Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST SURREY HOLDINGS LIMITED
Company Information for

EAST SURREY HOLDINGS LIMITED

66-74 LONDON ROAD, REDHILL, SURREY, RH1 1LJ,
Company Registration Number
02660370
Private Limited Company
Active

Company Overview

About East Surrey Holdings Ltd
EAST SURREY HOLDINGS LIMITED was founded on 1991-11-05 and has its registered office in Surrey. The organisation's status is listed as "Active". East Surrey Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EAST SURREY HOLDINGS LIMITED
 
Legal Registered Office
66-74 LONDON ROAD
REDHILL
SURREY
RH1 1LJ
Other companies in RH1
 
Filing Information
Company Number 02660370
Company ID Number 02660370
Date formed 1991-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 05:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST SURREY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST SURREY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT CHADWICK
Director 2010-01-12
ANTHONY JOHN DAVID FERRAR
Director 2008-09-01
GRAHAM DAVID HOLMAN
Director 2014-06-11
AKIRA MASUO
Director 2015-06-10
RYUICHI NISHIDA
Director 2015-04-01
JEREMY DAVID PELCZER
Director 2013-04-01
YOICHI SAKAI
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEIJI KITAJIMA
Director 2015-10-01 2016-11-01
WATARU OBA
Director 2014-10-01 2015-10-01
KENICHI KAWAMOTO
Director 2013-11-27 2015-03-31
TORU UDA
Director 2013-11-27 2015-03-31
MASAO MIYAMOTO
Director 2013-03-12 2014-07-28
ITARU SATO
Director 2013-06-05 2014-06-11
PAUL RICHARD MALAN
Director 2006-03-03 2013-02-04
PHILIP BERNARD HOLDER
Director 1991-11-05 2010-01-31
NICHOLAS JOHN FISHER
Director 1994-04-01 2009-12-31
JENNY BELINDA HORNBY
Company Secretary 2000-04-07 2008-05-31
DANIEL MICHAEL AGOSTINO
Director 2006-03-03 2007-04-04
PETER VINCENT DIXON
Director 2003-12-17 2006-01-11
GERRY FINBAR LOUGHRAN
Director 2003-07-29 2005-12-08
JULIAN RALPH AVERY
Director 1997-09-26 2005-11-30
PATRICK AUGUSTINE BARRETT
Director 1999-09-24 2005-11-30
JOHN OWEN NEWTON
Director 1991-11-05 2005-11-30
DUNCAN PAUL SAVILLE
Director 1991-11-05 2004-01-22
AIDAN PATRICK MICHAEL CREEDON
Director 1997-04-24 2001-05-04
JOHN ANTHONY FOOKS
Director 1991-11-05 2000-07-31
JORDAN ELIZABETH HARRIS
Company Secretary 1994-04-01 2000-04-07
JACK JEFFERY
Director 1995-12-01 2000-03-31
DAVID EDWARD THOMAS TRY
Director 1991-11-05 1996-10-11
GRAHAM ANTONY CROSS
Director 1995-12-01 1996-07-19
CHRISTOPHER THOMAS LORING
Director 1995-12-01 1996-04-01
ANDREW DAVID KENNEDY
Director 1991-11-05 1996-03-31
NICHOLAS JOHN FISHER
Company Secretary 1992-03-18 1994-03-31
IAN FRANCIS MONTGOMERY FOSTER
Director 1991-11-05 1994-03-31
PHILIP BERNARD HOLDER
Company Secretary 1991-11-05 1992-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT CHADWICK SES WATER LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JOHN ROBERT CHADWICK THE COMPUTER SHOWER COMPANY LIMITED Director 2014-03-14 CURRENT 1990-04-09 Dissolved 2015-03-24
JOHN ROBERT CHADWICK FISCHE LIMITED Director 2010-06-17 CURRENT 2003-12-03 Dissolved 2015-03-17
JOHN ROBERT CHADWICK ADVANCED MINERALS LIMITED Director 2010-06-17 CURRENT 1990-04-05 Active
JOHN ROBERT CHADWICK SESW HOLDING COMPANY LIMITED. Director 2010-02-03 CURRENT 2001-01-31 Active
JOHN ROBERT CHADWICK SURREY DOWNS ALARMS LIMITED Director 2010-01-12 CURRENT 1989-11-06 Dissolved 2015-03-17
JOHN ROBERT CHADWICK SURREY DOWNS ESTATES LIMITED Director 2010-01-12 CURRENT 1990-01-31 Active
JOHN ROBERT CHADWICK THE SUTTON DISTRICT WATER PLC Director 2010-01-12 CURRENT 1990-01-12 Active
JOHN ROBERT CHADWICK SURREY DOWNS PROPERTY INVESTMENT LIMITED Director 2010-01-12 CURRENT 1993-01-25 Active
JOHN ROBERT CHADWICK ALLMAT (EAST SURREY) LIMITED Director 2010-01-12 CURRENT 1991-05-17 Active
JOHN ROBERT CHADWICK THE CHEAM GROUP PLC Director 2010-01-12 CURRENT 1990-11-28 Active
JOHN ROBERT CHADWICK SUTTON AND EAST SURREY WATER PLC Director 2009-09-03 CURRENT 1989-12-11 Active
ANTHONY JOHN DAVID FERRAR SES WATER LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ANTHONY JOHN DAVID FERRAR WATER UK Director 2013-03-30 CURRENT 1998-03-27 Active
ANTHONY JOHN DAVID FERRAR ADVANCED MINERALS LIMITED Director 2010-06-17 CURRENT 1990-04-05 Active
ANTHONY JOHN DAVID FERRAR WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2010-04-28 CURRENT 1974-03-18 Active
ANTHONY JOHN DAVID FERRAR SURREY DOWNS ALARMS LIMITED Director 2010-01-12 CURRENT 1989-11-06 Dissolved 2015-03-17
ANTHONY JOHN DAVID FERRAR SURREY DOWNS ESTATES LIMITED Director 2010-01-12 CURRENT 1990-01-31 Active
ANTHONY JOHN DAVID FERRAR THE SUTTON DISTRICT WATER PLC Director 2010-01-12 CURRENT 1990-01-12 Active
ANTHONY JOHN DAVID FERRAR SURREY DOWNS PROPERTY INVESTMENT LIMITED Director 2010-01-12 CURRENT 1993-01-25 Active
ANTHONY JOHN DAVID FERRAR ALLMAT (EAST SURREY) LIMITED Director 2010-01-12 CURRENT 1991-05-17 Active
ANTHONY JOHN DAVID FERRAR THE CHEAM GROUP PLC Director 2010-01-12 CURRENT 1990-11-28 Active
ANTHONY JOHN DAVID FERRAR SESW HOLDING COMPANY LIMITED. Director 2009-03-25 CURRENT 2001-01-31 Active
ANTHONY JOHN DAVID FERRAR SUTTON AND EAST SURREY WATER PLC Director 2008-06-06 CURRENT 1989-12-11 Active
GRAHAM DAVID HOLMAN SUMITOMO CORPORATION EUROPE LIMITED Director 2015-04-01 CURRENT 1985-02-11 Active
GRAHAM DAVID HOLMAN SUMMIT SESW HOLDINGS LIMITED Director 2013-06-27 CURRENT 2013-01-21 Dissolved 2015-02-24
GRAHAM DAVID HOLMAN SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED Director 2013-06-27 CURRENT 2013-01-21 Active
GRAHAM DAVID HOLMAN SUMMIT WATER LIMITED Director 2013-06-27 CURRENT 2013-01-21 Active
RYUICHI NISHIDA SUTTON AND EAST SURREY GROUP HOLDINGS LIMITED Director 2015-04-01 CURRENT 2013-01-21 Active
RYUICHI NISHIDA SUTTON AND EAST SURREY WATER PLC Director 2015-04-01 CURRENT 1989-12-11 Active
JEREMY DAVID PELCZER EVOVE LTD Director 2016-04-11 CURRENT 2015-12-22 Active
JEREMY DAVID PELCZER SUTTON AND EAST SURREY WATER PLC Director 2013-04-01 CURRENT 1989-12-11 Active
JEREMY DAVID PELCZER AGUA VIA LIMITED Director 2008-07-09 CURRENT 2007-11-07 Active
JEREMY DAVID PELCZER LANDARA LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2328/03/24 STATEMENT OF CAPITAL GBP 95079076.96
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-1111/08/23 STATEMENT OF CAPITAL GBP 80079076.96
2023-08-03Memorandum articles filed
2023-08-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-07-3112/07/23 STATEMENT OF CAPITAL GBP 75079076.96
2023-03-22APPOINTMENT TERMINATED, DIRECTOR MOTOTSUGU KUSUNO
2023-03-22DIRECTOR APPOINTED MR YUKINORI YAMAMOTO
2023-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-03-24AP01DIRECTOR APPOINTED MR DAVID JOHN SHEMMANS
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID PELCZER
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-15CH01Director's details changed for Ken Kageyama on 2021-06-14
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SEIJI KITAJIMA
2021-06-04AP01DIRECTOR APPOINTED KEN KAGEYAMA
2020-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MR MOTOTSUGU KUSUNO
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AKIRA MASUO
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAVID FERRAR
2020-03-04AP01DIRECTOR APPOINTED MR IAN PAUL CAIN
2019-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RYUICHI NISHIDA
2019-05-10AP01DIRECTOR APPOINTED MR KENJI OIDA
2019-03-29AP01DIRECTOR APPOINTED MR SEIJI KITAJIMA
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR YOICHI SAKAI
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026603700002
2018-10-18AP01DIRECTOR APPOINTED MR PAUL KERR
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT CHADWICK
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 73079076.96
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR YOICHI SAKAI
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SEIJI KITAJIMA
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 73079076.96
2015-11-11AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED SEIJI KITAJIMA
2015-10-07AP01DIRECTOR APPOINTED AKIRA MASUO
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WATARU OBA
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DAVID FERRAR / 18/09/2015
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT CHADWICK / 18/09/2015
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-29AP01DIRECTOR APPOINTED MR RYUICHI NISHIDA
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KENICHI KAWAMOTO
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TORU UDA
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 73079076.96
2014-11-07AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-28AP01DIRECTOR APPOINTED WATARU OBA
2014-09-22AP01DIRECTOR APPOINTED GRAHAM DAVID HOLMAN
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MASAO MIYAMOTO
2014-07-17SH0111/06/14 STATEMENT OF CAPITAL GBP 73079076.96
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ITARU SATO
2014-01-14AUDAUDITOR'S RESIGNATION
2014-01-02MISCSECTION 519
2013-12-10AP01DIRECTOR APPOINTED MR TORU UDA
2013-12-10AP01DIRECTOR APPOINTED MR KEN-ICHI KAWAMOTO
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08AR0105/11/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED ITARU SATO
2013-04-11AP01DIRECTOR APPOINTED MR JEREMY DAVID PELCZER
2013-03-20AP01DIRECTOR APPOINTED MASAO MIYAMOTO
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MALAN
2012-11-05AR0105/11/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-07AR0105/11/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-12AR0105/11/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MALAN / 12/11/2010
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDER
2010-01-25AP01DIRECTOR APPOINTED MR JOHN ROBERT CHADWICK
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER
2009-11-20AR0105/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD HOLDER / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FISHER / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DAVID FERRAR / 20/11/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-04SH20STATEMENT BY DIRECTORS
2009-02-04CAP-SSSOLVENCY STATEMENT DATED 30/01/09
2009-02-04CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 04/02/09
2009-02-04RES01ALTER MEMORANDUM 30/01/2009
2009-02-04RES06REDUCE ISSUED CAPITAL 30/01/2009
2009-02-04123NC INC ALREADY ADJUSTED 30/01/09
2009-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-04RES04GBP NC 23650000/33908954.8 30/01/2009
2009-02-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-0488(2)AD 30/01/09 PREMIUM GBP SI 339089548@0.05=16954477.4 GBP IC 1/16954478.4
2008-11-21363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-02288aDIRECTOR APPOINTED MR ANTHONY JOHN DAVID FERRAR
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY JENNY HORNBY
2007-11-19363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05288bDIRECTOR RESIGNED
2007-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-12-21363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-03RES13APPROVAL OF AGREEMENT 14/12/05
2006-01-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-20288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bDIRECTOR RESIGNED
2005-12-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EAST SURREY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST SURREY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-21 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST SURREY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EAST SURREY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST SURREY HOLDINGS LIMITED
Trademarks
We have not found any records of EAST SURREY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST SURREY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EAST SURREY HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EAST SURREY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST SURREY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST SURREY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.