EAST SURREY HOLDINGS LIMITED

EAST SURREY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEAST SURREY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02660370
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAST SURREY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EAST SURREY HOLDINGS LIMITED located?

    Registered Office Address
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST SURREY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAST SURREY HOLDINGS PLCNov 05, 1991Nov 05, 1991

    What are the latest accounts for EAST SURREY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EAST SURREY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for EAST SURREY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Kerr as a director on Feb 28, 2025

    1 pagesTM01
    ADY1O5MH

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    YDVWWG03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    YDVWWFI8

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 155,079,076.96
    3 pagesSH01
    XDVWVP5V

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 130,079,076.96
    3 pagesSH01
    XDVWVN34

    Second filing of Confirmation Statement dated Nov 01, 2024

    3 pagesRP04CS01
    XDU8ZCRI

    Change of details for Sutton and East Surrey Group Holdings Limited as a person with significant control on Nov 04, 2016

    2 pagesPSC05
    XDTYKBQ9

    01/11/24 Statement of Capital gbp 125079076.96

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 14, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/01/2025
    XDGALTW2

    Change of details for Sumisho Osaka Gas Water Uk Limited as a person with significant control on Jan 10, 2024

    2 pagesPSC05
    XDGALSJN

    Termination of appointment of David John Shemmans as a director on Oct 02, 2024

    1 pagesTM01
    ADDICX8W

    Group of companies' accounts made up to Mar 31, 2024

    77 pagesAA
    ADBLK8LM

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 95,079,076.96
    3 pagesSH01
    XD1M40CZ

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Graham David Holman as a director on Jan 10, 2024

    1 pagesTM01
    XCUH91RS

    Termination of appointment of Ken Kageyama as a director on Jan 10, 2024

    1 pagesTM01
    XCUH91FU

    Termination of appointment of Kenji Oida as a director on Jan 10, 2024

    1 pagesTM01
    XCUH9195

    Termination of appointment of Yukinori Yamamoto as a director on Jan 10, 2024

    1 pagesTM01
    XCUH90ZK

    Statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: GBP 90,079,076.96
    3 pagesSH01
    XCIVD776

    Confirmation statement made on Nov 01, 2023 with updates

    4 pagesCS01
    XCFEL46Q

    Group of companies' accounts made up to Mar 31, 2023

    77 pagesAA
    ACC2SB5C

    Statement of capital following an allotment of shares on Aug 11, 2023

    • Capital: GBP 80,079,076.96
    3 pagesSH01
    XC9NT268

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA
    AC8MU5KG

    Who are the officers of EAST SURREY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIN, Ian Paul
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomBritishChief Executive152537820001
    FISHER, Nicholas John
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    Secretary
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    British26782120001
    HARRIS, Jordan Elizabeth
    19 New Barn Lane
    CR3 0EX Whyteleafe
    Surrey
    Secretary
    19 New Barn Lane
    CR3 0EX Whyteleafe
    Surrey
    British45716870001
    HOLDER, Philip Bernard
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    Secretary
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    British11390420005
    HORNBY, Jenny Belinda
    16 Tower Gardens
    KT10 0HB Claygate
    Surrey
    Secretary
    16 Tower Gardens
    KT10 0HB Claygate
    Surrey
    British50455410002
    AGOSTINO, Daniel Michael
    12 Compton Road
    N1 2PA London
    Flat G
    United Kingdom
    Director
    12 Compton Road
    N1 2PA London
    Flat G
    United Kingdom
    AustralianInvestment Banker Structered C133341400001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUkDirector37578750001
    BARRETT, Patrick Augustine
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Director
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    BritishBusiness Executive941830005
    CHADWICK, John Robert
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandBritishFinance Director132762830001
    CREEDON, Aidan Patrick Michael
    Raikes
    Loders
    DT6 3SD Bridport
    Dorset
    Director
    Raikes
    Loders
    DT6 3SD Bridport
    Dorset
    IrishDirector52861580001
    CROSS, Graham Antony
    1 The Downsway
    SM2 5RL Sutton
    Surrey
    Director
    1 The Downsway
    SM2 5RL Sutton
    Surrey
    BritishChartered Engineer36413980001
    DIXON, Peter Vincent
    Marino Lodge
    4 Marino Station Road Cultea
    BT18 0AH Halywood
    Co Down
    Director
    Marino Lodge
    4 Marino Station Road Cultea
    BT18 0AH Halywood
    Co Down
    United KingdomBritishDirector145690620001
    FERRAR, Anthony John David
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomBritishDirector35946070004
    FISHER, Nicholas John
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    Director
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    EnglandBritishCertified Accountant26782120001
    FOOKS, John Anthony
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    Director
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    EnglandBritishChartered Accountant119150002
    FOSTER, Ian Francis Montgomery
    9 Gatton Road
    RH2 0EX Reigate
    Surrey
    Director
    9 Gatton Road
    RH2 0EX Reigate
    Surrey
    BritishManaging Director14981280001
    HOLDER, Philip Bernard
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    Director
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    EnglandBritishChartered Accountant11390420005
    HOLMAN, Graham David
    68 Upper Thames Street
    EC4V 3BJ London
    4th Floor Vintner's Place
    England
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    4th Floor Vintner's Place
    England
    United KingdomBritishSolicitor179081580002
    JEFFERY, Jack
    Laleham House
    Hedley On The Hill
    NE43 7SW Stocksfield
    Northumberland
    Director
    Laleham House
    Hedley On The Hill
    NE43 7SW Stocksfield
    Northumberland
    EnglandBritishDirector45716750002
    KAGEYAMA, Ken
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandJapaneseDirector283883250002
    KAWAMOTO, Kenichi
    Hiranomachi
    Osaka
    541-0046
    4-1-2
    Japan
    Director
    Hiranomachi
    Osaka
    541-0046
    4-1-2
    Japan
    JapanJapaneseExecutive Officer182625050001
    KENNEDY, Andrew David
    19 Wool Road
    Wimbledon
    SW20 0HN London
    Director
    19 Wool Road
    Wimbledon
    SW20 0HN London
    EnglandBritishSolicitor5153980001
    KERR, Paul
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomBritishFinance And Regulation Director182045770002
    KITAJIMA, Seiji
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandJapaneseDirector235001720002
    KITAJIMA, Seiji
    66-74 London Road
    RH1 1LJ Redhill
    Sutton And East Surrey Water Plc
    Surrey
    Director
    66-74 London Road
    RH1 1LJ Redhill
    Sutton And East Surrey Water Plc
    Surrey
    EnglandBritishCompany Director201642050001
    KUSUNO, Mototsugu
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    EnglandJapaneseCompany Director268788030001
    LORING, Christopher Thomas
    Southmead 9 Greystones Drive
    RH2 0HA Reigate
    Surrey
    Director
    Southmead 9 Greystones Drive
    RH2 0HA Reigate
    Surrey
    United KingdomBritishChartered Accountant16000370001
    LOUGHRAN, Gerry Finbar, Sir
    705 Antrim Road
    BT15 4EH Belfast
    County Antrim
    Director
    705 Antrim Road
    BT15 4EH Belfast
    County Antrim
    Northern IrelandBritishDirector120633460001
    MALAN, Paul Richard
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomAustralianInvestment Banker Structured C111247550001
    MASUO, Akira
    66-74 London Road
    RH1 1LJ Redhill
    Sutton And East Surrey Water Plc
    Surrey
    Director
    66-74 London Road
    RH1 1LJ Redhill
    Sutton And East Surrey Water Plc
    Surrey
    EnglandJapaneseCompany Director201598970001
    MIYAMOTO, Masao
    1-8-11 Harumi
    Chuo-Ku
    104 8610 Tokyo
    Harumi Triton Square Office Tower Y 21st Floor
    Japan
    Director
    1-8-11 Harumi
    Chuo-Ku
    104 8610 Tokyo
    Harumi Triton Square Office Tower Y 21st Floor
    Japan
    JapanJapaneseGerneral Manager176793660001
    NEWTON, John Owen
    Acton Manor
    TN30 7HN Wittersham
    Kent
    Director
    Acton Manor
    TN30 7HN Wittersham
    Kent
    United KingdomBritishLandscape Contractor20599630003
    NISHIDA, Ryuichi
    c/o Sutton And East Surrey Water Plc
    London Road
    RH1 1LJ Redhill
    66-74
    Surrey
    Director
    c/o Sutton And East Surrey Water Plc
    London Road
    RH1 1LJ Redhill
    66-74
    Surrey
    EnglandJapaneseManaging Director196421230001
    OBA, Wataru
    8-11, Harumi 1-Chome
    Chuo-Ku
    Harumi Island Triton Square Office Tower Y,
    Tokyo 104-8610
    Japan
    Director
    8-11, Harumi 1-Chome
    Chuo-Ku
    Harumi Island Triton Square Office Tower Y,
    Tokyo 104-8610
    Japan
    JapanJapaneseGeneral Manager192162920001
    OIDA, Kenji
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    Director
    66-74 London Road
    Redhill
    RH1 1LJ Surrey
    United KingdomJapaneseNon-Executive Director196881160002

    Who are the persons with significant control of EAST SURREY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sutton And East Surrey Group Holdings Limited
    London Road
    RH1 1LJ Redhill
    66-74
    Surrey
    United Kingdom
    Nov 04, 2016
    London Road
    RH1 1LJ Redhill
    66-74
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Register (Uk)
    Registration Number08369318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0