South House Management Limited

Residents property management

Contacts of South House Management Limited: address, phone, fax, email, website, working hours

Address: Daisy Estate Managers Ltd 7 Rodney Road GL50 1HX Cheltenham

Phone: +44-114 8255371 +44-114 8255371

Fax: +44-114 8255371 +44-114 8255371

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "South House Management Limited"? - Send email to us!

South House Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South House Management Limited.

Registration data South House Management Limited

Register date: 1991-03-11
Register number: 02590605
Capital: 608,000 GBP
Sales per year: More 471,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for South House Management Limited

Addition activities kind of South House Management Limited

147900. Chemical and fertilizer mining
152101. Single-family home remodeling, additions, and repairs
179699. Installing building equipment, nec
206499. Candy and other confectionery products, nec
516900. Chemicals and allied products, nec
20660104. Shelled cacao beans
51999905. Broom, mop, and paint handles
79910201. Reducing facility
80690301. Tuberculosis hospital

Owner, director, manager of South House Management Limited

Director - Alexandra King. Address: 7, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX. DoB: November 1985, British/American

Corporate-secretary - Coupe Property Consultants Ltd. Address: Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England. DoB:

Director - Samantha Round. Address: South House, Bath Road, Cheltenham, Gloucestershire, GL53 7JX, United Kingdom. DoB: January 1986, British

Director - Simon Berryman. Address: Glencairn Court, Lansdown Road, Cheltenham, Gloucestershire, GL50 2NB, United Kingdom. DoB: May 1963, British

Director - Adrian Teague. Address: South House, Bath Road, Cheltenham, Gloucestershire, GL53 7JX, United Kingdom. DoB: September 1981, British

Director - Paul Gregory Crocker. Address: Flat 9 South House, 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: n\a, British

Director - Joanna Chapman. Address: Birdlip, Gloucester, GL4 8JH, United Kingdom. DoB: n\a, British

Corporate-secretary - Cambray Property Management. Address: 32bath Street, Cheltenham, Gloucestershire, GL50 1YA, England. DoB:

Director - Alison Jane Bevans. Address: Helena Road, Windsor, Berkshire, SL4 1JN, England. DoB: April 1982, British

Director - Joan Mcmahon. Address: Apple Orchard, Prestbury, Cheltenham, Gloucestershire, GL52 3EH, United Kingdom. DoB: January 1964, British

Director - Adam Thomas Rush. Address: South House, 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX, England. DoB: March 1974, British

Director - James Richard Hilltout. Address: 11 Brockhampton Park, Brockhampton, Cheltenham, Gloucestershire, GL54 5SP. DoB: September 1964, British

Director - Martin David Cooley. Address: The Old House, Overbury, Tewkesbury, Gloucestershire, GL20 7PE. DoB: July 1960, British

Director - Benjamin Edward Hayes. Address: 60 Coronation Road, Bristol, BS3 1AR, England. DoB: December 1971, British

Secretary - Paul Gregory Crocker. Address: Flat 9 South House, 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: n\a, British

Director - Jo Attwood. Address: Flat 1 South House, 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: May 1973, British

Director - Paul James Sutton Langford. Address: Flat 6 South House, 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: January 1975, British

Director - Sarah Louise Rogers. Address: Flat 8, 104 Bath Road, Cheltenham, Gloucestershire, GL53 5JX. DoB: July 1971, British

Director - Ann Elizabeth Gilbert. Address: South House, 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: January 1962, British

Director - Timothy Hack. Address: Flat 11, 104 Bath Road, Cheltenham, Gloscestershire, GL53 5JX. DoB: April 1970, British

Director - John Scott Atkinson. Address: Flat 9 South House, 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: October 1942, British

Director - Stephen Maddison. Address: Flat 2 South House, 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: September 1963, British

Director - Joanne Elizabeth Gilder. Address: Flat 4 South House 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: March 1972, British

Director - Christine Ann Piper. Address: Flat 1 South House, 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: June 1964, British

Director - Graeme Cook. Address: South House 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: May 1961, British

Director - Phil Michael Duly. Address: South House 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: June 1967, British

Director - Paul Andrew John Cluett. Address: 19 Cranhams Lane, Cirencester, Gloucestershire, GL7 1TZ. DoB: June 1964, British

Director - Janine Lesley Goodwin. Address: South House 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: April 1967, British

Director - Stephen Claude Robinson Griffiths. Address: Penttwin, Rhewderin, Newport. DoB: August 1959, British

Director - Hugh John Oliver Harries. Address: South House 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: May 1959, British

Director - Julie Louise Hindmarch. Address: South House 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: June 1966, British

Director - Paul Stephen Murphy. Address: South House 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: April 1969, British

Director - Lynn Perryman. Address: 16 Montpellier Parade, Cheltenham, Gloucestershire, GL50 1UD. DoB: August 1959, British

Director - David Ridler. Address: 1 Arrowfield Close, Whitchurch, Bristol, Avon, BS14 0UQ. DoB: August 1968, British

Director - Mark Snowdon. Address: South House 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: February 1965, British

Director - Carolyne Sumner. Address: Flat 5 South House, 104 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB: February 1967, British

Secretary - Diane Frances Price. Address: 8 Victoria Place, Cheltenham, Gloucestershire, GL52 2ES. DoB:

Director - John Patrick Beevor. Address: 20 Beech Close, Highnam, Gloucester, Gloucestershire, GL2 8EG. DoB: July 1948, British

Jobs in South House Management Limited, vacancies. Career and training on South House Management Limited, practic

Now South House Management Limited have no open offers. Look for open vacancies in other companies

  • Director of EPS Foundation Year (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Biological & Chemical Sciences

    Salary: £32,956 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Postdoctoral Research Associate in the Institute of Pharmaceutical Science (London)

    Region: London

    Company: King's College London

    Department: Faculty of Life Sciences and Medicine

    Salary: £32,958 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Electronics/Instrumentation Technician (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Interim Dean of Business & Management (London)

    Region: London

    Company: Regent's University London

    Department: Faculty of Business & Management

    Salary: £100,000 to £125,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Professor of Gastroenterology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition

    Salary: £78,304 to £105,570 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Programme Manager, MSc International Health Management (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: £35,850 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Knowledge Exchange and Commercialisation Officer (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £30,751 to £34,166 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Assistant Professor - Islamic World (History) (New York - United States)

    Region: New York - United States

    Company: Baruch College, City University of New York

    Department: Department of History

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Theology and Religious Studies

  • Technical Specialist - Chemical and Environment Engineering (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Chemical Engineering,Other Engineering

  • George Eastman Visiting Professor 2019-20 (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Medical Sciences Division or Humanities Division

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Languages, Literature and Culture,Linguistics,Languages,Literature,Historical and Philosophical Studies,Philosophy,Theology and Religious Studies

  • Senior Lecturer and Development Manager in partnership with John Moores Painting Prize (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £39,324 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Other Creative Arts,Administrative,PR, Marketing, Sales and Communication

Responds for South House Management Limited on Facebook, comments in social nerworks

Read more comments for South House Management Limited. Leave a comment for South House Management Limited. Profiles of South House Management Limited on Facebook and Google+, LinkedIn, MySpace

Location South House Management Limited on Google maps

Other similar companies of The United Kingdom as South House Management Limited: Bleasby House (managers) Limited | Balterley Green Management Limited | Kendall Place Residents Management Company Limited | Olivers Court Limited | Stokeley Manor Management Limited

1991 is the year of the beginning of South House Management Limited, the company that is situated at Daisy Estate Managers Ltd 7, Rodney Road , Cheltenham. That would make twenty five years South House Management has existed on the British market, as it was founded on Monday 11th March 1991. The firm Companies House Reg No. is 02590605 and the company postal code is GL50 1HX. This company is classified under the NACe and SiC code 98000 - Residents property management. The firm's latest financial reports cover the period up to 2016-03-31 and the latest annual return was filed on 2016-03-11. 25 years of presence in this field comes to full flow with South House Management Ltd as they managed to keep their customers satisfied through all this time.

Alexandra King, Samantha Round, Simon Berryman and 3 others listed below are registered as the enterprise's directors and have been managing the firm since 2015. At least one secretary in this firm is a limited company, specifically Coupe Property Consultants Ltd.

South House Management Limited is a domestic nonprofit company, located in Cheltenham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Daisy Estate Managers Ltd 7 Rodney Road GL50 1HX Cheltenham. South House Management Limited was registered on 1991-03-11. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 608,000 GBP, sales per year - more 471,000 GBP. South House Management Limited is Private Limited Company.
The main activity of South House Management Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of South House Management Limited is Alexandra King, which was registered at 7, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX. Products made in South House Management Limited were not found. This corporation was registered on 1991-03-11 and was issued with the Register number 02590605 in Cheltenham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of South House Management Limited, open vacancies, location of South House Management Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on March 1st, 2024

Detailed data about South House Management Limited from yellow pages of The United Kingdom. Find address South House Management Limited, phone, email, website credits, responds, South House Management Limited job and vacancies, contacts finance sectors South House Management Limited