Background WavePink WaveYellow Wave

COWES TOWN WATERFRONT TRUST LIMITED (02751595)

COWES TOWN WATERFRONT TRUST LIMITED (02751595) is an active UK company. incorporated on 29 September 1992. with registered office in Cowes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COWES TOWN WATERFRONT TRUST LIMITED has been registered for 33 years. Current directors include BARNETSON, Graham, DALE, Jeremy Nigel, ELSOM, Michael Timothy and 5 others.

Company Number
02751595
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 1992
Age
33 years
Address
Cowes Yacht Haven Vectis Yard, Cowes, PO31 7BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNETSON, Graham, DALE, Jeremy Nigel, ELSOM, Michael Timothy, GREVILLE, Michael Gordon Scott, JAMES, Julian Timothy, LUCAS, Anthony Francis Charles, OWEN, Ross Peter, SHEPHERD, Michael Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWES TOWN WATERFRONT TRUST LIMITED

COWES TOWN WATERFRONT TRUST LIMITED is an active company incorporated on 29 September 1992 with the registered office located in Cowes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COWES TOWN WATERFRONT TRUST LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02751595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 29 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Cowes Yacht Haven Vectis Yard Marina Walk Cowes, PO31 7BD,

Timeline

36 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
May 11
Director Left
Dec 12
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Feb 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Oct 20
Director Left
Nov 20
Director Left
Oct 21
Director Joined
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Jun 25
Loan Cleared
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

THOMAS, Christopher Michael

Active
Cowes Yacht Haven Vectis Yard, CowesPO31 7BD
Secretary
Appointed 18 Dec 2020

BARNETSON, Graham

Active
Vectis Yard, CowesPO31 7BD
Born November 1968
Director
Appointed 20 Jun 2025

DALE, Jeremy Nigel

Active
Clatterford Shute, NewportPO30 1PD
Born July 1955
Director
Appointed 16 Sept 2019

ELSOM, Michael Timothy

Active
Battery Road, CowesPO31 8DP
Born August 1965
Director
Appointed 30 Jan 2023

GREVILLE, Michael Gordon Scott

Active
Cowes Yacht Haven Vectis Yard, CowesPO31 7BD
Born February 1962
Director
Appointed 18 Dec 2018

JAMES, Julian Timothy

Active
Randolph Crescent, LondonW9 1DP
Born April 1963
Director
Appointed 16 May 2022

LUCAS, Anthony Francis Charles

Active
Cowes Yacht Haven Vectis Yard, CowesPO31 7BD
Born September 1956
Director
Appointed 30 Jan 2023

OWEN, Ross Peter

Active
Cowes Yacht Haven Vectis Yard, CowesPO31 7BD
Born July 1964
Director
Appointed 18 Dec 2018

SHEPHERD, Michael Charles

Active
Cowes Yacht Haven Vectis Yard, CowesPO31 7BD
Born October 1953
Director
Appointed 30 Jan 2023

BAMFORD, Andrew Peter

Resigned
Cowes Yacht Haven Vectis Yard, CowesPO31 7BD
Secretary
Appointed 20 Dec 2018
Resigned 18 Dec 2020

HETHERINGTON, Felix Richard

Resigned
31 The Fairway, SandownPO36 9EF
Secretary
Appointed 29 Sept 1992
Resigned 03 Oct 2001

JAGGAR, David William

Resigned
4 The Ridge, CowesPO31 8QN
Secretary
Appointed 03 Oct 2001
Resigned 18 Dec 2018

ANDERSON, Valerie Ann

Resigned
114 York Avenue, East CowesPO32 6QH
Born May 1944
Director
Appointed 01 Jul 1995
Resigned 17 Jul 1998

BANKS, Geoffrey John

Resigned
35 Ward Avenue, CowesPO31 8AZ
Born December 1944
Director
Appointed 13 Jun 2003
Resigned 30 Mar 2017

BANKS, Geoffrey John

Resigned
35 Ward Avenue, CowesPO31 8AZ
Born December 1944
Director
Appointed 29 Sept 1992
Resigned 08 Apr 1993

BARRY, Reginald Robert

Resigned
26 High Salterns, SeaviewPO34 5AS
Born July 1943
Director
Appointed 18 Jan 2002
Resigned 09 May 2005

BARTHOLOMEW, Norman James Henry

Resigned
Priory Lodge Priory Drive, Isle Of WightPO34 5PA
Born November 1921
Director
Appointed 29 Jan 1994
Resigned 08 Jun 1995

BARTON, Morris George

Resigned
9 Lodgeside, East CowesPO32 6JQ
Born April 1941
Director
Appointed 29 Sept 1992
Resigned 14 Jun 2002

BLAND, Christopher Donald Jack

Resigned
Yafford House, ShorwellPO30 3LH
Born October 1936
Director
Appointed 20 Jan 2006
Resigned 24 Mar 2016

BOARD, Mark Lydon

Resigned
32 Denmark Road, CowesPO31 7SZ
Born January 1945
Director
Appointed 29 Sept 1992
Resigned 08 Apr 1993

BRADBEER, Richard

Resigned
Home Waters Trinity Church Lane, CowesPO31 8BG
Born January 1920
Director
Appointed 29 Sept 1992
Resigned 03 Oct 2001

CHEVERTON, David Brian Barrie

Resigned
35 Osborne Court, CowesPO31 7QS
Born January 1930
Director
Appointed 29 Sept 1992
Resigned 03 Oct 2001

COWLEY, Robert Arthur Stephen

Resigned
Lee Farm, YarmouthPO41 0SY
Born October 1946
Director
Appointed 24 May 1993
Resigned 17 Jul 1998

DUDLEY, John William

Resigned
Cowes Yacht Haven Vectis Yard, CowesPO31 7BD
Born January 1947
Director
Appointed 28 Jan 2011
Resigned 18 Dec 2018

EFFEMEY, John

Resigned
Romnock 1 Crossfield Avenue, CowesPO31 8HB
Born March 1929
Director
Appointed 17 Jul 1998
Resigned 03 Oct 2001

FLETCHER, Michael

Resigned
7 Greenham Drive, SeaviewPO34 5LA
Born April 1939
Director
Appointed 29 Sept 1992
Resigned 04 May 1995

HANCOCK, Charles Robert

Resigned
7 St Davids Road, East CowesPO32 6ED
Born February 1951
Director
Appointed 18 Jan 2002
Resigned 09 May 2005

HETHERINGTON, Felix Richard

Resigned
8 Nelsons Quay, St HelensPO33 1TA
Born March 1946
Director
Appointed 03 Oct 2001
Resigned 18 Nov 2011

JAGGAR, David William

Resigned
The Ridge, CowesPO31 8QN
Born July 1947
Director
Appointed 18 Dec 2018
Resigned 21 Nov 2022

KINGSTON, Peter Dudley

Resigned
Rafters, Totland BayPO39 0AD
Born September 1945
Director
Appointed 21 Oct 2005
Resigned 28 Oct 2019

LALLOW, Ian Clare

Resigned
49 Ward Avenue, CowesPO31 8AZ
Born September 1943
Director
Appointed 29 Sept 1992
Resigned 08 Apr 1993

LEIGH, Ada

Resigned
200 Park Road, CowesPO31 7NE
Born September 1931
Director
Appointed 17 Jul 1998
Resigned 03 Oct 2001

LLOYD-JENNINGS, Christine Janet

Resigned
Cowes Yacht Haven Vectis Yard, CowesPO31 7BD
Born July 1952
Director
Appointed 30 Jan 2023
Resigned 01 Jul 2024

MALONE, Stanley

Resigned
19 Griffin House, CowesPO31 7XE
Born January 1931
Director
Appointed 17 Dec 1999
Resigned 17 Mar 2006

MORTON, Peter Bruce

Resigned
Empshott Green, LissGU33 6HU
Born September 1948
Director
Appointed 19 Dec 2016
Resigned 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Statement Of Companys Objects
17 November 2021
CC04CC04
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Auditors Resignation Company
25 January 2018
AUDAUD
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Resolution
3 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
403aParticulars of Charge Subject to s859A
Legacy
29 January 2005
403aParticulars of Charge Subject to s859A
Legacy
29 January 2005
403aParticulars of Charge Subject to s859A
Legacy
29 January 2005
403aParticulars of Charge Subject to s859A
Legacy
29 January 2005
403aParticulars of Charge Subject to s859A
Legacy
29 January 2005
403aParticulars of Charge Subject to s859A
Legacy
29 January 2005
403aParticulars of Charge Subject to s859A
Legacy
29 January 2005
403aParticulars of Charge Subject to s859A
Legacy
29 January 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
23 December 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
15 July 2002
MEM/ARTSMEM/ARTS
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
395Particulars of Mortgage or Charge
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Legacy
11 March 1999
403aParticulars of Charge Subject to s859A
Legacy
7 December 1998
287Change of Registered Office
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
6 February 1994
288288
Legacy
24 November 1993
395Particulars of Mortgage or Charge
Legacy
3 October 1993
225(1)225(1)
Legacy
24 September 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
9 July 1993
AUDAUD
Legacy
24 June 1993
224224
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
17 April 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Incorporation Company
29 September 1992
NEWINCIncorporation