JAMES COWPER TRUSTEES LIMITED
Overview
| Company Name | JAMES COWPER TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04117467 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAMES COWPER TRUSTEES LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is JAMES COWPER TRUSTEES LIMITED located?
| Registered Office Address | 2 Communications Road Greenham Business Park RG19 6AB Newbury Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES COWPER TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES & COWPER TRUSTEES LIMITED | Nov 30, 2000 | Nov 30, 2000 |
What are the latest accounts for JAMES COWPER TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JAMES COWPER TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for JAMES COWPER TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Termination of appointment of Stephen Neil Barratt as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 26, 2024 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 3 pages | AA | ||
Termination of appointment of Ian David Miles as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mrs Sharon Omer-Kaye as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 4 pages | AA | ||
Termination of appointment of Stuart Matthew Williams as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Margaret Anne Savory as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Philip John Snell as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Darren Paul O'connor as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Leslie Pitt as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Anthony Rogers as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Alan Christopher Poole as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Balameera Ravindrarajah as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sandra Lillian Mundy as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Bradley Scott Mcavoy as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert Charles Holland as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Who are the officers of JAMES COWPER TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLSON, Alexander Richard | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 231117610001 | |||||
| OMER-KAYE, Sharon | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 289530090001 | |||||
| PEAL, Alexander Richard | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 153187550002 | |||||
| STAUNTON, Susan Rosemary | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 193021220002 | |||||
| RANN, Adrian Christopher Dale | Secretary | Overbridge Square Hambridge Lane RG14 5UX Newbury Mill House Berkshire England | 165199050001 | |||||||
| THOMPSON, Paul Malcolm | Secretary | Farthings Ashampstead RG8 8RR Reading | British | 52126870001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARMITAGE, John | Director | 2 Orwell Close Caversham RG4 7PU Reading Berkshire | Uk | British | 60265730001 | |||||
| BAILLIE, Jonathan Richard | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 258091770001 | |||||
| BARRATT, Stephen Neil | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 160878600001 | |||||
| BEDFORD, Sharon Lesley | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 168906900003 | |||||
| BEDFORD, Sharon Lesley | Director | Strathcona Icknield Lane OX12 8EF Wantage Oxfordshire | United Kingdom | British | 116298150001 | |||||
| BEECROFT, Robert Dearnley | Director | The Laurels Wickham Heath RG20 8PG Newbury Berkshire | United Kingdom | British | 127400330001 | |||||
| BOWERS, Paul Michael | Director | 3 Herewood Close Speen RG14 1PY Newbury Berkshire | British | 51628270001 | ||||||
| BUTLER, Nicholas Robert | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 110112570003 | |||||
| CLARKE, Stephen Craig | Director | Chawley Park Cumnor Hill OX2 9GG Oxford 2 England | England | British | 142628870003 | |||||
| DAVIES, Paul Michael | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 180421410001 | |||||
| FARWELL, Michael Neil | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 147126890003 | |||||
| FARWELL, Michael Neil | Director | 5 The Maltings RG20 7AX West Ilsley Berkshire | United Kingdom | British | 147126890001 | |||||
| FAWCUS, David John | Director | Millbrook Great Shefford RG11 7DR Hungerford Berkshire | United Kingdom | British | 98079700001 | |||||
| GOODSELL, Terry James | Director | Mill House, Overbridge Square Hambridge Lane RG14 5UX Newbury James Cowper Kreston Berkshire England | United Kingdom | British | 141315460001 | |||||
| GOODSELL, Terry James | Director | Ambleside Yattendon Road Hermitage RG18 9RQ Thatcham Berkshire | United Kingdom | British | 141315460001 | |||||
| HALLSWORTH, Louise Mary | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | United Kingdom | British | 299657780001 | |||||
| HAWKINS, Fiona Mary | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 252081000001 | |||||
| HOLLAND, Robert Charles | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 168907940002 | |||||
| HOLLAND, Robert Charles | Director | Speranza 1 Downs Road Compton RG20 6RE Newbury Berkshire | England | British | 79280270002 | |||||
| LANG, Penelope Mary | Director | Millbrook Great Shefford RG17 7DR Hungerford Berkshire | United Kingdom | British | 74984090001 | |||||
| LEE, Christopher John | Director | Overbridge Square Hambridge Lane RG14 5UX Newbury Mill House Berkshire England | United Kingdom | British | 56318330002 | |||||
| LEE, Christopher John | Director | Swallowfield Moat Lane HP16 9DF Prestwood Buckinghamshire | United Kingdom | British | 56318330002 | |||||
| MCAVOY, Bradley Scott | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | Australian | 282755480001 | |||||
| MILES, Ian David | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 119720820001 | |||||
| MUNDY, Sandra Lillian | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 240740800001 | |||||
| O'CONNOR, Darren Paul | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 231118570001 | |||||
| PITT, James Leslie | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 240195160001 | |||||
| POOLE, Alan Christopher | Director | Communications Road Greenham Business Park RG19 6AB Newbury 2 Berkshire England | England | British | 187875870002 |
What are the latest statements on persons with significant control for JAMES COWPER TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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