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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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