SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED

SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOUTH HERMITAGE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03112420
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Moorcroft as a director on Dec 19, 2025

    1 pagesTM01

    Director's details changed for Ms Lois Catherine Forrester on Dec 12, 2025

    2 pagesCH01

    Confirmation statement made on Apr 18, 2025 with updates

    9 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Director's details changed for Mr David Moorcroft on Mar 26, 2025

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Howard Malcolm Key on Mar 26, 2025

    2 pagesCH01

    Appointment of Mr Howard Malcolm Key as a director on Jan 06, 2025

    2 pagesAP01

    Termination of appointment of Mary Elizabeth Fraser as a director on Jan 06, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jul 01, 2024

    2 pagesAP04

    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 pagesAD01

    Director's details changed for Ms Lois Catherine Forrester on Jun 30, 2024

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Matthews Block Management Ltd as a secretary on Jun 30, 2024

    1 pagesTM02

    Confirmation statement made on Apr 18, 2024 with updates

    8 pagesCS01

    Director's details changed for Ms Lois Catherine Forrester on Apr 11, 2024

    2 pagesCH01

    Secretary's details changed for Matthews Block Management Ltd on Nov 20, 2023

    1 pagesCH04

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 18, 2023 with updates

    7 pagesCS01

    Termination of appointment of Jean Lesley Waterman as a director on Apr 06, 2023

    1 pagesTM01

    Termination of appointment of John Christopher Hodnett as a director on Mar 23, 2023

    1 pagesTM01

    Appointment of Mr John Christopher Hodnett as a director on Aug 08, 2022

    2 pagesAP01

    Appointment of Ms Lois Catherine Forrester as a director on Jul 20, 2022

    2 pagesAP01

    Who are the officers of SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    FORRESTER, Lois Catherine
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    England
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    England
    EnglandBritish298594670002
    KEY, Howard Malcolm
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish330925150001
    BARLOW, Frances
    35 Burlington Place
    Belle Vue
    SY3 7LF Shrewsbury
    Salop
    Secretary
    35 Burlington Place
    Belle Vue
    SY3 7LF Shrewsbury
    Salop
    British108890330001
    BUCKLE, Helen Elizabeth
    29 Burlington Place
    SY3 7LF Shrewsbury
    Shropshire
    Secretary
    29 Burlington Place
    SY3 7LF Shrewsbury
    Shropshire
    British93645580001
    BURDEKIN, Martin Andrew
    23 Burlington Place
    Belle Vue
    SY3 7LF Shrewsbury
    Shropshire
    Secretary
    23 Burlington Place
    Belle Vue
    SY3 7LF Shrewsbury
    Shropshire
    British59912540001
    ELMES, Diane Elizabeth
    2 Stones Square
    SY3 7JA Shrewsbury
    Salop
    Secretary
    2 Stones Square
    SY3 7JA Shrewsbury
    Salop
    British121258050001
    FRASER, Mary Elizabeth
    28 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    Secretary
    28 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    173665920001
    GOURLAY, Philip Carl
    67 Belle Vue Gardens
    Belle Vue
    SY3 7JH Shrewsbury
    Shropshire
    Secretary
    67 Belle Vue Gardens
    Belle Vue
    SY3 7JH Shrewsbury
    Shropshire
    British40813540001
    HARTE, Helen Mary
    11 Stones Square
    SY3 7JA Shrewsbury
    Salop
    Secretary
    11 Stones Square
    SY3 7JA Shrewsbury
    Salop
    British64678380001
    MORIARTY, Jacqueline Ann
    34 Burlington Place
    Belle Vue
    S73 7LF Shrewsbury
    Shropshire
    Secretary
    34 Burlington Place
    Belle Vue
    S73 7LF Shrewsbury
    Shropshire
    British54588700001
    MATTHEW'S BLOCK MANAGEMENT LTD
    Whitburn Street
    WV16 4QN Bridgnorth
    34 - 35
    England
    Secretary
    Whitburn Street
    WV16 4QN Bridgnorth
    34 - 35
    England
    153030720002
    MATTHEWS BLOCK MANAGEMENT LTD
    11 Queensway
    BH25 5NN New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NN New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number10958569
    250269840001
    NOCK DEIGHTON (1831) LIMITED
    Whitburn Street
    WV16 4QN Bridgnorth
    34-35
    Shropshire
    Secretary
    Whitburn Street
    WV16 4QN Bridgnorth
    34-35
    Shropshire
    Identification TypeEuropean Economic Area
    Registration Number10958569
    153030720001
    ASHLEY, Brian John Albert
    St Vincent 3 Hawkstone Court
    Weston-Under-Redcastle
    SY4 5XG Shrewsbury
    Shropshire
    Director
    St Vincent 3 Hawkstone Court
    Weston-Under-Redcastle
    SY4 5XG Shrewsbury
    Shropshire
    British32982240002
    ASPINALL, Darren John
    3 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    Director
    3 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    British73304460001
    BAGNALL, Jean Isobel
    27 Burlington Place
    SY3 7LF Shrewsbury
    Shropshire
    Director
    27 Burlington Place
    SY3 7LF Shrewsbury
    Shropshire
    British79949870001
    BAGNALL, Roger Anthony
    27 Burlington Place
    SY3 7LF Shrewsbury
    Shropshire
    Director
    27 Burlington Place
    SY3 7LF Shrewsbury
    Shropshire
    British79949940001
    BARLOW, Frances
    Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    22
    Shropshire
    Director
    Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    22
    Shropshire
    United KingdomBritish147161220001
    BONNER, Pamela Joyce
    Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    28
    Shropshire
    England
    Director
    Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    28
    Shropshire
    England
    EnglandBritish170676890001
    BROWN, Thomas Mark Escourt
    28 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    Director
    28 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    United KingdomBritish37886740002
    BUCKLE, Diana Susan
    28 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    Director
    28 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    United KingdomBritish164878760001
    BUCKLE, Helen Elizabeth
    29 Burlington Place
    SY3 7LF Shrewsbury
    Shropshire
    Director
    29 Burlington Place
    SY3 7LF Shrewsbury
    Shropshire
    United KingdomBritish93645580001
    BURDEKIN, Martin Andrew
    23 Burlington Place
    Belle Vue
    SY3 7LF Shrewsbury
    Shropshire
    Director
    23 Burlington Place
    Belle Vue
    SY3 7LF Shrewsbury
    Shropshire
    British59912540001
    BYWOOD, Valerie Anne
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    Director
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    United KingdomBritish220819000001
    CHILDS, Janet Ann
    28 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    Director
    28 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    United KingdomBritish59331740004
    DAVIES, Carol
    39 Burlington Place
    South Hermitage
    SY3 7LF Shrewsbury
    Shropshire
    Director
    39 Burlington Place
    South Hermitage
    SY3 7LF Shrewsbury
    Shropshire
    British78987860001
    DOWNES, Richard
    39 Burlington Place
    South Hermitage
    SY3 7LF Shrewsbury
    Shropshire
    Director
    39 Burlington Place
    South Hermitage
    SY3 7LF Shrewsbury
    Shropshire
    British78987820001
    FRASER, Mary Elizabeth
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    United KingdomBritish169418580001
    GERRARD, Carole
    1 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    Director
    1 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    British56313390001
    GIBBS, Peter
    12 Stones Square
    SY3 7JA Shrewsbury
    Shropshire
    Director
    12 Stones Square
    SY3 7JA Shrewsbury
    Shropshire
    British56313490002
    HARTE, Helen Mary
    11 Stones Square
    SY3 7JA Shrewsbury
    Salop
    Director
    11 Stones Square
    SY3 7JA Shrewsbury
    Salop
    British64678380001
    HASNIP, Anne Clare
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    Director
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    United KingdomBritish169452980001
    HEARN, Helen
    28 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    Director
    28 Stones Square
    Belle Vue
    SY3 7JA Shrewsbury
    Shropshire
    United KingdomBritish155988130001
    HODNETT, John Christopher
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    Director
    Lower Bridge Street
    CH1 1RS Chester
    15
    England
    EnglandBritish299105410001

    What are the latest statements on persons with significant control for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2016The 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