About

Registered Number: 04772485
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

 

Founded in 2003, Southern Water (Nr) Holdings Ltd have registered office in Worthing, West Sussex, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Statton, Joanne, Statton, Joanne, Carmedy, Michael, Derwent, Stuart, Goodbourn, Howard Charles, Lambe, William Anthony, Riolacci, Pierre-francois, Roche, Thierry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STATTON, Joanne 31 October 2016 - 1
CARMEDY, Michael 04 January 2012 31 March 2016 1
DERWENT, Stuart 09 July 2003 17 March 2005 1
GOODBOURN, Howard Charles 17 March 2005 07 March 2011 1
LAMBE, William Anthony 25 May 2016 03 January 2019 1
RIOLACCI, Pierre-Francois 09 July 2003 10 April 2006 1
ROCHE, Thierry 15 September 2003 10 April 2006 1
Secretary Name Appointed Resigned Total Appointments
STATTON, Joanne 01 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 11 April 2016
AP03 - Appointment of secretary 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 19 May 2012
CH01 - Change of particulars for director 18 May 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AUD - Auditor's letter of resignation 28 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 18 December 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
363a - Annual Return 16 June 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363a - Annual Return 08 June 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
363a - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
225 - Change of Accounting Reference Date 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
CERTNM - Change of name certificate 18 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.