Company Information for 59 EAST REACH MANAGEMENT COMPANY LIMITED
19 NASEBY DRIVE, HEATHFIELD, NEWTON ABBOT, TQ12 6SE,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
59 EAST REACH MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
19 NASEBY DRIVE HEATHFIELD NEWTON ABBOT TQ12 6SE Other companies in EX22 | |
Company Number | 06306182 | |
---|---|---|
Company ID Number | 06306182 | |
Date formed | 2007-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 11:21:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL COLES |
||
SAHIN BESYAPRAK |
||
DANIEL COLES |
||
HOLLIE HEMBROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UMUT BESYAPRAK |
Director | ||
ISAAC BENJAMIN COE |
Director | ||
GEOFFREY SEAGER CLARKE |
Company Secretary | ||
GEOFFREY SEAGER CLARKE |
Director | ||
ROSEMARY MARGARET CLARKE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HACI (SOMERSET) LIMITED | Director | 2016-09-14 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
UMUT CATERING LIMITED | Director | 2016-09-14 | CURRENT | 2013-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR HOLLIE HEMBROW | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLLIE HEMBROW | |
AP01 | DIRECTOR APPOINTED MRS MARGARET JAMES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL COLES | |
TM02 | Termination of appointment of Daniel Coles on 2020-12-10 | |
CH01 | Director's details changed for Mr Daniel Coles on 2020-02-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL COLES on 2020-02-03 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/20 FROM 9 Cannon Road Heathfield Newton Abbot Devon TQ12 6SH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/20 FROM 9 Cannon Road Heathfield Newton Abbot Devon TQ12 6SH | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HOLLIE HEMBROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISAAC BENJAMIN COE | |
AP01 | DIRECTOR APPOINTED MR SAHIN BESYAPRAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UMUT BESYAPRAK | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR UMUT BESYAPRAK | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ISAAC BENJAMIN COE | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Daniel Coles as company secretary on 2015-07-22 | |
TM02 | Termination of appointment of Geoffrey Seager Clarke on 2015-07-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CLARKE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/15 FROM West Venton North Tamerton Holsworthy Devon EX22 6SF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLARKE | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DANIEL COLES | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 NO MEMBER LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 09/07/11 NO MEMBER LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 09/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MARGARET CLARKE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SEAGER CLARKE / 02/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 09/07/09 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 1 QUEEN STREET BUDE CORNWALL EX23 8AZ | |
363a | ANNUAL RETURN MADE UP TO 09/07/08 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-08-01 | £ 288 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 59 EAST REACH MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-08-01 | £ 300 |
---|---|---|
Current Assets | 2012-08-01 | £ 300 |
Shareholder Funds | 2012-08-01 | £ 12 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 59 EAST REACH MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |