SOUTH DOWNS REAL ESTATE LIMITED
WEST CHILTINGTON NYETIMBER LIMITED ROMAN ROAD VINEYARDS LIMITED

Hellopages » West Sussex » Horsham » RH20 2HH

Company number 05360623
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address NYETIMBER VINEYARD, GAY STREET, WEST CHILTINGTON, WEST SUSSEX, RH20 2HH
Home Country United Kingdom
Nature of Business 01240 - Growing of pome fruits and stone fruits, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47250 - Retail sale of beverages in specialised stores, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registration of charge 053606230008, created on 5 December 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 053606230009, created on 5 December 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of SOUTH DOWNS REAL ESTATE LIMITED are www.southdownsrealestate.co.uk, and www.south-downs-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Christs Hospital Rail Station is 7.5 miles; to Horsham Rail Station is 9.5 miles; to Durrington-on-Sea Rail Station is 10.1 miles; to Warnham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Downs Real Estate Limited is a Private Limited Company. The company registration number is 05360623. South Downs Real Estate Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of South Downs Real Estate Limited is Nyetimber Vineyard Gay Street West Chiltington West Sussex Rh20 2hh. . MACDONALD WATSON, Robert Andrew is a Secretary of the company. HEEREMA, Eric Niels is a Director of the company. Secretary BEST, Sophie has been resigned. Secretary JEFFS, Graham Alan has been resigned. Secretary MACDONALD WATSON, Robert Andrew has been resigned. Secretary MACDONALD WATSON, Robert Andrew has been resigned. Secretary MCKIE, Andrew has been resigned. Secretary SRIKANDAN, Tanya Darani has been resigned. Secretary WHITFIELD, Andrew Standidge Walton has been resigned. Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. The company operates in "Growing of pome fruits and stone fruits".


Current Directors

Secretary
MACDONALD WATSON, Robert Andrew
Appointed Date: 03 May 2016

Director
HEEREMA, Eric Niels
Appointed Date: 28 April 2005
64 years old

Resigned Directors

Secretary
BEST, Sophie
Resigned: 24 March 2016
Appointed Date: 08 April 2015

Secretary
JEFFS, Graham Alan
Resigned: 29 November 2010
Appointed Date: 02 October 2009

Secretary
MACDONALD WATSON, Robert Andrew
Resigned: 07 April 2015
Appointed Date: 01 May 2012

Secretary
MACDONALD WATSON, Robert Andrew
Resigned: 30 September 2011
Appointed Date: 17 December 2010

Secretary
MCKIE, Andrew
Resigned: 20 November 2009
Appointed Date: 02 October 2009

Secretary
SRIKANDAN, Tanya Darani
Resigned: 30 April 2012
Appointed Date: 01 October 2011

Secretary
WHITFIELD, Andrew Standidge Walton
Resigned: 02 October 2009
Appointed Date: 22 February 2006

Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 22 February 2006
Appointed Date: 10 February 2005

Director
LAWGRAM DIRECTORS LIMITED
Resigned: 28 April 2005
Appointed Date: 10 February 2005

Persons With Significant Control

Nyetimber Wines Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH DOWNS REAL ESTATE LIMITED Events

28 Feb 2017
Confirmation statement made on 10 February 2017 with updates
09 Dec 2016
Registration of charge 053606230008, created on 5 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

09 Dec 2016
Registration of charge 053606230009, created on 5 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

09 Dec 2016
Registration of charge 053606230010, created on 5 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

09 Dec 2016
Registration of charge 053606230011, created on 5 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 64 more events
06 Mar 2006
New secretary appointed
06 Mar 2006
Secretary resigned
18 May 2005
New director appointed
18 May 2005
Director resigned
10 Feb 2005
Incorporation

SOUTH DOWNS REAL ESTATE LIMITED Charges

5 December 2016
Charge code 0536 0623 0012
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Freehol plot 4 east street west chiltington west sussex…
5 December 2016
Charge code 0536 0623 0011
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Freehold plot 5 east street west chiltington title no…
5 December 2016
Charge code 0536 0623 0010
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Freehold plot 11 east street west chiltington west sussex…
5 December 2016
Charge code 0536 0623 0009
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Freehold plot 10 east street west chiltington west sussex…
5 December 2016
Charge code 0536 0623 0008
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: West Sussex County Council
Description: Freehold plot 9 east street west chiltington west sussex…
29 July 2016
Charge code 0536 0623 0007
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: West Sussex County Council
Description: F/H property k/a land on the north east side of east street…
29 July 2016
Charge code 0536 0623 0006
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: West Sussex County Council
Description: F/H plot 8 east street west chiltington west sussex…
10 October 2011
Rent deposit deed
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Thistle Investments Limited and Palace Investments Limited as General Partners of Propinvest Sussex Manor Limited Partnership
Description: The balance by way of first fixed equitable charge. See…
21 September 2010
Rent deposit deed
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: O&H (Five) Limited
Description: Interest in the amount from time to time standing to the…
21 September 2010
Legal charge by way of rent deposit deed
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: O&H (Five) Limited
Description: Rent payable pursuant to the lease.
21 May 2010
Rent deposit deed
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Propinvest Sussex Manor Limited Partnership
Description: The balance from time to time standing to the credit of the…
21 September 2009
Rent deposit deed
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Water UK
Description: The deposit and all money withdrawn from it - initial…