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.
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 | : |
|
Registered Address | : | Corn Barn, Ashwell, Ilminster, Somerset, TA19 9DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102, Milton Grove, London, England, N16 8QY | Director | 28 January 2020 | Active |
The Cider Barn, Ashwell, Ilminster, TA19 9DX | Director | 01 July 2006 | Active |
16 Leamington Road Villas, London, W11 1HS | Director | 01 July 2006 | Active |
Corn Barn, Ashwell, Ilminster, TA19 9DX | Director | 07 July 2020 | Active |
Eames Dairy Cottage, Mill Lane, Ashwell, Ilminster, England, TA19 9DX | Director | 23 March 2010 | Active |
Eames Mill Farm, Ashwell, Ilminster, England, TA19 9DX | Director | 05 July 2013 | Active |
The Bull Barn, Ashwell, Ilminster, TA19 9DX | Director | 01 July 2006 | Active |
17 Market Street, Crewkerne, TA18 7JU | Secretary | 11 June 2005 | Active |
Eames Mill Ashwell, Ilminster, TA19 9DX | Secretary | 01 July 2006 | Active |
Mansion House, Princes Street, Yeovil, BA20 1EP | Corporate Secretary | 04 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 2002 | Active |
Eames Farmhouse, Ashwell, Ilminster, United Kingdom, TA19 9DX | Director | 01 March 2008 | Active |
Whitelackington Manor, Ilminster, TA19 9EG | Director | 04 February 2002 | Active |
Dairy Cottage, Ashwell, Ilminster, England, TA19 9DX | Director | 01 March 2008 | Active |
17 Market Street, Crewkerne, TA18 7JU | Director | 19 September 2005 | Active |
The Corn Barn, Ashwell, Ilminster, TA19 9DX | Director | 01 July 2006 | Active |
St Michaels Manse, Parkgate Drive, Lancaster, LA1 3FN | Director | 01 July 2006 | Active |
Eames Mill Ashwell, Ilminster, TA19 9DX | Director | 01 July 2006 | Active |
Corn Barn, Ashwell, Ilminster, United Kingdom, TA19 9DX | Director | 19 February 2011 | Active |
Mansion House, Princes Street, Yeovil, BA20 1EP | Corporate Director | 04 February 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 04 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.