About

Registered Number: 02751595
Date of Incorporation: 29/09/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Cowes Yacht Haven Vectis Yard, Marina Walk, Cowes, Isle Of Wight, PO31 7BD

 

Founded in 1992, Cowes Town Waterfront Trust Ltd have registered office in Cowes, Isle Of Wight, it's status in the Companies House registry is set to "Active". There are 7 directors listed for Cowes Town Waterfront Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREVILLE, Michael Gordon Scott 18 December 2018 - 1
REYNOLDS, Roger 19 December 2016 - 1
BARRY, Reginald Robert 18 January 2002 09 May 2005 1
BRADBEER, Richard 29 September 1992 03 October 2001 1
EFFEMEY, John 17 July 1998 03 October 2001 1
FLETCHER, Michael 29 September 1992 04 May 1995 1
Secretary Name Appointed Resigned Total Appointments
BAMFORD, Andrew Peter 20 December 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 23 April 2019
MR01 - N/A 13 March 2019
MR01 - N/A 13 March 2019
MR01 - N/A 13 March 2019
MR01 - N/A 08 March 2019
MR01 - N/A 06 March 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 27 December 2018
AP03 - Appointment of secretary 24 December 2018
AP01 - Appointment of director 21 December 2018
TM02 - Termination of appointment of secretary 21 December 2018
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 27 February 2018
AUD - Auditor's letter of resignation 25 January 2018
AA01 - Change of accounting reference date 30 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 11 August 2015
AA - Annual Accounts 07 November 2014
AA01 - Change of accounting reference date 24 October 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 22 October 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 22 October 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
RESOLUTIONS - N/A 03 January 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 20 July 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
RESOLUTIONS - N/A 15 July 2002
MEM/ARTS - N/A 15 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
363s - Annual Return 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 08 October 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
395 - Particulars of a mortgage or charge 04 January 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 02 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1999
287 - Change in situation or address of Registered Office 07 December 1998
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 31 July 1998
395 - Particulars of a mortgage or charge 30 June 1998
395 - Particulars of a mortgage or charge 30 June 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 19 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 04 August 1994
288 - N/A 18 February 1994
AA - Annual Accounts 11 February 1994
288 - N/A 06 February 1994
395 - Particulars of a mortgage or charge 24 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1993
363s - Annual Return 24 September 1993
AUD - Auditor's letter of resignation 09 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1993
RESOLUTIONS - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
395 - Particulars of a mortgage or charge 17 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
NEWINC - New incorporation documents 29 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

A registered charge 06 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

Mortgage debenture 17 December 1999 Outstanding

N/A

Legal charge 10 June 1998 Fully Satisfied

N/A

Legal charge 10 June 1998 Fully Satisfied

N/A

Debenture 19 November 1993 Fully Satisfied

N/A

Debenture 30 March 1993 Fully Satisfied

N/A

Deed of covenant trust and charge 30 March 1993 Fully Satisfied

N/A

Legal mortgage 30 March 1993 Fully Satisfied

N/A

Legal mortgage 30 March 1993 Fully Satisfied

N/A

Legal mortgage 30 March 1993 Fully Satisfied

N/A

Legal mortgage 30 March 1993 Fully Satisfied

N/A

Legal mortgage 30 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.