3 COUNTIES VINEYARD - HASLEMERE


Company Profile Company Filings

Overview

3 COUNTIES VINEYARD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HASLEMERE ENGLAND and has the status: Active.
3 COUNTIES VINEYARD was incorporated 13 years ago on 12/01/2011 and has the registered number: 07490294. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

3 COUNTIES VINEYARD - HASLEMERE

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HASLEMERE LOCALITY OFFICE
HASLEMERE
SURREY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THREE COUNTIES CHURCH (until 11/10/2021)

Confirmation Statements

Last Statement Next Statement Due
18/01/2024 01/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID PHILIP WRIGHT Sep 1975 British Director 2021-09-20 CURRENT
MR PHILIP JOHN TAYLOR Jan 1953 British Director 2018-02-19 CURRENT
MRS JULIA ANN SHARP Jul 1974 British Director 2022-07-05 CURRENT
ALISTAIR COOK May 1966 British Director 2018-02-19 CURRENT
MRS MARIE BROWN Secretary 2024-01-01 CURRENT
MR STEVEN RICHARD HITCHMOUGH Aug 1959 British Director 2011-01-12 UNTIL 2018-05-21 RESIGNED
MR ROBERT KENNETH JAMES HAYWOOD Mar 1955 British Director 2020-07-06 UNTIL 2023-01-25 RESIGNED
MR RICHARD CHARLES DURRANT Jul 1948 British Director 2019-11-18 UNTIL 2021-03-31 RESIGNED
CHRISTOPHER RUSSELL COWELL Jan 1945 British Director 2011-01-12 UNTIL 2019-12-31 RESIGNED
MRS REBECCA BRITTON Aug 1963 British Director 2013-10-11 UNTIL 2022-12-31 RESIGNED
MRS MARIE BROWN Feb 1968 British Director 2018-07-16 UNTIL 2023-12-31 RESIGNED
MR NEVILLE ROBERT CHERRIMAN May 1954 Director 2011-01-12 UNTIL 2015-10-30 RESIGNED
CLEMENT GEORGE BURFORD Nov 1954 Director 2011-01-12 UNTIL 2018-10-22 RESIGNED
ANTHONY PAUL CHARLES JACKSON Mar 1947 British Director 2011-01-12 UNTIL 2019-04-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COOKSON CHERRIMAN ESTATE LIMITED GODALMING Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
RYESTEAD ESTATES LIMITED SURREY UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ILANBRAY LIMITED WEST BYFLEET Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
TOOLS FOR SELF RELIANCE SOUTHAMPTON Active SMALL 85320 - Technical and vocational secondary education
DISKING INTERNATIONAL LIMITED LIPHOOK Active TOTAL EXEMPTION FULL 95110 - Repair of computers and peripheral equipment
PURPLE BOOK PRODUCTIONS LIMITED BORDON Active DORMANT 99999 - Dormant Company
HOPE FOR JUSTICE MANCHESTER ENGLAND Active GROUP 96090 - Other service activities n.e.c.
ETHICAL PURCHASING LIMITED HASLEMERE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
XCIENCE LTD WOKING Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
PLANS2PROSPER LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
PENWAY MORE LTD HASLEMERE ENGLAND Dissolved... 66290 - Other activities auxiliary to insurance and pension funding
BELFAST CITY VINEYARD CHURCH BELFAST UNITED KINGDOM Active FULL 94910 - Activities of religious organizations
CAUSEWAY COAST VINEYARD CHURCH COLERAINE Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
VINEYARD COMPASSION COLERAINE NORTHERN IRELAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RYE PROPERTIES LLP SURREY UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied