Timothy Edward SERGEANT

Total number of appointments 29, 28 active appointments

KENDALL LANE (PHASE II) MANAGEMENT COMPANY LIMITED

Correspondence address
Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom, GL4 3RT
Role ACTIVE
director
Date of birth
July 1961
Appointed on
11 September 2024
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL4 3RT £3,265,000

KEMPSTER'S REACH MANAGEMENT COMPANY LIMITED

Correspondence address
Brighouse Court Barnett Way, Barnwood, Gloucester, United Kingdom, GL4 3RT
Role ACTIVE
director
Date of birth
July 1961
Appointed on
10 September 2024
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL4 3RT £3,265,000

COURT DE WYCK (NORTHERN FIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Newlands Homes Ltd 19c Brighouse Court Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT
Role ACTIVE
director
Date of birth
July 1961
Appointed on
21 February 2024
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL4 3RT £3,265,000

GREAT OAKS (YATE) MANAGEMENT COMPANY LIMITED

Correspondence address
Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
16 November 2023
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS6 6UJ £798,000

AMBERLEY LODGE (YATE) MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, Gloucestershire, England, BS16 6BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
21 April 2023
Resigned on
11 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS16 6BQ £423,000

WHITE POPLARS MANAGEMENT COMPANY LIMITED

Correspondence address
Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
17 April 2023
Resigned on
16 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS6 6UJ £798,000

PEAR TREE CLOSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
13a, Building Two, Canonbury Yard, 190 New North Road, London, Greater London, England, N1 7BJ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
7 March 2023
Resigned on
9 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode N1 7BJ £647,000

KENDALL LANE MANAGEMENT COMPANY LIMITED

Correspondence address
13a, Building Two, Canonbury Yard, 190 New North Road, 190 New North Road, London, Greater London, United Kingdom, N1 7BJ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
17 June 2022
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode N1 7BJ £647,000

RYVES VALE MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Newland Homes Ltd Brighouse Court, Barnett Way, Gloucester, England, GL4 3RT
Role ACTIVE
director
Date of birth
July 1961
Appointed on
8 April 2022
Resigned on
10 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL4 3RT £3,265,000

ROMAN PLACE AND FERRUM GARDENS (WESTBURY) MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
11 March 2022
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS16 6BQ £423,000

HONEY GLADE MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
28 February 2022
Resigned on
9 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS16 6BQ £423,000

GOLDFINCH EDGE MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
25 March 2021
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS16 6BQ £423,000

COURT DE WYCK MANAGEMENT COMPANY LIMITED

Correspondence address
5 Grove Road, Redland, Bristol, England, BS6 6UJ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 January 2021
Resigned on
30 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS6 6UJ £798,000

MENDIP GATE MANAGEMENT COMPANY LIMITED

Correspondence address
Brighouse Court Barnett Way, Barnwood, Gloucester, GL4 3RT
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 December 2020
Resigned on
3 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL4 3RT £3,265,000

SKYLARK MEADOW (BLUNSDON) MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, England, BS16 6BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
8 October 2020
Resigned on
20 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 6BQ £423,000

OLD PUMP HOUSE (BISHOPSWORTH ROAD ) MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
18 June 2020
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5QH £753,000

NEWLAND ORCHARD MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, England, BS16 6BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
21 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS16 6BQ £423,000

NEWLAND PLACE (TROWBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England, BS32 4JW
Role ACTIVE
director
Date of birth
July 1961
Appointed on
14 August 2019
Resigned on
26 March 2024
Nationality
British
Occupation
Director

WHITEBRIDGE GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, England, BS16 6BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
6 August 2019
Resigned on
12 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BS16 6BQ £423,000

SANDERLING CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
The Elms Estate Office Bishops Tawton, Barnstaple, England, EX32 0EJ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
17 July 2019
Resigned on
12 April 2022
Nationality
British
Occupation
Company Director

SIXPENNY WOOD CHIPPING SODBURY MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, England, BS16 6BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 September 2018
Resigned on
15 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS16 6BQ £423,000

WILLOW GREEN (WILLERSEY) MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, Gloucestershire, England, BS16 6BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
26 September 2018
Resigned on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS16 6BQ £423,000

AMBERLEY LODGE (YATE) MANAGEMENT COMPANY LIMITED

Correspondence address
18 Badminton Road, Downend, Bristol, Gloucestershire, England, BS16 6BQ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
26 September 2018
Resigned on
1 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS16 6BQ £423,000

SWIFT COURT AND MORRIS WALK MANAGEMENT COMPANY LIMITED

Correspondence address
Walmer House 32 Bath Street, Cheltenham, England, GL50 1YA
Role ACTIVE
director
Date of birth
July 1961
Appointed on
11 September 2018
Resigned on
12 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 1YA £216,000

NEWLAND GARDENS CHELTENHAM MANAGEMENT COMPANY LIMITED

Correspondence address
Walmer House 32 Bath Street, Cheltenham, England, GL50 1YA
Role ACTIVE
director
Date of birth
July 1961
Appointed on
11 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 1YA £216,000

SPRING MEADOW RISE MANAGEMENT COMPANY LIMITED

Correspondence address
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
21 August 2018
Resigned on
24 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL8 5QH £753,000

COLN GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
19c Brighouse Court Barnett Way, Barnwood, Gloucester, England, GL4 3RT
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 August 2011
Resigned on
20 June 2025
Nationality
British
Occupation
Head Of Corporate Services

Average house price in the postcode GL4 3RT £3,265,000

NEWLAND PARK BLOCK C (MANAGEMENT) CO LTD.

Correspondence address
Walmer House 32 Bath Street, Cheltenham, Glos, GL50 1YA
Role ACTIVE
director
Date of birth
July 1961
Appointed on
4 September 2009
Nationality
British
Occupation
Corporate Manager

Average house price in the postcode GL50 1YA £216,000


HEREFORDSHIRE & GLOUCESTERSHIRE CONSTRUCTION SAFETY ASSOCIATION LIMITED

Correspondence address
Phoenix House 83 Widemarsh Street, Hereford, Herefordshire, United Kingdom, HR4 9EU
Role RESIGNED
director
Date of birth
July 1961
Appointed on
13 June 2002
Resigned on
3 July 2019
Nationality
British
Occupation
Building Manager