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

ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED

140 HILLSON DRIVE, FAREHAM, PO15 6PA,
Company Registration Number
05045325
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St Thomas House Management Company Ltd
ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED was founded on 2004-02-16 and has its registered office in Fareham. The organisation's status is listed as "Active". St Thomas House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
140 HILLSON DRIVE
FAREHAM
PO15 6PA
Other companies in SO21
 
Filing Information
Company Number 05045325
Company ID Number 05045325
Date formed 2004-02-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:58:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST THOMAS HOUSE 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 ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MORTIMER SECRETARIES LTD.
Company Secretary 2015-02-04
ELIZABETH BURGIN
Director 2012-06-29
ALAN HENRY THOMPSON
Director 2012-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CAMILLA FINDLAY
Director 2012-06-29 2018-06-01
THE OLD BUTCHERY LTD
Company Secretary 2012-03-23 2015-02-04
ELIZABETH BURGIN
Director 2012-06-29 2013-04-05
LOLA YVONNE BERNICE MARTINEZ
Director 2006-01-01 2012-06-29
JOHN PAUL HAYES
Director 2006-01-01 2012-05-11
THE STONE BUTCHERY LIMITED
Company Secretary 2012-02-21 2012-04-05
PAUL MARTINEZ
Company Secretary 2010-02-27 2012-02-07
JAMES MARTINEZ
Director 2006-01-01 2012-02-07
MARIE CLAUDE MARTINEZ
Company Secretary 2006-03-08 2010-02-19
MARCUS SCALE COVER
Company Secretary 2004-02-16 2006-03-08
MARCUS SCALE COVER
Director 2004-02-16 2006-03-08
HOWARD ROMNEY SEYMOUR
Director 2004-02-16 2006-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORTIMER SECRETARIES LTD. CROMPTON HALL FREEHOLDERS COMPANY LIMITED Company Secretary 2018-02-21 CURRENT 2011-03-07 Active
MORTIMER SECRETARIES LTD. KIRKBY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-11 CURRENT 1991-05-22 Active
MORTIMER SECRETARIES LTD. KINGFISHERS (SANDHURST ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2003-08-15 Active
MORTIMER SECRETARIES LTD. SAFFRON COURT (READING) MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-04 CURRENT 2007-12-12 Active
MORTIMER SECRETARIES LTD. OAKFIELDS (CAMBERLEY) LIMITED Company Secretary 2014-05-14 CURRENT 1986-11-04 Active
MORTIMER SECRETARIES LTD. VERNEY ROAD RTM COMPANY LIMITED Company Secretary 2014-04-17 CURRENT 2013-08-29 Active
MORTIMER SECRETARIES LTD. KERRILAND LIMITED Company Secretary 2014-01-28 CURRENT 1987-10-21 Active
MORTIMER SECRETARIES LTD. MONTAGUE PARK (SHINFIELD) NO. 6 MANAGEMENT LIMITED Company Secretary 2013-10-16 CURRENT 2004-04-02 Active
MORTIMER SECRETARIES LTD. AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED Company Secretary 2013-09-18 CURRENT 1969-05-02 Active
MORTIMER SECRETARIES LTD. MANHATTAN PLACE CROWTHORNE (MANAGEMENT) LIMITED Company Secretary 2013-09-18 CURRENT 1981-10-23 Active
MORTIMER SECRETARIES LTD. SORA APARTMENTS FREEHOLD LIMITED Company Secretary 2013-07-25 CURRENT 2013-01-24 Active
MORTIMER SECRETARIES LTD. APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-25 CURRENT 2005-04-25 Active
MORTIMER SECRETARIES LTD. PRIORS MEADOW MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-26 CURRENT 2007-05-21 Active
MORTIMER SECRETARIES LTD. WYKEHAM HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-15 CURRENT 1977-09-02 Active
MORTIMER SECRETARIES LTD. WEMBLEY PARK DRIVE MANAGEMENT LIMITED Company Secretary 2012-04-12 CURRENT 1982-11-01 Active
MORTIMER SECRETARIES LTD. NOWFOCUS LIMITED Company Secretary 2012-04-11 CURRENT 1999-10-01 Active
MORTIMER SECRETARIES LTD. THE BEECHES MANAGEMENT (NO 12) LIMITED Company Secretary 2012-01-11 CURRENT 1999-02-08 Active
MORTIMER SECRETARIES LTD. ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-24 CURRENT 1992-11-09 Active
MORTIMER SECRETARIES LTD. CONCORD CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-10 CURRENT 1983-06-30 Active
MORTIMER SECRETARIES LTD. OAKHURST COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-20 CURRENT 2001-11-19 Active
MORTIMER SECRETARIES LTD. OLD ORCHARD (IVER) MANAGEMENT LIMITED Company Secretary 2011-03-09 CURRENT 2005-11-23 Active
MORTIMER SECRETARIES LTD. KINGS COURT (SURREY) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-10 CURRENT 2007-12-20 Active
MORTIMER SECRETARIES LTD. HOMELANDS RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-10-01 CURRENT 1997-04-18 Active
MORTIMER SECRETARIES LTD. CATHEDRAL COURT RTM COMPANY LIMITED Company Secretary 2010-07-30 CURRENT 2010-07-29 Active
MORTIMER SECRETARIES LTD. ROYDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-17 CURRENT 1982-06-24 Active
MORTIMER SECRETARIES LTD. 81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-03 CURRENT 1989-03-03 Active
MORTIMER SECRETARIES LTD. KINGSMEAD (SLOUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-17 CURRENT 2004-11-26 Active
MORTIMER SECRETARIES LTD. EASTCOTE PLACE (ASCOT) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-16 CURRENT 2004-11-17 Active
MORTIMER SECRETARIES LTD. 78-80 SOUTHAMPTON STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-02 CURRENT 1983-10-17 Active
MORTIMER SECRETARIES LTD. SAFFRON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-07 CURRENT 2006-11-28 Active
MORTIMER SECRETARIES LTD. KEEPHATCH HOUSE LIMITED Company Secretary 2008-08-04 CURRENT 2001-05-22 Active
MORTIMER SECRETARIES LTD. SAND MARTINS COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-04 CURRENT 2007-03-21 Active

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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-09DIRECTOR APPOINTED RUBA HULEIHEL
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-08-04AP04Appointment of Zephyr Property Management L6D as company secretary on 2021-08-04
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURGIN
2021-07-29CH01Director's details changed for Mr Ian Thomas Soulsby on 2021-01-19
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-26TM02Termination of appointment of Mortimer Secretaries Ltd. on 2021-01-19
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-28CH01Director's details changed for Ms Elizabeth Burgin on 2020-02-28
2019-10-04CH01Director's details changed for Mr Ian Thomas Soulsby on 2019-10-04
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
2019-10-03CH04SECRETARY'S DETAILS CHNAGED FOR MORTIMER SECRETARIES LTD. on 2019-10-03
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CH01Director's details changed for Mr Ian Thomas Soulsby on 2019-07-18
2019-07-18AP01DIRECTOR APPOINTED MR IAN THOMAS SOULSBY
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA FINDLAY
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-16AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-04AP04Appointment of Mortimer Secretaries Ltd. as company secretary on 2015-02-04
2015-02-04TM02Termination of appointment of The Old Butchery Ltd on 2015-02-04
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM The Old Butchery High Street Twyford Winchester Hampshire SO21 1NH
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26AR0116/02/14 ANNUAL RETURN FULL LIST
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0116/02/13 ANNUAL RETURN FULL LIST
2013-04-08CH01Director's details changed for Miss Camilla Finlay on 2013-04-08
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURGIN
2013-04-05AP01DIRECTOR APPOINTED MS ELIZABETH BURGIN
2012-10-19AP04CORPORATE SECRETARY APPOINTED THE OLD BUTCHERY LTD
2012-10-15AP01DIRECTOR APPOINTED MISS CAMILLA FINLAY
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LOLA MARTINEZ
2012-10-12AP01DIRECTOR APPOINTED MS ELIZABETH BURGIN
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-11AP01DIRECTOR APPOINTED MR ALAN HENRY THOMPSON
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYES
2012-04-27AR0116/02/12 NO MEMBER LIST
2012-04-20TM02APPOINTMENT TERMINATED, SECRETARY THE STONE BUTCHERY LIMITED
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 6 ST THOMAS HOUSE 7 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9GN
2012-02-21AP04CORPORATE SECRETARY APPOINTED THE STONE BUTCHERY LIMITED
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTINEZ
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL MARTINEZ
2011-05-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-01AR0116/02/11 NO MEMBER LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HAYES / 01/10/2009
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-31AR0116/02/10 NO MEMBER LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LOLA YVONNE BERNICE MARTINEZ / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTINEZ / 01/10/2009
2010-02-28AP03SECRETARY APPOINTED MR PAUL MARTINEZ
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY MARIE MARTINEZ
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29363aANNUAL RETURN MADE UP TO 16/02/09
2008-06-20363aANNUAL RETURN MADE UP TO 16/02/08
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/07
2007-03-15363sANNUAL RETURN MADE UP TO 16/02/07
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-17363sANNUAL RETURN MADE UP TO 16/02/06
2006-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-03-23363sANNUAL RETURN MADE UP TO 16/02/05
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ST THOMAS HOUSE 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 ST THOMAS HOUSE 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
ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,464

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,610
Cash Bank In Hand 2011-12-31 £ 2,293
Current Assets 2012-12-31 £ 4,345
Current Assets 2011-12-31 £ 3,723
Debtors 2012-12-31 £ 1,735
Debtors 2011-12-31 £ 1,430
Shareholder Funds 2012-12-31 £ 2,881
Shareholder Funds 2011-12-31 £ 2,984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST THOMAS HOUSE 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 ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ST THOMAS HOUSE 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 ST THOMAS HOUSE 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 ST THOMAS HOUSE 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.