SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03112420 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Moorcroft as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Lois Catherine Forrester on Dec 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 18, 2025 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr David Moorcroft on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Howard Malcolm Key on Mar 26, 2025 | 2 pages | CH01 | ||
Appointment of Mr Howard Malcolm Key as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mary Elizabeth Fraser as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jul 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from 23 Swan Hill Shrewsbury SY1 1NN England to 94 Park Lane Croydon Surrey CR0 1JB on Oct 01, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Lois Catherine Forrester on Jun 30, 2024 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to 23 Swan Hill Shrewsbury SY1 1NN on Jul 01, 2024 | 1 pages | AD01 | ||
Termination of appointment of Matthews Block Management Ltd as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 18, 2024 with updates | 8 pages | CS01 | ||
Director's details changed for Ms Lois Catherine Forrester on Apr 11, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Matthews Block Management Ltd on Nov 20, 2023 | 1 pages | CH04 | ||
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on Oct 17, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with updates | 7 pages | CS01 | ||
Termination of appointment of Jean Lesley Waterman as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Christopher Hodnett as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Christopher Hodnett as a director on Aug 08, 2022 | 2 pages | AP01 | ||
Appointment of Ms Lois Catherine Forrester as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Who are the officers of SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 United Kingdom |
| 147749880002 | ||||||||||
| FORRESTER, Lois Catherine | Director | 95 London Road CR0 2RF Croydon Stonemead House England | England | British | 298594670002 | |||||||||
| KEY, Howard Malcolm | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 330925150001 | |||||||||
| BARLOW, Frances | Secretary | 35 Burlington Place Belle Vue SY3 7LF Shrewsbury Salop | British | 108890330001 | ||||||||||
| BUCKLE, Helen Elizabeth | Secretary | 29 Burlington Place SY3 7LF Shrewsbury Shropshire | British | 93645580001 | ||||||||||
| BURDEKIN, Martin Andrew | Secretary | 23 Burlington Place Belle Vue SY3 7LF Shrewsbury Shropshire | British | 59912540001 | ||||||||||
| ELMES, Diane Elizabeth | Secretary | 2 Stones Square SY3 7JA Shrewsbury Salop | British | 121258050001 | ||||||||||
| FRASER, Mary Elizabeth | Secretary | 28 Stones Square Belle Vue SY3 7JA Shrewsbury Shropshire | 173665920001 | |||||||||||
| GOURLAY, Philip Carl | Secretary | 67 Belle Vue Gardens Belle Vue SY3 7JH Shrewsbury Shropshire | British | 40813540001 | ||||||||||
| HARTE, Helen Mary | Secretary | 11 Stones Square SY3 7JA Shrewsbury Salop | British | 64678380001 | ||||||||||
| MORIARTY, Jacqueline Ann | Secretary | 34 Burlington Place Belle Vue S73 7LF Shrewsbury Shropshire | British | 54588700001 | ||||||||||
| MATTHEW'S BLOCK MANAGEMENT LTD | Secretary | Whitburn Street WV16 4QN Bridgnorth 34 - 35 England | 153030720002 | |||||||||||
| MATTHEWS BLOCK MANAGEMENT LTD | Secretary | 11 Queensway BH25 5NN New Milton Queensway House Hampshire England |
| 250269840001 | ||||||||||
| NOCK DEIGHTON (1831) LIMITED | Secretary | Whitburn Street WV16 4QN Bridgnorth 34-35 Shropshire |
| 153030720001 | ||||||||||
| ASHLEY, Brian John Albert | Director | St Vincent 3 Hawkstone Court Weston-Under-Redcastle SY4 5XG Shrewsbury Shropshire | British | 32982240002 | ||||||||||
| ASPINALL, Darren John | Director | 3 Stones Square Belle Vue SY3 7JA Shrewsbury Shropshire | British | 73304460001 | ||||||||||
| BAGNALL, Jean Isobel | Director | 27 Burlington Place SY3 7LF Shrewsbury Shropshire | British | 79949870001 | ||||||||||
| BAGNALL, Roger Anthony | Director | 27 Burlington Place SY3 7LF Shrewsbury Shropshire | British | 79949940001 | ||||||||||
| BARLOW, Frances | Director | Stones Square Belle Vue SY3 7JA Shrewsbury 22 Shropshire | United Kingdom | British | 147161220001 | |||||||||
| BONNER, Pamela Joyce | Director | Stones Square Belle Vue SY3 7JA Shrewsbury 28 Shropshire England | England | British | 170676890001 | |||||||||
| BROWN, Thomas Mark Escourt | Director | 28 Stones Square Belle Vue SY3 7JA Shrewsbury Shropshire | United Kingdom | British | 37886740002 | |||||||||
| BUCKLE, Diana Susan | Director | 28 Stones Square Belle Vue SY3 7JA Shrewsbury Shropshire | United Kingdom | British | 164878760001 | |||||||||
| BUCKLE, Helen Elizabeth | Director | 29 Burlington Place SY3 7LF Shrewsbury Shropshire | United Kingdom | British | 93645580001 | |||||||||
| BURDEKIN, Martin Andrew | Director | 23 Burlington Place Belle Vue SY3 7LF Shrewsbury Shropshire | British | 59912540001 | ||||||||||
| BYWOOD, Valerie Anne | Director | Lower Bridge Street CH1 1RS Chester 15 England | United Kingdom | British | 220819000001 | |||||||||
| CHILDS, Janet Ann | Director | 28 Stones Square Belle Vue SY3 7JA Shrewsbury Shropshire | United Kingdom | British | 59331740004 | |||||||||
| DAVIES, Carol | Director | 39 Burlington Place South Hermitage SY3 7LF Shrewsbury Shropshire | British | 78987860001 | ||||||||||
| DOWNES, Richard | Director | 39 Burlington Place South Hermitage SY3 7LF Shrewsbury Shropshire | British | 78987820001 | ||||||||||
| FRASER, Mary Elizabeth | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | 169418580001 | |||||||||
| GERRARD, Carole | Director | 1 Stones Square Belle Vue SY3 7JA Shrewsbury Shropshire | British | 56313390001 | ||||||||||
| GIBBS, Peter | Director | 12 Stones Square SY3 7JA Shrewsbury Shropshire | British | 56313490002 | ||||||||||
| HARTE, Helen Mary | Director | 11 Stones Square SY3 7JA Shrewsbury Salop | British | 64678380001 | ||||||||||
| HASNIP, Anne Clare | Director | Lower Bridge Street CH1 1RS Chester 15 England | United Kingdom | British | 169452980001 | |||||||||
| HEARN, Helen | Director | 28 Stones Square Belle Vue SY3 7JA Shrewsbury Shropshire | United Kingdom | British | 155988130001 | |||||||||
| HODNETT, John Christopher | Director | Lower Bridge Street CH1 1RS Chester 15 England | England | British | 299105410001 |
What are the latest statements on persons with significant control for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0