Background WavePink WaveYellow Wave

EYAM INVESTMENTS LIMITED (09272035)

EYAM INVESTMENTS LIMITED (09272035) is an active UK company. incorporated on 20 October 2014. with registered office in Mynydd Du. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EYAM INVESTMENTS LIMITED has been registered for 11 years. Current directors include DE FERRY FOSTER, Thomas Henry, EASTERBROOK, Roger Mark, FRANCIS, Richard John and 1 others.

Company Number
09272035
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
C/O Ded Accountancy Services Ltd Cors Afanen, Mynydd Du, CH7 4BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE FERRY FOSTER, Thomas Henry, EASTERBROOK, Roger Mark, FRANCIS, Richard John, GOULDING, Mark John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYAM INVESTMENTS LIMITED

EYAM INVESTMENTS LIMITED is an active company incorporated on 20 October 2014 with the registered office located in Mynydd Du. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EYAM INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09272035

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

C/O Ded Accountancy Services Ltd Cors Afanen Eryrys Road Mynydd Du, CH7 4BR,

Previous Addresses

C/O Chd, 2nd Floor the Royals Altrincham Road Manchester M22 4BJ
From: 17 August 2015To: 14 June 2021
Chd Associates Llp, Ground Floor Three Acres Lane Cheadle Cheshire SK8 6RL United Kingdom
From: 20 October 2014To: 17 August 2015
Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Aug 15
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Cleared
May 22
Loan Secured
May 22
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

DE FERRY FOSTER, Thomas Henry

Active
Cors Afanen, Mynydd DuCH7 4BR
Born May 1974
Director
Appointed 20 Oct 2014

EASTERBROOK, Roger Mark

Active
Weirfields, TotnesTQ9 5JS
Born October 1973
Director
Appointed 20 Oct 2014

FRANCIS, Richard John

Active
Cors Afanen, Mynydd DuCH7 4BR
Born July 1974
Director
Appointed 20 Oct 2014

GOULDING, Mark John

Active
Western Way, GosportPO12 2NQ
Born April 1969
Director
Appointed 20 Oct 2014

Persons with significant control

4

0 Active
4 Ceased

Mr Mark John Goulding

Ceased
The Royals, ManchesterM22 4BJ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2020

Mr Thomas Henry De Ferry Foster

Ceased
The Royals, ManchesterM22 4BJ
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2020

Mr Richard John Francis

Ceased
The Royals, ManchesterM22 4BJ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2020

Mr Roger Mark Easterbrook

Ceased
The Royals, ManchesterM22 4BJ
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Incorporation Company
20 October 2014
NEWINCIncorporation