About

Registered Number: 04274365
Date of Incorporation: 21/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Elmham Mill, Billingford Road, North Elmham, Norfolk, NR20 5HN

 

Based in Norfolk, Elmham Watermill Management Ltd was established in 2001. The current directors of this organisation are Baker, Denise Corinne, Baker, Geoffrey John, Jones, Yvonne Irene, Belcher, Kevin Charles, Proctor, Mark William, Best, Robert Louis, Lister, Robert Anthony. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Denise Corinne 01 January 2013 - 1
BAKER, Geoffrey John 01 April 2008 - 1
JONES, Yvonne Irene 30 August 2017 - 1
BEST, Robert Louis 30 September 2004 12 March 2007 1
LISTER, Robert Anthony 12 March 2007 30 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BELCHER, Kevin Charles 30 September 2004 15 March 2006 1
PROCTOR, Mark William 10 April 2008 01 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 30 August 2017
AP01 - Appointment of director 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AA - Annual Accounts 17 August 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 11 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 09 September 2009
353 - Register of members 09 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
AA - Annual Accounts 24 March 2007
287 - Change in situation or address of Registered Office 24 March 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 20 September 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
353 - Register of members 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
363s - Annual Return 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
AA - Annual Accounts 04 February 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
363s - Annual Return 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
225 - Change of Accounting Reference Date 12 November 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.