UKBizDB.co.uk

SOUTH EAST WATER (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South East Water (holdings) Limited. The company was founded 20 years ago and was given the registration number 04771490. The firm's registered office is in SNODLAND. You can find them at South East Water Limited, Rocfort Road, Snodland, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOUTH EAST WATER (HOLDINGS) LIMITED
Company Number:04771490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Secretary01 October 2008Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director25 January 2024Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director17 March 2022Active
The Handsel 6 Northcliffe Close, Worcester Park, KT4 7DS

Secretary02 June 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary20 May 2003Active
51 Southwick Street, Southwick, BN42 4TH

Director06 July 2006Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director15 March 2011Active
6 Masefield View, Orpington, BR6 8PH

Director02 October 2006Active
South East Water, Rocfort Road, Snodland, England, ME6 5AH

Director28 January 2014Active
C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, EC2Y 9HD

Director02 June 2004Active
Stable Lodge, Boreham St., Hailsham, BN27 4SF

Director02 June 2004Active
Rocfort Road, Snodland, Kent, England, ME6 5AH

Director28 January 2014Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director27 December 2019Active
30 Avenue Georges V, 75008 Paris, France,

Director29 October 2014Active
Church Farm, Glasshouse Lane Hockley Heath, Solihull, B94 6PU

Director01 December 2005Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director03 August 2018Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director19 June 2021Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director28 June 2018Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director28 June 2018Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director15 March 2011Active
Penolver House, 56 Cockney Hill, Reading, RG30 4EU

Director02 October 2006Active
Caisse De Depot Et Placement Du Quebec, 1000 Place Jean-Paul-Riopelle, Montreal, Canada,

Director24 July 2013Active
Flat 2, 30 Holland Park Gardens, London, W14 8EA

Director18 December 2007Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director22 May 2008Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director14 April 2023Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director13 September 2021Active
2nd Floor, 50 St Mary Axe, London, England, EC3A 8FR

Director28 April 2017Active
Melrose House 33 Ganghill, Guildford, GU1 1XF

Director02 June 2004Active
The Garden House, 18 Heathway Blackheath, London, SE3 7AN

Director02 October 2006Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director04 March 2019Active
2nd Level, 50 St Mary Axe, London, England, EC3A 8FR

Director15 September 2016Active
5 Sylvan Lane, Old Greenwich, Usa,

Director02 October 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director20 May 2003Active

People with Significant Control

Hastings Water (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rocfort Road, Snodland, England, ME6 5AH
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-10-01Capital

Capital allotment shares.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.