UKBizDB.co.uk

JAMES COWPER TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Cowper Trustees Limited. The company was founded 23 years ago and was given the registration number 04117467. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:JAMES COWPER TRUSTEES LIMITED
Company Number:04117467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director15 November 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director29 March 2012Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director29 March 2012Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX

Secretary01 May 2008Active
Farthings, Ashampstead, Reading, RG8 8RR

Secretary30 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 2000Active
2 Orwell Close, Caversham, Reading, RG4 7PU

Director30 November 2000Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2019Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director29 March 2012Active
Strathcona, Icknield Lane, Wantage, OX12 8EF

Director01 January 2006Active
The Laurels, Wickham Heath, Newbury, RG20 8PG

Director18 February 2002Active
3 Herewood Close, Speen, Newbury, RG14 1PY

Director08 February 2002Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2018Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director10 December 2003Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 December 2020Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director29 March 2012Active
5 The Maltings, West Ilsley, RG20 7AX

Director18 April 2002Active
Millbrook, Great Shefford, Hungerford, RG11 7DR

Director08 February 2002Active
James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX

Director29 March 2012Active
Ambleside, Yattendon Road Hermitage, Thatcham, RG18 9RQ

Director10 December 2003Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 November 2018Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director29 March 2012Active
Speranza 1 Downs Road, Compton, Newbury, RG20 6RE

Director10 December 2003Active
Millbrook, Great Shefford, Hungerford, RG17 7DR

Director30 November 2000Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX

Director29 March 2012Active
Swallowfield, Moat Lane, Prestwood, HP16 9DF

Director17 January 2005Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director28 August 2008Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type dormant.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.