Background WavePink WaveYellow Wave

ELMHAM WATERMILL MANAGEMENT LIMITED (04274365)

ELMHAM WATERMILL MANAGEMENT LIMITED (04274365) is an active UK company. incorporated on 21 August 2001. with registered office in North Elmham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ELMHAM WATERMILL MANAGEMENT LIMITED has been registered for 24 years. Current directors include URQUHART, Eileen Betty.

Company Number
04274365
Status
active
Type
ltd
Incorporated
21 August 2001
Age
24 years
Address
Elmham Mill, North Elmham, NR20 5HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
URQUHART, Eileen Betty
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMHAM WATERMILL MANAGEMENT LIMITED

ELMHAM WATERMILL MANAGEMENT LIMITED is an active company incorporated on 21 August 2001 with the registered office located in North Elmham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ELMHAM WATERMILL MANAGEMENT LIMITED was registered 24 years ago.(SIC: 81100)

Status

active

Active since 24 years ago

Company No

04274365

LTD Company

Age

24 Years

Incorporated 21 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Elmham Mill Billingford Road North Elmham, NR20 5HN,

Timeline

14 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Sept 13
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

URQUHART, Eileen Betty

Active
10 Elmham Watermill, North ElmhamNR20 5HN
Born May 1934
Director
Appointed 21 Oct 2024

BELCHER, Kevin Charles

Resigned
Wensum House Elmham Mill, North ElmhamNR20 5HN
Secretary
Appointed 30 Sept 2004
Resigned 15 Mar 2006

BOYCE, Robert Gerald

Resigned
Kentford Lodge, NewmarketCB8 7PT
Secretary
Appointed 21 Aug 2001
Resigned 30 Sept 2004

PROCTOR, Mark William

Resigned
Peddlars Turnpike, DerehamNR20 5PY
Secretary
Appointed 10 Apr 2008
Resigned 01 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 2001
Resigned 21 Aug 2001

BABER, Geoffrey Donald

Resigned
Mill Hill House, Bury St EdmundsIP29 4AG
Born October 1945
Director
Appointed 21 Aug 2001
Resigned 30 Sept 2004

BAKER, Denise Corinne

Resigned
Elmham Watermill, DerehamNR20 5HN
Born March 1956
Director
Appointed 01 Jan 2013
Resigned 15 Sept 2023

BAKER, Geoffrey John

Resigned
N Elmham, DerehamNR20 5HN
Born April 1956
Director
Appointed 01 Apr 2008
Resigned 15 Sept 2023

BEST, Robert Louis

Resigned
Flat 2 Elmham Mill, North ElmhamNR20 5HN
Born January 1960
Director
Appointed 30 Sept 2004
Resigned 12 Mar 2007

BOYCE, Robert Gerald

Resigned
Kentford Lodge, NewmarketCB8 7PT
Born July 1937
Director
Appointed 21 Aug 2001
Resigned 30 Sept 2004

HAIGH SMITH, Gary Charles

Resigned
Mileham, King's LynnPE32 2RD
Born January 1958
Director
Appointed 02 Sept 2023
Resigned 21 Oct 2024

JONES, Yvonne Irene

Resigned
Ayott St Peter, WelwynAL6 9BG
Born December 1961
Director
Appointed 30 Aug 2017
Resigned 14 Aug 2022

LISTER, Robert Anthony

Resigned
10 Elmham Watermill, DerehamNR20 5HN
Born September 1927
Director
Appointed 12 Mar 2007
Resigned 30 Aug 2017

PATERSON, Lisa Eppy

Resigned
Norfolk Avenue, NewmarketCB8 0DE
Born June 1967
Director
Appointed 15 Sept 2023
Resigned 21 Oct 2024

URQUHART, Ian Robert

Resigned
Billingford Road, DerehamNR20 5HN
Born July 1965
Director
Appointed 14 Aug 2022
Resigned 02 Sept 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
353353
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
24 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
353353
Legacy
26 October 2004
287Change of Registered Office
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Resolution
17 January 2003
RESOLUTIONSResolutions
Resolution
17 January 2003
RESOLUTIONSResolutions
Resolution
17 January 2003
RESOLUTIONSResolutions
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
88(2)R88(2)R
Legacy
12 November 2001
225Change of Accounting Reference Date
Legacy
28 August 2001
288bResignation of Director or Secretary
Incorporation Company
21 August 2001
NEWINCIncorporation