price in the postcode TN12 9QJ £696,000

AMHERST HILL (BROMPTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
31 October 2013
Resigned on
16 October 2022
Nationality
British
Occupation
Construction Director

WATERSIDE AT THE BRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 November 2012
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1JB £395,000

HELLINGLY 418 MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
6 November 2012
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 2RF £421,000

BRIDGEFIELD NINE MANAGEMENT COMPANY LIMITED

Correspondence address
Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 November 2012
Resigned on
12 January 2024
Nationality
British
Occupation
Construction Director

HELLINGLY 416 MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
16 February 2012
Resigned on
12 January 2024
Nationality
British
Occupation
Construction Director

Average house price in the postcode CR0 1JB £395,000

PARKLANDS (MAIDSTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
Pembroke Property Management Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP
Role ACTIVE
director
Date of birth
October 1962
Appointed on
20 January 2012
Resigned on
3 October 2022
Nationality
British
Occupation
Construction Director