JAMES COWPER TRUSTEES LIMITED

JAMES COWPER TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJAMES COWPER TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04117467
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JAMES COWPER TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES & COWPER TRUSTEES LIMITEDNov 30, 2000Nov 30, 2000

    What are the latest accounts for JAMES COWPER TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for JAMES COWPER TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2025
    Next Confirmation Statement DueDec 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2024
    OverdueNo

    What are the latest filings for JAMES COWPER TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2024 with updates

    4 pagesCS01

    Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2024

    4 pagesAA

    Confirmation statement made on Nov 30, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    3 pagesAA

    Termination of appointment of Ian David Miles as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    4 pagesAA

    Confirmation statement made on Nov 30, 2021 with updates

    4 pagesCS01

    Appointment of Mrs Sharon Omer-Kaye as a director on Nov 15, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2021

    4 pagesAA

    Termination of appointment of Stuart Matthew Williams as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Philip John Snell as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Margaret Anne Savory as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Darren Paul O'connor as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of James Leslie Pitt as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Anthony Rogers as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Alan Christopher Poole as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Balameera Ravindrarajah as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Sandra Lillian Mundy as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Bradley Scott Mcavoy as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Robert Charles Holland as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Fiona Mary Hawkins as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Michael Neil Farwell as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Paul Michael Davies as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of JAMES COWPER TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT, Stephen Neil
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishDirector160878600001
    NICHOLSON, Alexander Richard
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishDirector231117610001
    OMER-KAYE, Sharon
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishDirector289530090001
    PEAL, Alexander Richard
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishAccountant153187550002
    STAUNTON, Susan Rosemary
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishAccountant193021220002
    RANN, Adrian Christopher Dale
    Overbridge Square
    Hambridge Lane
    RG14 5UX Newbury
    Mill House
    Berkshire
    England
    Secretary
    Overbridge Square
    Hambridge Lane
    RG14 5UX Newbury
    Mill House
    Berkshire
    England
    165199050001
    THOMPSON, Paul Malcolm
    Farthings
    Ashampstead
    RG8 8RR Reading
    Secretary
    Farthings
    Ashampstead
    RG8 8RR Reading
    BritishAccountant52126870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMITAGE, John
    2 Orwell Close
    Caversham
    RG4 7PU Reading
    Berkshire
    Director
    2 Orwell Close
    Caversham
    RG4 7PU Reading
    Berkshire
    UkBritishChartered Accountant60265730001
    BAILLIE, Jonathan Richard
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishPartner258091770001
    BEDFORD, Sharon Lesley
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishAccountant168906900003
    BEDFORD, Sharon Lesley
    Strathcona
    Icknield Lane
    OX12 8EF Wantage
    Oxfordshire
    Director
    Strathcona
    Icknield Lane
    OX12 8EF Wantage
    Oxfordshire
    United KingdomBritishChartered Accountant116298150001
    BEECROFT, Robert Dearnley
    The Laurels
    Wickham Heath
    RG20 8PG Newbury
    Berkshire
    Director
    The Laurels
    Wickham Heath
    RG20 8PG Newbury
    Berkshire
    United KingdomBritishChartered Accountant127400330001
    BOWERS, Paul Michael
    3 Herewood Close
    Speen
    RG14 1PY Newbury
    Berkshire
    Director
    3 Herewood Close
    Speen
    RG14 1PY Newbury
    Berkshire
    BritishChartered Accountant51628270001
    BUTLER, Nicholas Robert
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishDirector110112570003
    CLARKE, Stephen Craig
    Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    2
    England
    Director
    Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    2
    England
    EnglandBritishAccountant142628870003
    DAVIES, Paul Michael
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishAccountant180421410001
    FARWELL, Michael Neil
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishAccountant147126890003
    FARWELL, Michael Neil
    5 The Maltings
    RG20 7AX West Ilsley
    Berkshire
    Director
    5 The Maltings
    RG20 7AX West Ilsley
    Berkshire
    United KingdomBritishChartered Accountant147126890001
    FAWCUS, David John
    Millbrook
    Great Shefford
    RG11 7DR Hungerford
    Berkshire
    Director
    Millbrook
    Great Shefford
    RG11 7DR Hungerford
    Berkshire
    United KingdomBritishChartered Accountant98079700001
    GOODSELL, Terry James
    Mill House, Overbridge Square
    Hambridge Lane
    RG14 5UX Newbury
    James Cowper Kreston
    Berkshire
    England
    Director
    Mill House, Overbridge Square
    Hambridge Lane
    RG14 5UX Newbury
    James Cowper Kreston
    Berkshire
    England
    United KingdomBritishAccountant141315460001
    GOODSELL, Terry James
    Ambleside
    Yattendon Road Hermitage
    RG18 9RQ Thatcham
    Berkshire
    Director
    Ambleside
    Yattendon Road Hermitage
    RG18 9RQ Thatcham
    Berkshire
    United KingdomBritishChartered Accountant141315460001
    HALLSWORTH, Louise Mary
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    United KingdomBritishAccountant299657780001
    HAWKINS, Fiona Mary
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishDirector252081000001
    HOLLAND, Robert Charles
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishAccountant168907940002
    HOLLAND, Robert Charles
    Speranza 1 Downs Road
    Compton
    RG20 6RE Newbury
    Berkshire
    Director
    Speranza 1 Downs Road
    Compton
    RG20 6RE Newbury
    Berkshire
    EnglandBritishChartered Accountant79280270002
    LANG, Penelope Mary
    Millbrook
    Great Shefford
    RG17 7DR Hungerford
    Berkshire
    Director
    Millbrook
    Great Shefford
    RG17 7DR Hungerford
    Berkshire
    United KingdomBritishChartered Accountant74984090001
    LEE, Christopher John
    Overbridge Square
    Hambridge Lane
    RG14 5UX Newbury
    Mill House
    Berkshire
    England
    Director
    Overbridge Square
    Hambridge Lane
    RG14 5UX Newbury
    Mill House
    Berkshire
    England
    United KingdomBritishAccountant56318330002
    LEE, Christopher John
    Swallowfield
    Moat Lane
    HP16 9DF Prestwood
    Buckinghamshire
    Director
    Swallowfield
    Moat Lane
    HP16 9DF Prestwood
    Buckinghamshire
    United KingdomBritishTax Advisor56318330002
    MCAVOY, Bradley Scott
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandAustralianAccountant282755480001
    MILES, Ian David
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishChartered Accountant119720820001
    MUNDY, Sandra Lillian
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishDirector240740800001
    O'CONNOR, Darren Paul
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishAccountant231118570001
    PITT, James Leslie
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishAccountant240195160001
    POOLE, Alan Christopher
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritishAccountant187875870002

    What are the latest statements on persons with significant control for JAMES COWPER TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The 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