Steven Michael THOMAS

Total number of appointments 13, 13 active appointments

MILLVIEW MEADOWS (RINGMER) MANAGEMENT COMPANY LTD

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode CR0 1JB £553,000

WHITE STORK VALE (STORRINGTON) MANAGEMENT COMPANY LTD

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Herts, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 September 2024
Resigned on
19 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 7DN £1,942,000

THE POPLARS (AYLESFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 September 2024
Resigned on
24 March 2025
Nationality
British
Occupation
None

Average house price in the postcode TW9 1BP £3,899,000

GOFFS LAND LIMITED

Correspondence address
Croudace House Tupwood Lane, Caterham, England, CR3 6XQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
22 September 2023
Nationality
British
Occupation
Finance Director

THE HAVENS (TENTERDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
November 1975
Appointed on
29 July 2022
Resigned on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2RF £418,000

OAK HILL GROVE (SURBITON) MANAGEMENT COMPANY LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Herts, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 April 2020
Resigned on
8 February 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode HP2 7DN £1,942,000

MAYBROOK HOUSE (CATERHAM) MANAGEMENT COMPANY LTD

Correspondence address
Croudace House Tupwood Lane, Caterham, Surrey, CR3 6XQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
26 February 2020
Resigned on
13 July 2023
Nationality
British
Occupation
Director

ST ANDREW'S WAY (LANGFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
Fisher House 84 Fisherton Street, Salisbury, Wiltshire, England, SP2 7QY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
7 February 2020
Resigned on
19 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SP2 7QY £260,000

ORCHARD GROVE (EAST MALLING) MANAGEMENT COMPANY LTD

Correspondence address
Croudace House Tupwood Lane, Caterham, CR3 6XQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 March 2019
Resigned on
12 November 2024
Nationality
British
Occupation
Director

THE STABLES (MEDSTEAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Croudace House Tupwood Lane, Caterham, Surrey, United Kingdom, CR3 6XQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
21 June 2017
Resigned on
22 May 2024
Nationality
British
Occupation
None

CORNER HOUSE (CATERHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
Croudace House Tupwood Lane, Caterham, Surrey, United Kingdom, CR3 6XQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 November 2016
Resigned on
23 November 2023
Nationality
British
Occupation
None

WATERMEADOW (BASINGSTOKE) MANAGEMENT COMPANY LIMITED

Correspondence address
Croudace House Tupwood Lane, Caterham, Surrey, United Kingdom, CR3 6XQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
29 January 2016
Resigned on
11 August 2023
Nationality
British
Occupation
None

ARUN PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Croudace House Tupwood Lane, Caterham, Surrey, United Kingdom, CR3 6XQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 September 2015
Resigned on
21 December 2021
Nationality
British
Occupation
Director