UKBizDB.co.uk

SOUTH EAST WINERIES LIMITED

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

This company is commonly known as South East Wineries Limited. The company was founded 6 years ago and was given the registration number 10985726. The firm's registered office is in EAST GRINSTEAD. You can find them at Kingscote Vineyards, Mill Place Farm, Vowels Lane, Kingscote, East Grinstead, . This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:SOUTH EAST WINERIES LIMITED
Company Number:10985726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kingscote Vineyards, Mill Place Farm, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingscote Vineyards, Mill Place Farm,, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG

Director28 March 2022Active
Kingscote Vineyards, Mill Place Farm,, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG

Director17 December 2019Active
Kingscote Vineyards, Mill Place Farm,, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG

Director11 April 2023Active
Sedlescombe Organic Vineyard, Staplecross, Robertsbridge, England, TN32 5SA

Director06 March 2018Active
Sedlescombe Organic Vineyard, Staplecross, Robertsbridge, England, TN32 5SA

Director06 March 2018Active
Court Lodge, Luddesdown Road, Luddesdown, Gravesend, England, DA13 0XE

Director23 June 2020Active
Court Lodge, Luddesdown Road, Luddesdown, Gravesend, England, DA13 0XE

Director23 June 2020Active
Kingscote Vineyards, Mill Place Farm,, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG

Director28 September 2017Active
Kingscote Vineyards, Mill Place Farm,, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG

Director30 August 2018Active

People with Significant Control

Mdcv Uk Ltd
Notified on:28 September 2017
Status:Active
Country of residence:England
Address:Court Lodge, Luddesdown Road, Gravesend, England, DA13 0XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Change account reference date company current shortened.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.