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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingscote Vineyards, Mill Place Farm,, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG | Director | 28 March 2022 | Active |
Kingscote Vineyards, Mill Place Farm,, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG | Director | 17 December 2019 | Active |
Kingscote Vineyards, Mill Place Farm,, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG | Director | 11 April 2023 | Active |
Sedlescombe Organic Vineyard, Staplecross, Robertsbridge, England, TN32 5SA | Director | 06 March 2018 | Active |
Sedlescombe Organic Vineyard, Staplecross, Robertsbridge, England, TN32 5SA | Director | 06 March 2018 | Active |
Court Lodge, Luddesdown Road, Luddesdown, Gravesend, England, DA13 0XE | Director | 23 June 2020 | Active |
Court Lodge, Luddesdown Road, Luddesdown, Gravesend, England, DA13 0XE | Director | 23 June 2020 | Active |
Kingscote Vineyards, Mill Place Farm,, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG | Director | 28 September 2017 | Active |
Kingscote Vineyards, Mill Place Farm,, Vowels Lane, Kingscote, East Grinstead, United Kingdom, RH19 4LG | Director | 30 August 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Change account reference date company current shortened. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.