Thomas John COSTELLO

Total number of appointments 26, 22 active appointments

7 PINFOLD STREET FREEHOLD LTD

Correspondence address
7b Pinfold Street, Rugby, England, CV21 2JD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 June 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV21 2JD £197,000

40 BATH STREET FREEHOLD LTD

Correspondence address
Homestead Farm Coventry Road, Dunchurch, Rugby, Warwickshire, United Kingdom, CV22 6RB
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 October 2023
Resigned on
31 October 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV22 6RB £914,000

6 VERULAM PLACE RTM COMPANY LTD

Correspondence address
Homestead Farm Coventry Road, Dunchurch, Rugby, Warwickshire, United Kingdom, CV22 6RB
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 October 2023
Resigned on
5 November 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV22 6RB £914,000

COSTELLO PROPERTY HOLDINGS LIMITED

Correspondence address
The Robbins Building Albert Street, Rugby, Warwickshire, United Kingdom, CV21 2SD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV21 2SD £187,000

WHALLOP LTD

Correspondence address
Homestead Farm Coventry Road, Dunchurch, Rugby, England, CV22 6RB
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 September 2021
Nationality
British
Occupation
Marketing Director

Average house price in the postcode CV22 6RB £914,000

TEMPLETON (RUGBY) LIMITED

Correspondence address
The Robbins Building Albert Street, Rugby, Warwickshire, England, CV21 2SD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 March 2021
Resigned on
3 August 2022
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV21 2SD £187,000

BOURNE VIEW FREEHOLD LTD

Correspondence address
Homestead Farm Coventry Road, Dunchurch, Rugby, England, CV22 6RB
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 October 2020
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV22 6RB £914,000

304 LOWER HIGH STREET RTM COMPANY LIMITED

Correspondence address
Warwick Estates, Unit 7 Astra Centre, Harlow, Essex, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 March 2019
Resigned on
18 December 2024
Nationality
British
Occupation
Property Manager

Average house price in the postcode CM20 2BN £1,031,000

BIRVELL COURT FREEHOLD LIMITED

Correspondence address
13 The Green, Bilton, Rugby, United Kingdom, CV22 7LZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 January 2019
Resigned on
31 October 2019
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV22 7LZ £332,000

RUGBY HOLDINGS RESIDENTIAL LIMITED

Correspondence address
The Robbins Building Albert Street, Rugby, Warwickshire, England, CV21 2SD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 October 2018
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV21 2SD £187,000

COTON MEADOW APARTMENT MANAGEMENT COMPANY LIMITED

Correspondence address
C/O George & Company 62 Regent Street, Rugby, Warwickshire, United Kingdom, CV21 2PS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode CV21 2PS £358,000

COTON MEADOW AMENITY LAND MANAGEMENT COMPANY LIMITED

Correspondence address
62 Regent Street, Rugby, England, CV21 2PS
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode CV21 2PS £358,000

HOMESTEAD FARM LTD

Correspondence address
13 The Green, Bilton, Rugby, Warwickshire, England, CV22 7LZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
17 August 2015
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV22 7LZ £332,000

87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
13 The Green, Bilton, Rugby, Warwickshire, England, CV22 7LZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
5 June 2014
Resigned on
23 June 2021
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV22 7LZ £332,000

VERULAM COURT MANAGEMENT LIMITED

Correspondence address
13 The Green, Bilton, Rugby, Warwickshire, England, CV22 7LZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 August 2013
Resigned on
6 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CV22 7LZ £332,000

CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED

Correspondence address
13 The Green, Bilton, Uk, CV22 7LZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 August 2013
Resigned on
3 December 2020
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV22 7LZ £332,000

CPMAM LIMITED

Correspondence address
11 The Green, Bilton, England, CV22 7LZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 March 2013
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV22 7LZ £332,000

COTON PROPERTY MANAGEMENT LIMITED

Correspondence address
The Robbins Building Albert Street, Rugby, Warwickshire, England, CV21 2SD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 March 2013
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV21 2SD £187,000

CAMBRIDGE COURT (RUGBY) RTM COMPANY LIMITED

Correspondence address
11 The Green, Bilton, Rugby, Warwickshire, CV22 7LZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 August 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode CV22 7LZ £332,000

16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED

Correspondence address
1 Trinity 161 Old Christchurch Road, Bournemouth, England, BH1 1JU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
12 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BH1 1JU £592,000

2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED

Correspondence address
1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom, BH1 1JU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
29 June 2004
Resigned on
7 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BH1 1JU £592,000

89/91 BATH STREET RUGBY RTM COMPANY LIMITED

Correspondence address
12 Ellesmere Road, Oxford, England, OX4 4JG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
29 June 2004
Resigned on
1 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode OX4 4JG £516,000


195 BUSHEY MILL LANE FREEHOLD LTD

Correspondence address
195a & 195b Bushey Mill Lane, Watford, England, WD24 7TG
Role RESIGNED
director
Date of birth
December 1961
Appointed on
6 April 2020
Resigned on
26 August 2020
Nationality
British
Occupation
Property Manager

Average house price in the postcode WD24 7TG £302,000

ELM PARK CAR PARK LTD

Correspondence address
13 The Green, Bilton, Rugby, United Kingdom, CV22 7LZ
Role RESIGNED
director
Date of birth
December 1961
Appointed on
3 June 2019
Resigned on
17 December 2019
Nationality
British
Occupation
Property Manager

Average house price in the postcode CV22 7LZ £332,000

COTON MEADOW (PHASE 4) APARTMENT MANAGEMENT COMPANY LIMITED

Correspondence address
13 The Green, Bilton, Rugby, CV22 7LZ
Role RESIGNED
director
Date of birth
December 1961
Appointed on
22 November 2013
Resigned on
10 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CV22 7LZ £332,000

COTON MEADOW (PHASE 4) AMENITY LAND MANAGEMENT COMPANY LIMITED

Correspondence address
13 The Green, Bilton, Rugby, United Kingdom, CV22 7LZ
Role RESIGNED
director
Date of birth
December 1961
Appointed on
1 February 2013
Resigned on
10 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CV22 7LZ £332,000