UKBizDB.co.uk

DANBURY RIDGE WINE ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Danbury Ridge Wine Estate Limited. The company was founded 11 years ago and was given the registration number 08289909. The firm's registered office is in LONDON. You can find them at 14 Lower Ground Floor, 14 Devonshire Square, London, . This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:DANBURY RIDGE WINE ESTATE LIMITED
Company Number:08289909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape

Office Address & Contact

Registered Address:14 Lower Ground Floor, 14 Devonshire Square, London, United Kingdom, EC2M 4YT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hyde, Hyde Lane, Danbury, United Kingdom, CM3 4LP

Secretary02 January 2013Active
The Hyde, Hyde Lane, Danbury, England, CM3 4LP

Director12 November 2012Active
The Hyde, Hyde Lane, Danbury, England, CM3 4LP

Director12 November 2012Active
The Hyde, Hyde Lane, Danbury, Chelmsford, England, CM3 4LP

Director05 December 2019Active
The Hyde, Hyde Lane, Danbury, Chelmsford, England, CM3 4LP

Director05 December 2019Active

People with Significant Control

Miss Sophie Louise Bunker
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:The Hyde, Hyde Lane, Chelmsford, United Kingdom, CM3 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janine Heather Hurley
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Cornlands, Hackmans Lane, Chelmsford, United Kingdom, CM3 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Stewart Bunker
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:The Hyde, Hyde Lane, Chelmsford, United Kingdom, CM3 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heather Ellen Bunker
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:The Hyde, Hyde Lane, Chelmsford, United Kingdom, CM3 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Second filing of director appointment with name.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Capital

Capital allotment shares.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Resolution

Resolution.

Download
2019-03-28Capital

Capital allotment shares.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Resolution

Resolution.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.