ROWANMOOR TRUSTEES LIMITED
Overview
| Company Name | ROWANMOOR TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01846413 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ROWANMOOR TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROWANMOOR TRUSTEES LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROWANMOOR TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REA BROTHERS TRUSTEES LIMITED | Jan 01, 1998 | Jan 01, 1998 |
| DJT TRUSTEES LIMITED | Nov 27, 1997 | Nov 27, 1997 |
| REA BROTHERS TRUSTEES LIMITED | Nov 07, 1997 | Nov 07, 1997 |
| DJT TRUSTEES LIMITED | Jul 15, 1991 | Jul 15, 1991 |
| DOUGLAS J TOWNLEY TRUSTEES LIMITED | Sep 12, 1988 | Sep 12, 1988 |
| BRAYBROOK TRUSTEES LIMITED | Sep 06, 1984 | Sep 06, 1984 |
What are the latest accounts for ROWANMOOR TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROWANMOOR TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for ROWANMOOR TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 018464130591 in full | 1 pages | MR04 | ||
Satisfaction of charge 183 in full | 2 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Satisfaction of charge 018464130723 in full | 1 pages | MR04 | ||
Satisfaction of charge 018464130819 in full | 4 pages | MR04 | ||
Register inspection address has been changed from Rowanmoor House 46 - 50 Castle Street Salisbury Wiltshire SP1 3TS to Cannon Place 78 Cannon Street London EC4N 6AF | 1 pages | AD02 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Adrian Smith on Dec 19, 2024 | 2 pages | CH01 | ||
Satisfaction of charge 018464130549 in full | 1 pages | MR04 | ||
Satisfaction of charge 018464130472 in full | 1 pages | MR04 | ||
Satisfaction of charge 018464130639 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Satisfaction of charge 299 in full | 1 pages | MR04 | ||
Satisfaction of charge 018464130763 in full | 1 pages | MR04 | ||
Registered office address changed from Rowanmoor House 46 - 50 Castle Street Salisbury Wiltshire SP1 3TS to Cannon Place 78 Cannon Street London EC4N 6AF on Dec 19, 2024 | 1 pages | AD01 | ||
Satisfaction of charge 018464130807 in full | 1 pages | MR04 | ||
Satisfaction of charge 018464130548 in full | 1 pages | MR04 | ||
Satisfaction of charge 018464130503 in full | 1 pages | MR04 | ||
Satisfaction of charge 018464130504 in full | 1 pages | MR04 | ||
Satisfaction of charge 018464130559 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Naomi Leah Johnson as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Registration of charge 018464130830, created on Jan 05, 2024 | 36 pages | MR01 | ||
Termination of appointment of Alison Mary Bolton as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Registration of charge 018464130826, created on Nov 23, 2023 | 38 pages | MR01 | ||
Who are the officers of ROWANMOOR TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNING, Paul | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 218776390001 | |||||
| NEVILL, Debra Lyn | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 306427960001 | |||||
| SMITH, Timothy Adrian | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 241887440001 | |||||
| GINNIFF, Nigel Thomas | Secretary | 13 Bankside Westhoughton BL5 2QP Bolton Lancashire | British | 11033190001 | ||||||
| HYLANDS, Shirley Veronica | Secretary | Rudge Copse Drove Road Chilbolton SO20 6AB Stockbridge Hampshire | British | 113883030001 | ||||||
| JONES, Jill | Secretary | The Old Vicarage Chapel Lane, Heapey PR6 8EN Chorley Lancashire | British | 63608940001 | ||||||
| MICHELSON-CARR, Ruth Tessa | Secretary | 26 Limes Avenue N12 8QN London | British | 89693060001 | ||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| ADAMS, Robert Kelly | Director | Rowanmoor House 46 - 50 Castle Street SP1 3TS Salisbury Wiltshire | England | English | 183859390001 | |||||
| BAKER, David Henry | Director | 8 The Avenue GL53 9BJ Cheltenham Gloucestershire | United Kingdom | British | 116084690001 | |||||
| BARLOW, Wayne Christopher | Director | Rowanmoor House 46 - 50 Castle Street SP1 3TS Salisbury Wiltshire | United Kingdom | British | 258119630002 | |||||
| BELL, Andrew James | Director | 7 Staniforth Place Childwall L16 1LD Liverpool Merseyside | British | 40056960001 | ||||||
| BOLTON, Alison Mary | Director | Rowanmoor House 46 - 50 Castle Street SP1 3TS Salisbury Wiltshire | England | British | 255621810001 | |||||
| DOWNIE, David Oliver | Director | Bourneside House Hurdcott Lane, Winterbourne Earls SP4 6HL Salisbury | England | British | 53988080002 | |||||
| EASTON, David Jonathon | Director | 3 Fieldfare Close Lowton WA3 2GN Warrington | British | 54649930002 | ||||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||
| FARRAR, Stephen Mark Lister | Director | 33 Park View Eagley BL1 7LE Bolton Lancashire | British | 56907570001 | ||||||
| FOX, John Damien | Director | Rowanmoor House 46 - 50 Castle Street SP1 3TS Salisbury Wiltshire | England | British | 124784840001 | |||||
| GINNIFF, Nigel Thomas | Director | 13 Bankside Westhoughton BL5 2QP Bolton Lancashire | British | 11033190001 | ||||||
| GRAVES, Robert Steven | Director | Rowanmoor House 46 - 50 Castle Street SP1 3TS Salisbury Wiltshire | England | British | 241859780001 | |||||
| GRIFFIN PAIN, Caroline Emma | Director | Top Apartment 11 Warwick Square SW1V 2AA London | England | British | 63231670001 | |||||
| HAMMOND, Ian Douglas | Director | 48 Lions Lane Ashley Heath BH24 2HN Ringwood Hampshire | England | British | 17597700002 | |||||
| HAYWARD, John Charles | Director | 18 Waverley Drive GU15 2DL Camberley Surrey | British | 4994080001 | ||||||
| HESKETH, Robert William | Director | 18 Avonhead Close Horwich BL6 5QD Bolton Lancashire | British | 34334190001 | ||||||
| HORN, Robert James Kingston | Director | 5 Summers Road Farncombe GU7 3BB Godalming Surrey | British | 42766440001 | ||||||
| HOWORTH, Duncan Craig | Director | 3 Rosewood Manor Road North KT7 0BH Thames Ditton Surrey | British | 34586390004 | ||||||
| HUNTER, Alan Thomas Ferguson | Director | Flinders Cottage HP3 0PW Flaunden Hertfordshire | British | 72625600001 | ||||||
| HYLANDS, Shirley Veronica | Director | Rudge Copse Drove Road Chilbolton SO20 6AB Stockbridge Hampshire | England | British | 113883030001 | |||||
| JACKSON, Alexander | Director | 9 Alderwood Grove Ramsbottom BL0 0HQ Bury Lancashire | British | 66683050001 | ||||||
| JOHNSON, Naomi Leah | Director | Rowanmoor House 46 - 50 Castle Street SP1 3TS Salisbury Wiltshire | England | British | 241859850001 | |||||
| KING, David John | Director | Rowanmoor House 46 - 50 Castle Street SP1 3TS Salisbury Wiltshire | England | British | 245935200002 | |||||
| LARBY, Robin Peter | Director | 7 Knowl Close Ramsbottom BL0 9YY Bury Lancashire | United Kingdom | British | 16237480001 | |||||
| MARTIN, Christopher Paul Vincent | Director | 2 Millbank Cottages Howe Street Great Waltham CM3 1BA Chelmsford Essex | United Kingdom | British | 46477320001 | |||||
| MATTHEWS, Lucy Victoria Hilaria | Director | Townend Gate Rockbourne SP6 3NS Fordingbridge Hampshire | United Kingdom | British | 45076720002 |
Who are the persons with significant control of ROWANMOOR TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rowanmoor Group Limited | Jan 31, 2022 | 46-50 Castle Street SP1 3TS Salisbury Rowanmoor House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Embark Group Limited | Jul 15, 2016 | Cannon Street EC4N 6EU London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROWANMOOR TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||
| 2 | Receiver/Manager appointed |
| |||||||||||||||||
| 3 | Receiver/Manager appointed |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0