Background WavePink WaveYellow Wave

EAMES MILL MANAGEMENT COMPANY LIMITED (04366129)

EAMES MILL MANAGEMENT COMPANY LIMITED (04366129) is an active UK company. incorporated on 4 February 2002. with registered office in Ilminster. The company operates in the Real Estate Activities sector, engaged in residents property management. EAMES MILL MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include AUSTIN, Geoffrey Beaumont, CAMERON, James Alexander Hanning, JONES, Nicholas Buchan and 3 others.

Company Number
04366129
Status
active
Type
ltd
Incorporated
4 February 2002
Age
24 years
Address
Corn Barn, Ilminster, TA19 9DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUSTIN, Geoffrey Beaumont, CAMERON, James Alexander Hanning, JONES, Nicholas Buchan, MOORE, Andrew Dorian, MOYSE, Nigel John, PURYER, Ann Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAMES MILL MANAGEMENT COMPANY LIMITED

EAMES MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 2002 with the registered office located in Ilminster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAMES MILL MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04366129

LTD Company

Age

24 Years

Incorporated 4 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Corn Barn Ashwell Ilminster, TA19 9DX,

Previous Addresses

Eames Mill Ashwell Ilmister Somerset TA19 9DX
From: 4 February 2002To: 12 August 2011
Timeline

16 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
May 10
Director Joined
May 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Aug 11
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Dec 22
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

AUSTIN, Geoffrey Beaumont

Active
Ashwell, IlminsterTA19 9DX
Born November 1945
Director
Appointed 22 Mar 2025

CAMERON, James Alexander Hanning

Active
Milton Grove, LondonN16 8QY
Born May 1979
Director
Appointed 28 Jan 2020

JONES, Nicholas Buchan

Active
Ashwell, IlminsterTA19 9DX
Born February 1991
Director
Appointed 07 Jul 2020

MOORE, Andrew Dorian

Active
Mill Lane, IlminsterTA19 9DX
Born October 1957
Director
Appointed 23 Mar 2010

MOYSE, Nigel John

Active
Ashwell, IlminsterTA19 9DX
Born April 1956
Director
Appointed 05 Jul 2013

PURYER, Ann Rosemary

Active
The Bull Barn, IlminsterTA19 9DX
Born November 1941
Director
Appointed 01 Jul 2006

HARAN, James Emmett Patrick

Resigned
17 Market Street, CrewkerneTA18 7JU
Secretary
Appointed 11 Jun 2005
Resigned 01 Jul 2006

STEWART, Paul Andrew

Resigned
Eames Mill Ashwell, IlminsterTA19 9DX
Secretary
Appointed 01 Jul 2006
Resigned 01 Aug 2010

BATTENS SECRETARIAL SERVICES LTD

Resigned
Mansion House, YeovilBA20 1EP
Corporate secretary
Appointed 04 Feb 2002
Resigned 11 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 2002
Resigned 04 Feb 2002

ANGELES, Sandra None

Resigned
Ashwell, IlminsterTA19 9DX
Born December 1942
Director
Appointed 01 Mar 2008
Resigned 05 Jul 2013

CAMERON, Ewen James Hanning, Lord

Resigned
Whitelackington Manor, IlminsterTA19 9EG
Born November 1949
Director
Appointed 04 Feb 2002
Resigned 27 Jan 2020

CLOTHIER, Christopher Charles

Resigned
Ashwell, IlminsterTA19 9DX
Born May 1953
Director
Appointed 01 Mar 2008
Resigned 23 Apr 2010

DAVIDSON, Marjorie Iris

Resigned
The Cider Barn, IlminsterTA19 9DX
Born November 1942
Director
Appointed 01 Jul 2006
Resigned 22 Mar 2025

HARAN, James Emmett Patrick

Resigned
17 Market Street, CrewkerneTA18 7JU
Born October 1942
Director
Appointed 19 Sept 2005
Resigned 01 Jul 2006

HOWARD, Charles

Resigned
16 Leamington Road Villas, LondonW11 1HS
Born March 1951
Director
Appointed 01 Jul 2006
Resigned 09 Feb 2026

HUNT, John Barry Frederick

Resigned
The Corn Barn, IlminsterTA19 9DX
Born March 1951
Director
Appointed 01 Jul 2006
Resigned 19 Feb 2011

KENNEDY, John

Resigned
St Michaels Manse, LancasterLA1 3FN
Born December 1964
Director
Appointed 01 Jul 2006
Resigned 01 Mar 2008

STEWART, Paul Andrew

Resigned
Eames Mill Ashwell, IlminsterTA19 9DX
Born January 1973
Director
Appointed 01 Jul 2006
Resigned 01 Aug 2011

TURLAND, Robert Charles

Resigned
Ashwell, IlminsterTA19 9DX
Born September 1956
Director
Appointed 19 Feb 2011
Resigned 04 May 2020

BATTENS SECRETARIAL SERVICES LTD

Resigned
Mansion House, YeovilBA20 1EP
Corporate director
Appointed 04 Feb 2002
Resigned 11 Jun 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Feb 2002
Resigned 04 Feb 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 04 Feb 2002
Resigned 04 Feb 2002

Persons with significant control

1

Mr Nicholas Buchan Jones

Active
Ashwell, IlminsterTA19 9DX
Born February 1991

Nature of Control

Significant influence or control
Notified 28 Dec 2022
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
1 March 2009
288bResignation of Director or Secretary
Legacy
1 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
123Notice of Increase in Nominal Capital
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
287Change of Registered Office
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
88(2)R88(2)R
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Incorporation Company
4 February 2002
NEWINCIncorporation