SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08369318

Incorporation date

21/01/2013

Size

Full

Contacts

Registered address

Registered address

66-74 London Road, Redhill RH1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2023)
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon06/01/2026
Termination of appointment of Susan Jane Davy as a director on 2025-12-31
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon24/03/2025
Termination of appointment of Paul Kerr as a director on 2025-02-28
dot icon19/03/2025
Termination of appointment of Paul Kerr as a secretary on 2025-02-28
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Resolutions
dot icon07/02/2025
Statement of capital following an allotment of shares on 2024-03-28
dot icon07/02/2025
Statement of capital following an allotment of shares on 2024-12-12
dot icon24/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon23/01/2025
Register(s) moved to registered office address 66-74 London Road Redhill RH1 1LJ
dot icon23/01/2025
Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 66-74 London Road Redhill RH1 1LJ
dot icon23/01/2025
Director's details changed for Mr Ian Paul Cain on 2024-01-10
dot icon23/01/2025
Director's details changed for Mr Andrew Sheldon Garard on 2024-06-14
dot icon23/01/2025
Director's details changed for Mrs Susan Jane Davy on 2024-06-14
dot icon23/01/2025
Director's details changed for Mr Paul Kerr on 2024-01-10
dot icon23/01/2025
Secretary's details changed for Mr Paul Kerr on 2024-01-10
dot icon28/10/2024
Termination of appointment of David John Shemmans as a director on 2024-10-02
dot icon23/10/2024
Full accounts made up to 2024-03-31
dot icon29/07/2024
Appointment of Mr David Sproul as a director on 2024-07-24
dot icon26/07/2024
Termination of appointment of Gillian Ann Rider as a director on 2024-07-24
dot icon08/07/2024
Director's details changed for Mr Andrew Sheldon Garad on 2024-06-14
dot icon02/07/2024
Appointment of Mr Andrew Sheldon Garad as a director on 2024-06-14
dot icon02/07/2024
Appointment of Mrs Gillian Ann Rider as a director on 2024-06-14
dot icon02/07/2024
Appointment of Mrs Susan Jane Davy as a director on 2024-06-14
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon24/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon22/01/2024
Certificate of change of name
dot icon19/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon19/01/2024
Notification of Pennon Group Plc as a person with significant control on 2024-01-10
dot icon19/01/2024
Cessation of Summit Water Limited as a person with significant control on 2024-01-10
dot icon19/01/2024
Cessation of Osaka Gas Uk, Ltd as a person with significant control on 2024-01-10
dot icon15/01/2024
Appointment of Mr Ian Paul Cain as a director on 2024-01-10
dot icon15/01/2024
Appointment of Mr Paul Kerr as a director on 2024-01-10
dot icon15/01/2024
Appointment of Mr David John Shemmans as a director on 2024-01-10
dot icon15/01/2024
Registered office address changed from Vintners' Place 68 Upper Thames Street London EC4V 3BJ to 66-74 London Road Redhill RH1 1LJ on 2024-01-15
dot icon15/01/2024
Appointment of Mr Paul Kerr as a secretary on 2024-01-10
dot icon15/01/2024
Termination of appointment of Graham David Holman as a secretary on 2024-01-10
dot icon15/01/2024
Termination of appointment of Tetsushi Ikuta as a director on 2024-01-10
dot icon15/01/2024
Termination of appointment of Ken Kageyama as a director on 2024-01-10
dot icon15/01/2024
Termination of appointment of Yohei Kurisu as a director on 2024-01-10
dot icon15/01/2024
Termination of appointment of Kenji Oida as a director on 2024-01-10
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-12-04
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-12-04
dot icon12/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-08-25
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon13/04/2023
Appointment of Yohei Kurisu as a director on 2023-04-01
dot icon13/04/2023
Termination of appointment of Katsushi Takiguchi as a director on 2023-03-31
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon16/01/2023
Group of companies' accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED

SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 21/01/2013 with the registered office located at 66-74 London Road, Redhill RH1 1LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?

toggle

SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED is currently Active. It was registered on 21/01/2013 .

Where is SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED located?

toggle

SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED is registered at 66-74 London Road, Redhill RH1 1LJ.

What does SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED do?

toggle

SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-21 with updates.