UKBizDB.co.uk

EAMES MILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Eames Mill Management Company Limited. The company was founded 22 years ago and was given the registration number 04366129. The firm's registered office is in ILMINSTER. You can find them at Corn Barn, Ashwell, Ilminster, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EAMES MILL MANAGEMENT COMPANY LIMITED
Company Number:04366129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Corn Barn, Ashwell, Ilminster, Somerset, TA19 9DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Milton Grove, London, England, N16 8QY

Director28 January 2020Active
The Cider Barn, Ashwell, Ilminster, TA19 9DX

Director01 July 2006Active
16 Leamington Road Villas, London, W11 1HS

Director01 July 2006Active
Corn Barn, Ashwell, Ilminster, TA19 9DX

Director07 July 2020Active
Eames Dairy Cottage, Mill Lane, Ashwell, Ilminster, England, TA19 9DX

Director23 March 2010Active
Eames Mill Farm, Ashwell, Ilminster, England, TA19 9DX

Director05 July 2013Active
The Bull Barn, Ashwell, Ilminster, TA19 9DX

Director01 July 2006Active
17 Market Street, Crewkerne, TA18 7JU

Secretary11 June 2005Active
Eames Mill Ashwell, Ilminster, TA19 9DX

Secretary01 July 2006Active
Mansion House, Princes Street, Yeovil, BA20 1EP

Corporate Secretary04 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 2002Active
Eames Farmhouse, Ashwell, Ilminster, United Kingdom, TA19 9DX

Director01 March 2008Active
Whitelackington Manor, Ilminster, TA19 9EG

Director04 February 2002Active
Dairy Cottage, Ashwell, Ilminster, England, TA19 9DX

Director01 March 2008Active
17 Market Street, Crewkerne, TA18 7JU

Director19 September 2005Active
The Corn Barn, Ashwell, Ilminster, TA19 9DX

Director01 July 2006Active
St Michaels Manse, Parkgate Drive, Lancaster, LA1 3FN

Director01 July 2006Active
Eames Mill Ashwell, Ilminster, TA19 9DX

Director01 July 2006Active
Corn Barn, Ashwell, Ilminster, United Kingdom, TA19 9DX

Director19 February 2011Active
Mansion House, Princes Street, Yeovil, BA20 1EP

Corporate Director04 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director04 February 2002Active

People with Significant Control

Mr Nicholas Buchan Jones
Notified on:28 December 2022
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Corn Barn, Ashwell, Ilminster, England, TA19 9DX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type micro entity.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type micro entity.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.