UKBizDB.co.uk

SOUTHERN WATER SERVICES GROUP LIMITED

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

This company is commonly known as Southern Water Services Group Limited. The company was founded 22 years ago and was given the registration number 04374956. The firm's registered office is in WORTHING. You can find them at Southern House, Yeoman Road, Worthing, West Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOUTHERN WATER SERVICES GROUP LIMITED
Company Number:04374956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southern House, Yeoman Road, Worthing, BN13 3NX

Secretary25 October 2023Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director25 October 2023Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director25 October 2023Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Secretary09 June 2003Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Secretary01 October 2015Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 February 2002Active
PO BOX 186, 1 Le Marchant Street, St Peter Port, GY1 4HP

Corporate Secretary02 April 2002Active
54 Velsheda Court, Hythe Marina Village, Hythe, SO45 6DW

Director29 April 2005Active
37 Warwick Gardens, London, W14 8PH

Director07 May 2003Active
22 Vineyard Hill Road, Wimbledon, London, SW19 7JH

Director07 May 2003Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director04 January 2012Active
25 Oakwood Court, Abbotsbury Road, London, W14 8JU

Director07 May 2003Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director10 April 2006Active
19 Withdean Crescent, Brighton, BN1 6WG

Director23 April 2002Active
The Lantern House, Orchehill Avenue, Gerrards Cross, SL9 8PX

Director01 March 2002Active
21 Barnton Gardens, Edinburgh, EH4 6AE

Director07 May 2003Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director17 March 2005Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director01 July 2022Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director04 January 2012Active
Suite 1 Barclays Bank Building, Main Street, Charlestown, West Indies,

Director01 March 2002Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director25 May 2016Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director15 February 2002Active
6 The Drive, Esher, KT10 8DQ

Director16 May 2003Active
6 The Drive, Esher, KT10 8DQ

Director15 September 2003Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director31 March 2017Active
The Old Vicarage, Easebourne, Midhurst, GU29 0AL

Director01 March 2002Active
Falconwood Steels Lane, Oxshott, KT22 0QQ

Director07 May 2003Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 February 2002Active
7 Boulevard Julien Potin, Neuilly Sur Seine, France,

Director07 May 2003Active
Domaine De La Ronce, 13 Avenue Des Cedres, Ville Davray, France,

Director15 September 2003Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director31 October 2016Active
15a Princes Gate Mews, London, SW7 2PS

Director13 May 2003Active
Foxhill, Farnham Road, Elstead, Guildford, GU8 6LE

Director26 May 2010Active
Flat 1/F 8 Moray Place, Edinburgh, EH3 6DS

Director19 October 2004Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director14 March 2011Active

People with Significant Control

Southern Water Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southern House, Yeoman Road, Worthing, England, BN13 3NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-25Officers

Appoint person secretary company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-06-20Capital

Capital allotment shares.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Capital

Second filing capital allotment shares.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.