UKBizDB.co.uk

SOUTHERN UTILITIES (HOLDINGS) LIMITED

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

This company is commonly known as Southern Utilities (holdings) Limited. The company was founded 37 years ago and was given the registration number 02049449. 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 36000 - Water collection, treatment and supply.

Company Information

Name:SOUTHERN UTILITIES (HOLDINGS) LIMITED
Company Number:02049449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

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

Director01 August 2015Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director24 February 2021Active
54 Dutchells Way, Eastbourne, BN22 0XF

Secretary25 May 2001Active
The Handsel 6 Northcliffe Close, Worcester Park, KT4 7DS

Secretary27 May 2002Active
Leithen Bank Leithen Road, Innerleithen, EH44 6HY

Secretary25 October 1995Active
4 Hillcrest Road, Loughton, IG10 4QQ

Secretary-Active
Woodside Cinder Hill, North Chailey, Lewes, BN8 4HP

Secretary16 June 1997Active
La Louque, Carraire Du Boulard, 13480, Cabries, France,

Director27 September 2001Active
81 Regina Road, London, N4 3PT

Director26 August 2005Active
30b Haslemere Road, Crouch End, London, N8 9RB

Director01 April 2004Active
3 Walnut Tree Walk, Eastbourne, BN20 9BP

Director01 September 1993Active
Garden Flat, 104 Clarendon Road, London, W11 2AR

Director01 October 2003Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director15 March 2011Active
Great Dewlands, Dewlands Hill, Rotherfield, TN6 3RU

Director26 November 2003Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director20 December 2012Active
6 Masefield View, Orpington, BR6 8PH

Director02 October 2006Active
C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, EC2Y 9HD

Director01 October 2003Active
8 Square Desaix, Paris, France, FOREIGN

Director28 June 2000Active
Stable Lodge, Boreham St., Hailsham, BN27 4SF

Director30 April 1999Active
14 Crofton Avenue, Chiswick, London, W4 3EW

Director05 February 2004Active
17 Rue De Teheran, Paris, France, 75008

Director28 March 1996Active
21 Bis Route De Choiseul, Talou Chevreuse 78460, France, FOREIGN

Director01 March 1999Active
Yatesbury House, Farnham, GU9 8UF

Director24 July 1997Active
42 Boulevard Arago- 75013, Paris, France, FOREIGN

Director27 September 2001Active
Leithen Bank Leithen Road, Innerleithen, EH44 6HY

Director28 March 1996Active
North Barn, Micheldever, SO21 3DA

Director-Active
2 Holly Place, London, NW3 6QU

Director01 October 2003Active
Hindleap Farm, Forest Row, RH18 5JH

Director-Active
Ronans Forest Road, Winkfield Row, Ascot, RG42 6LY

Director27 November 1997Active
12 Rue Neuve Norte Damne, 78000 Versailles, France,

Director26 September 2002Active
1 Avenue Eugene Freyssinet, St Quentin-En-Yvelines, France,

Director27 April 2000Active
South East Water Limited, Rocfort Road, Snodland, ME6 5AH

Director15 March 2011Active
Flat 1 17 Pembridge Crescent, London, W11 3DX

Director01 October 2003Active
19 Route Des Gatines, 91370 Verrieres Le Buisson, France,

Director27 February 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:
  • Ownership of shares 75 to 100 percent
  • 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
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Change person director company with change date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Officers

Change person director company with change date.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type dormant.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-08-26Officers

Termination director company with name termination date.

Download
2015-08-06Accounts

Accounts with accounts type full.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.