EAST SURREY HOLDINGS LIMITED - SURREY


Company Profile Company Filings

Overview

EAST SURREY HOLDINGS LIMITED is a Private Limited Company from SURREY and has the status: Active.
EAST SURREY HOLDINGS LIMITED was incorporated 32 years ago on 05/11/1991 and has the registered number: 02660370. The accounts status is GROUP and accounts are next due on 31/12/2024.

EAST SURREY HOLDINGS LIMITED - SURREY

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

66-74 LONDON ROAD
SURREY
RH1 1LJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM DAVID HOLMAN Feb 1966 British Director 2014-06-11 CURRENT
MR IAN PAUL CAIN Sep 1965 British Director 2020-02-27 CURRENT
KEN KAGEYAMA Sep 1968 Japanese Director 2021-06-02 CURRENT
PAUL KERR Dec 1973 British Director 2018-09-27 CURRENT
MR KENJI OIDA Aug 1964 Japanese Director 2019-05-01 CURRENT
MR YUKINORI YAMAMOTO Oct 1977 Japanese Director 2023-03-21 CURRENT
MR DAVID JOHN SHEMMANS Jun 1966 British Director 2022-03-24 CURRENT
MR PAUL RICHARD MALAN Sep 1970 Australian Director 2006-03-03 UNTIL 2013-02-04 RESIGNED
MR YOICHI SAKAI Jun 1962 Japanese Director 2016-11-01 UNTIL 2019-02-06 RESIGNED
MR JEREMY DAVID PELCZER Jun 1957 British Director 2013-04-01 UNTIL 2022-03-23 RESIGNED
MR KENICHI KAWAMOTO Oct 1956 Japanese Director 2013-11-27 UNTIL 2015-03-31 RESIGNED
MR RYUICHI NISHIDA Jan 1965 Japanese Director 2015-04-01 UNTIL 2019-05-01 RESIGNED
MR JOHN OWEN NEWTON Jan 1948 British Director 1991-11-05 UNTIL 2005-11-30 RESIGNED
WATARU OBA Mar 1966 Japanese Director 2014-10-01 UNTIL 2015-10-01 RESIGNED
AKIRA MASUO Sep 1969 Japanese Director 2015-06-10 UNTIL 2020-04-01 RESIGNED
MR ANDREW DAVID KENNEDY May 1943 British Director 1991-11-05 UNTIL 1996-03-31 RESIGNED
SIR GERRY FINBAR LOUGHRAN Feb 1942 British Director 2003-07-29 UNTIL 2005-12-08 RESIGNED
MR CHRISTOPHER THOMAS LORING Nov 1941 British Director 1995-12-01 UNTIL 1996-04-01 RESIGNED
SEIJI KITAJIMA Feb 1969 British Director 2015-10-01 UNTIL 2016-11-01 RESIGNED
JENNY BELINDA HORNBY Jul 1959 Secretary 2000-04-07 UNTIL 2008-05-31 RESIGNED
MR MOTOTSUGU KUSUNO Jan 1975 Japanese Director 2020-04-01 UNTIL 2023-03-21 RESIGNED
SEIJI KITAJIMA Feb 1969 Japanese Director 2019-03-27 UNTIL 2021-06-02 RESIGNED
MASAO MIYAMOTO Oct 1961 Japanese Director 2013-03-12 UNTIL 2014-07-28 RESIGNED
MR PHILIP BERNARD HOLDER Dec 1948 British Secretary 1991-11-05 UNTIL 1992-03-18 RESIGNED
JORDAN ELIZABETH HARRIS Secretary 1994-04-01 UNTIL 2000-04-07 RESIGNED
MR JOHN ROBERT CHADWICK Jun 1958 British Director 2010-01-12 UNTIL 2018-09-27 RESIGNED
JOHN ANTHONY FOOKS Aug 1933 British Director 1991-11-05 UNTIL 2000-07-31 RESIGNED
MR TORU UDA Mar 1969 Japanese Director 2013-11-27 UNTIL 2015-03-31 RESIGNED
NICHOLAS JOHN FISHER Feb 1951 British Director 1994-04-01 UNTIL 2009-12-31 RESIGNED
MR ANTHONY JOHN DAVID FERRAR May 1957 British Director 2008-09-01 UNTIL 2020-02-27 RESIGNED
MR PETER VINCENT DIXON May 1960 British Director 2003-12-17 UNTIL 2006-01-11 RESIGNED
GRAHAM ANTONY CROSS Nov 1943 British Director 1995-12-01 UNTIL 1996-07-19 RESIGNED
AIDAN PATRICK MICHAEL CREEDON Jul 1954 Irish Director 1997-04-24 UNTIL 2001-05-04 RESIGNED
MR PHILIP BERNARD HOLDER Dec 1948 British Director 1991-11-05 UNTIL 2010-01-31 RESIGNED
ITARU SATO Nov 1962 Japanese Director 2013-06-05 UNTIL 2014-06-11 RESIGNED
MR JULIAN RALPH AVERY Sep 1945 Uk Director 1997-09-26 UNTIL 2005-11-30 RESIGNED
MR DANIEL MICHAEL AGOSTINO May 1975 Australian Director 2006-03-03 UNTIL 2007-04-04 RESIGNED
PATRICK AUGUSTINE BARRETT Feb 1937 British Director 1999-09-24 UNTIL 2005-11-30 RESIGNED
MR JACK JEFFERY Mar 1930 British Director 1995-12-01 UNTIL 2000-03-31 RESIGNED
MR IAN FRANCIS MONTGOMERY FOSTER Jan 1933 British Director 1991-11-05 UNTIL 1994-03-31 RESIGNED
NICHOLAS JOHN FISHER Feb 1951 British Secretary 1992-03-18 UNTIL 1994-03-31 RESIGNED
DAVID EDWARD THOMAS TRY Oct 1931 British Director 1991-11-05 UNTIL 1996-10-11 RESIGNED
DUNCAN PAUL SAVILLE Jan 1957 British Director 1991-11-05 UNTIL 2004-01-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sumisho Osaka Gas Water Uk Limited 2016-11-04 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOOKS PROPERTY COMPANY LIMITED LONDON ... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GLAMORGANSHIRE PROPERTY COMPANY LIMITED TUNBRIDGE WELLS Dissolved... 68209 - Other letting and operating of own or leased real estate
PITTARDS PLC. BRISTOL In... GROUP 15110 - Tanning and dressing of leather; dressing and dyeing of fur
00226267 PLC LONDON ... GROUP 7415 - Holding Companies including Head Offices
BPT LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
INGENTA PLC OXFORD ENGLAND Active GROUP 62012 - Business and domestic software development
WARNER ESTATE HOLDINGS PLC TUNBRIDGE WELLS Dissolved... GROUP 64306 - Activities of real estate investment trusts
WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) CHELMSFORD UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SUMITOMO CORPORATION EUROPE LIMITED LONDON Active FULL 46900 - Non-specialised wholesale trade
SUTTON AND EAST SURREY WATER SERVICES LIMITED REDHILL ENGLAND Active FULL 36000 - Water collection, treatment and supply
SUTTON AND EAST SURREY WATER PLC SURREY Active FULL 36000 - Water collection, treatment and supply
THE SUTTON DISTRICT WATER PLC SURREY Active DORMANT 74990 - Non-trading company
SURREY DOWNS ESTATES LIMITED SURREY Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
THE CHEAM GROUP PLC Active FULL 70100 - Activities of head offices
ALLMAT (EAST SURREY) LIMITED REDHILL Active FULL 46730 - Wholesale of wood, construction materials and sanitary equipment
ESP UTILITIES GROUP LIMITED LEATHERHEAD UNITED KINGDOM Active GROUP 70100 - Activities of head offices
SURREY DOWNS PROPERTY INVESTMENT LIMITED SURREY Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED REDHILL ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
SUMMIT SESW HOLDINGS LIMITED LONDON Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUTTON AND EAST SURREY WATER SERVICES LIMITED REDHILL ENGLAND Active FULL 36000 - Water collection, treatment and supply
SUTTON AND EAST SURREY WATER PLC SURREY Active FULL 36000 - Water collection, treatment and supply
THE SUTTON DISTRICT WATER PLC SURREY Active DORMANT 74990 - Non-trading company
SURREY DOWNS ESTATES LIMITED SURREY Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
ADVANCED MINERALS LIMITED SURREY Active FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
THE CHEAM GROUP PLC Active FULL 70100 - Activities of head offices
ALLMAT (EAST SURREY) LIMITED REDHILL Active FULL 46730 - Wholesale of wood, construction materials and sanitary equipment
SURREY DOWNS PROPERTY INVESTMENT LIMITED SURREY Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
SESW HOLDING COMPANY LIMITED. SURREY Active AUDIT EXEMPTION SUBSI 64202 - Activities of production holding companies
SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED REDHILL ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.