Rowanmoor Trustees Limited SALISBURY


Founded in 1984, Rowanmoor Trustees, classified under reg no. 01846413 is an active company. Currently registered at Rowanmoor House SP1 3TS, Salisbury the company has been in the business for 40 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 2nd March 2006 Rowanmoor Trustees Limited is no longer carrying the name Rea Brothers Trustees.

The firm has 3 directors, namely Debra N., Paul D. and Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 8 January 2018 and Debra N. has been with the company for the least time - from 3 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rowanmoor Trustees Limited Address / Contact

Office Address Rowanmoor House
Office Address2 46 - 50 Castle Street
Town Salisbury
Post code SP1 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01846413
Date of Incorporation Thu, 6th Sep 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Debra N.

Position: Director

Appointed: 03 March 2023

Paul D.

Position: Director

Appointed: 24 February 2020

Timothy S.

Position: Director

Appointed: 08 January 2018

Colin M.

Position: Director

Appointed: 01 August 2022

Resigned: 20 January 2023

Alison B.

Position: Director

Appointed: 29 July 2022

Resigned: 29 November 2023

John F.

Position: Director

Appointed: 24 February 2020

Resigned: 30 June 2022

Wayne B.

Position: Director

Appointed: 02 May 2019

Resigned: 12 June 2020

David K.

Position: Director

Appointed: 10 September 2018

Resigned: 04 May 2020

Naomi J.

Position: Director

Appointed: 08 January 2018

Resigned: 01 February 2024

Robert G.

Position: Director

Appointed: 08 January 2018

Resigned: 21 August 2019

Robert A.

Position: Director

Appointed: 29 July 2016

Resigned: 08 January 2018

Sarah N.

Position: Director

Appointed: 15 June 2016

Resigned: 09 May 2019

Christopher T.

Position: Director

Appointed: 13 September 2006

Resigned: 19 December 2017

Lucy M.

Position: Director

Appointed: 13 September 2006

Resigned: 31 October 2018

David D.

Position: Director

Appointed: 13 September 2006

Resigned: 20 March 2007

Shirley H.

Position: Secretary

Appointed: 01 September 2006

Resigned: 31 March 2018

Shirley H.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2018

David S.

Position: Director

Appointed: 01 September 2006

Resigned: 24 August 2009

David S.

Position: Director

Appointed: 20 September 2005

Resigned: 30 September 2016

Neil E.

Position: Director

Appointed: 10 May 2005

Resigned: 20 September 2005

Paul S.

Position: Director

Appointed: 25 May 2004

Resigned: 10 May 2005

Neil E.

Position: Director

Appointed: 25 November 2002

Resigned: 25 May 2004

Christopher M.

Position: Director

Appointed: 17 November 1998

Resigned: 11 August 2006

David B.

Position: Director

Appointed: 29 October 1998

Resigned: 20 November 2002

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 29 October 1998

Resigned: 31 August 2006

Duncan H.

Position: Director

Appointed: 29 October 1998

Resigned: 14 November 2000

David S.

Position: Director

Appointed: 29 October 1998

Resigned: 18 November 2002

Ian H.

Position: Director

Appointed: 29 October 1998

Resigned: 15 July 2016

Alan H.

Position: Director

Appointed: 26 October 1998

Resigned: 29 October 1998

Caroline G.

Position: Director

Appointed: 26 October 1998

Resigned: 29 October 1998

Ruth M.

Position: Secretary

Appointed: 23 October 1998

Resigned: 29 October 1998

Christopher T.

Position: Director

Appointed: 30 October 1997

Resigned: 14 November 2002

David E.

Position: Director

Appointed: 08 September 1997

Resigned: 22 November 2002

Ian T.

Position: Director

Appointed: 08 September 1997

Resigned: 14 February 2000

Robert H.

Position: Director

Appointed: 29 August 1996

Resigned: 29 October 1998

Stephen F.

Position: Director

Appointed: 29 August 1996

Resigned: 29 October 1998

Jill J.

Position: Secretary

Appointed: 15 December 1995

Resigned: 23 October 1998

John H.

Position: Director

Appointed: 19 December 1994

Resigned: 01 December 1995

Andrew B.

Position: Director

Appointed: 02 August 1994

Resigned: 07 September 1995

Nigel G.

Position: Director

Appointed: 01 April 1992

Resigned: 15 December 1995

Alexander J.

Position: Director

Appointed: 17 April 1991

Resigned: 03 September 1997

Robin L.

Position: Director

Appointed: 17 April 1991

Resigned: 27 June 1997

Michael S.

Position: Director

Appointed: 17 April 1991

Resigned: 29 February 1996

Robert H.

Position: Director

Appointed: 17 April 1991

Resigned: 01 November 1996

Douglas T.

Position: Director

Appointed: 17 April 1991

Resigned: 14 June 1996

Nigel G.

Position: Secretary

Appointed: 17 April 1991

Resigned: 15 December 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Rowanmoor Group Limited from Salisbury, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Embark Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rowanmoor Group Limited

Rowanmoor House 46-50 Castle Street, Salisbury, Wiltshire, SP1 3TS, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 13526862
Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Embark Group Limited

100 Cannon Street, London, EC4N 6EU, United Kingdom

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 03578067
Notified on 15 July 2016
Ceased on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rea Brothers Trustees March 2, 2006
Djt Trustees January 1, 1998
Rea Brothers Trustees November 27, 1997
Djt Trustees November 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1313    
Current Assets24 71524 71524 71524 71524 71524 715
Debtors24 70224 70224 71524 71524 71524 715
Net Assets Liabilities24 71524 71524 71524 71524 71524 715
Other
Net Current Assets Liabilities24 71524 71524 71524 71524 71524 715
Total Assets Less Current Liabilities24 71524 71524 71524 71524 71524 715

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
1st February 2024 - the day director's appointment was terminated
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements