Background WavePink WaveYellow Wave

3 COUNTIES VINEYARD (07490294)

3 COUNTIES VINEYARD (07490294) is an active UK company. incorporated on 12 January 2011. with registered office in Haslemere. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. 3 COUNTIES VINEYARD has been registered for 15 years. Current directors include COOK, Alistair David, ENSING, Mark, SHARP, Julia Ann and 2 others.

Company Number
07490294
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 2011
Age
15 years
Address
Haslemere Locality Office, Haslemere
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COOK, Alistair David, ENSING, Mark, SHARP, Julia Ann, TAYLOR, Philip John, WRIGHT, David Philip
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 COUNTIES VINEYARD

3 COUNTIES VINEYARD is an active company incorporated on 12 January 2011 with the registered office located in Haslemere. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. 3 COUNTIES VINEYARD was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07490294

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 12 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

THREE COUNTIES CHURCH
From: 12 January 2011To: 11 October 2021
Contact
Address

Haslemere Locality Office Lion Green Haslemere, ,

Previous Addresses

Haslemere Locality Office Lion Green Haslemere Surrey GU27 1LD England
From: 15 January 2020To: 15 January 2020
Haslemere Locality Office Haslemere Locality Office Lion Green Haslemere Surrey GU27 1LD England
From: 18 September 2019To: 15 January 2020
Three Counties Church Kings Road Haslemere Surrey GU27 2QA
From: 12 January 2011To: 18 September 2019
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 14
Director Left
Jan 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BROWN, Marie

Active
Lion Green, Haslemere
Secretary
Appointed 01 Jan 2024

COOK, Alistair David

Active
Lion Green, Haslemere
Born May 1966
Director
Appointed 19 Feb 2018

ENSING, Mark

Active
Lion Green, Haslemere
Born August 1960
Director
Appointed 19 Jun 2025

SHARP, Julia Ann

Active
Lion Green, Haslemere
Born July 1974
Director
Appointed 05 Jul 2022

TAYLOR, Philip John

Active
Lion Green, Haslemere
Born January 1953
Director
Appointed 19 Feb 2018

WRIGHT, David Philip

Active
Lion Green, Haslemere
Born September 1975
Director
Appointed 20 Sept 2021

BRITTON, Rebecca Anne

Resigned
Lion Green, Haslemere
Born August 1963
Director
Appointed 11 Oct 2013
Resigned 31 Dec 2022

BROWN, Marie

Resigned
Lion Green, Haslemere
Born February 1968
Director
Appointed 16 Jul 2018
Resigned 31 Dec 2023

BURFORD, Clement George

Resigned
Kings Road, HaslemereGU27 2QA
Born November 1954
Director
Appointed 12 Jan 2011
Resigned 22 Oct 2018

CHERRIMAN, Neville Robert

Resigned
Kings Road, HaslemereGU27 2QA
Born May 1954
Director
Appointed 12 Jan 2011
Resigned 30 Oct 2015

COWELL, Christopher Russell

Resigned
Haslemere Locality Office, HaslemereGU27 1LD
Born January 1945
Director
Appointed 12 Jan 2011
Resigned 31 Dec 2019

DURRANT, Richard Charles

Resigned
Meadow Close, LiphookGU30 7BJ
Born July 1948
Director
Appointed 18 Nov 2019
Resigned 31 Mar 2021

HAYWOOD, Robert Kenneth James

Resigned
Lion Green, Haslemere
Born March 1955
Director
Appointed 06 Jul 2020
Resigned 25 Jan 2023

HITCHMOUGH, Steven Richard

Resigned
Kings Road, HaslemereGU27 2QA
Born August 1959
Director
Appointed 12 Jan 2011
Resigned 21 May 2018

JACKSON, Anthony Paul Charles

Resigned
Kings Road, HaslemereGU27 2QA
Born March 1947
Director
Appointed 12 Jan 2011
Resigned 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Memorandum Articles
11 August 2022
MAMA
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
29 September 2021
NE01NE01
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Memorandum Articles
8 September 2021
MAMA
Resolution
8 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2011
NEWINCIncorporation