Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED
Company Information for

SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NN,
Company Registration Number
03112420
Private Limited Company
Active

Company Overview

About South Hermitage Management Company Ltd
SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED was founded on 1995-10-10 and has its registered office in New Milton. The organisation's status is listed as "Active". South Hermitage Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NN
Other companies in SY3
 
Filing Information
Company Number 03112420
Company ID Number 03112420
Date formed 1995-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEWS BLOCK MANAGEMENT LIMITED
Company Secretary 2017-12-07
VALERIE ANNE BYWOOD
Director 2016-12-16
MARY ELIZABETH FRASER
Director 2012-05-14
ANNE CLARE HASNIP
Director 2012-05-14
DAVID MOORCROFT
Director 2016-05-04
JEAN LESLEY WATERMAN
Director 2012-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW'S BLOCK MANAGEMENT LTD
Company Secretary 2016-12-29 2017-12-07
PAMELA JOYCE BONNER
Director 2012-05-14 2017-08-17
MARY ELIZABETH FRASER
Company Secretary 2012-05-15 2016-12-29
KIM JONES
Director 2014-09-04 2015-08-20
THOMAS MARK ESCOURT BROWN
Director 2012-05-14 2014-04-14
JANET ANN CHILDS
Director 2012-05-14 2012-10-04
MICHAEL LESLIE JONES
Director 2012-05-14 2012-09-04
DIANE ELIZABETH ELMES
Company Secretary 2007-03-20 2012-06-15
HELEN HEARN
Director 2010-03-30 2012-03-27
FRANCES BARLOW
Director 2009-03-31 2012-01-23
DIANA SUSAN BUCKLE
Director 2011-03-30 2011-11-24
HELEN ELIZABETH BUCKLE
Director 2003-03-20 2010-02-04
FRANCES BARLOW
Company Secretary 2005-07-01 2006-03-21
KERRI HORTON
Director 2004-03-25 2006-03-21
HELEN ELIZABETH BUCKLE
Company Secretary 2004-03-25 2005-06-30
HELEN MARY HARTE
Company Secretary 2001-01-26 2004-03-25
MARTIN ANDREW BURDEKIN
Director 1997-12-18 2004-03-25
HELEN MARY HARTE
Director 1999-03-04 2004-03-25
CAROL DAVIES
Director 2001-01-25 2003-10-01
RICHARD DOWNES
Director 2001-01-25 2003-10-01
DARREN JOHN ASPINALL
Director 2000-11-27 2002-06-01
JEAN ISOBEL BAGNALL
Director 1997-12-18 2002-06-01
ROGER ANTHONY BAGNALL
Director 1997-12-18 2002-06-01
MARTIN ANDREW BURDEKIN
Company Secretary 1998-08-01 2001-01-25
CAROLE GERRARD
Director 1997-12-18 2000-10-31
JACQUELINE ANN MORIARTY
Company Secretary 1997-07-31 1998-07-31
PETER GIBBS
Director 1997-12-18 1998-07-31
BRIAN JOHN ALBERT ASHLEY
Director 1995-10-10 1997-12-18
PHILIP CARL GOURLAY
Company Secretary 1995-10-10 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEWS BLOCK MANAGEMENT LIMITED HARPER CLOSE FREEHOLD LIMITED Company Secretary 2018-03-26 CURRENT 2017-11-20 Active
MATTHEWS BLOCK MANAGEMENT LIMITED TOWNSEND CLOSE RESIDENTS FREEHOLD LIMITED Company Secretary 2018-02-27 CURRENT 2014-06-27 Active
MATTHEWS BLOCK MANAGEMENT LIMITED MERCIAN COURT RTM COMPANY LIMITED Company Secretary 2018-02-23 CURRENT 2010-11-26 Active
MATTHEWS BLOCK MANAGEMENT LIMITED DOVE COURT (IRONBRIDGE) MANAGEMENT LIMITED Company Secretary 2018-02-13 CURRENT 1983-07-06 Active
MATTHEWS BLOCK MANAGEMENT LIMITED WORCESTER COURT RTM COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2012-11-27 Active
MATTHEWS BLOCK MANAGEMENT LIMITED PRIORY GARDENS LIMITED Company Secretary 2017-12-07 CURRENT 2010-07-27 Active
MATTHEWS BLOCK MANAGEMENT LIMITED BATTENHALL LODGE RTM COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 2005-09-08 Active
MATTHEWS BLOCK MANAGEMENT LIMITED FELTON CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 2012-05-11 Active
MATTHEWS BLOCK MANAGEMENT LIMITED WOMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 1991-11-14 Active
MATTHEWS BLOCK MANAGEMENT LIMITED THE BREWERY MANAGEMENT COMPANY LTD Company Secretary 2017-12-07 CURRENT 2000-06-29 Active
MATTHEWS BLOCK MANAGEMENT LIMITED V.I. (WORCESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-07 CURRENT 2001-04-05 Active
DAVID MOORCROFT MOORCROFT BROADCAST SOLUTIONS LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-04-11Director's details changed for Ms Lois Catherine Forrester on 2024-04-11
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 15 Lower Bridge Street Chester CH1 1RS England
2023-05-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JEAN LESLEY WATERMAN
2023-04-28CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER HODNETT
2022-08-16AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER HODNETT
2022-08-01AP01DIRECTOR APPOINTED MS LOIS CATHERINE FORRESTER
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-04-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-04-26CH01Director's details changed for Jean Lesley Waterman on 2021-04-01
2021-04-19CH04SECRETARY'S DETAILS CHNAGED FOR MATTHEWS BLOCK MANAGEMENT LTD on 2021-04-01
2021-03-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CLARE HASNIP
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE BYWOOD
2018-09-11AP04Appointment of Matthews Block Management Ltd as company secretary on 2018-09-11
2018-09-11TM02Termination of appointment of Nock Deighton (1831) Ltd. on 2018-09-10
2018-08-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13AP04CORPORATE SECRETARY APPOINTED MATTHEWS BLOCK MANAGEMENT LIMITED
2018-02-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW'S BLOCK MANAGEMENT LTD
2018-02-13Annotation
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 28 Stones Square Belle Vue Shrewsbury Shropshire SY3 7JA
2017-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / NOCK DEIGHTON (1831) LTD. / 04/10/2017
2017-12-07Annotation
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JOYCE BONNER
2017-03-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29AP03SECRETARY APPOINTED NOCK DEIGHTON (1831) LTD.
2016-12-29TM02Termination of appointment of Mary Elizabeth Fraser on 2016-12-29
2016-12-29Annotation
2016-12-16AP01DIRECTOR APPOINTED MS VALERIE ANNE BYWOOD
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 60
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE WATSON
2016-05-04AP01DIRECTOR APPOINTED MR DAVID MOORCROFT
2016-05-04AP01DIRECTOR APPOINTED MISS PAMELA JANE WATSON
2016-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM JONES
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 60
2014-10-03AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MS KIM JONES
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROWN
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 60
2013-10-28AR0110/10/13 FULL LIST
2013-04-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-15AR0110/10/12 FULL LIST
2012-11-15AP03SECRETARY APPOINTED MS MARY ELIZABETH FRASER
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET CHILDS
2012-07-16AP01DIRECTOR APPOINTED PAMELA JOYCE BONNER
2012-06-29AP01DIRECTOR APPOINTED JEAN LESLEY WATERMAN
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY DIANE ELMES
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE ELIZABETH ELMES / 19/07/2010
2012-05-27AP01DIRECTOR APPOINTED MISS ANNE CLARE HASNIP
2012-05-26AP01DIRECTOR APPOINTED MR MICHAEL LESLIE JONES
2012-05-24AP01DIRECTOR APPOINTED MS MARY ELIZABETH FRASER
2012-05-24AP01DIRECTOR APPOINTED MR THOMAS MARK ESCOURT BROWN
2012-05-24AP01DIRECTOR APPOINTED MS JANET ANN CHILDS
2012-04-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HEARN
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES BARLOW
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TINA ROBERTS
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARRY
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BUCKLE
2011-11-28AR0110/10/11 FULL LIST
2011-11-28AP01DIRECTOR APPOINTED MS DIANA SUSAN BUCKLE
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-28AR0110/10/10 FULL LIST
2010-11-28AP01DIRECTOR APPOINTED MISS HELEN HEARN
2010-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES BARLOW / 07/11/2010
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BUCKLE
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHICK MORRISON
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AP01DIRECTOR APPOINTED MRS FRANCES BARLOW
2009-11-10AR0110/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHICK MORRISON / 07/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ROBERTS / 07/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY / 07/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH BUCKLE / 07/11/2009
2009-11-09AP01DIRECTOR APPOINTED MR CHICK MORRISON
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS TINA ROBERTS LOGGED FORM
2009-03-17363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / TINA THOMAS / 15/09/2008
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MERION ROUEN
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN LAFFERTY
2008-06-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05363sRETURN MADE UP TO 10/10/07; CHANGE OF MEMBERS
2008-01-23288bDIRECTOR RESIGNED
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363sRETURN MADE UP TO 10/10/06; CHANGE OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 28 STONES SQUARE BELLE VUE SHREWSBURY SHROPSHIRE SY3 7LF
2006-01-24363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 28 STONES SQUARE BELLE VUE SHREWSBURY SHROPSHIRE SY3 7LF
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH HERMITAGE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.