About

Registered Number: 06306182
Date of Incorporation: 09/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 19 Naseby Drive, Heathfield, Newton Abbot, TQ12 6SE,

 

Based in Newton Abbot, 59 East Reach Management Company Ltd was registered on 09 July 2007, it's status in the Companies House registry is set to "Active". Coles, Daniel, Besyaprak, Sahin, Coles, Daniel, Hembrow, Hollie, Besyaprak, Umut, Clarke, Rosemary Margaret, Coe, Isaac Benjamin are listed as the directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESYAPRAK, Sahin 09 May 2017 - 1
COLES, Daniel 17 January 2011 - 1
HEMBROW, Hollie 05 February 2016 - 1
BESYAPRAK, Umut 22 July 2015 09 May 2017 1
CLARKE, Rosemary Margaret 09 July 2007 22 July 2015 1
COE, Isaac Benjamin 27 August 2015 05 February 2016 1
Secretary Name Appointed Resigned Total Appointments
COLES, Daniel 22 July 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 September 2020
CH03 - Change of particulars for secretary 26 September 2020
AA - Annual Accounts 10 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 19 March 2020
AD01 - Change of registered office address 02 February 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 25 July 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 24 August 2016
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 27 August 2015
AR01 - Annual Return 21 August 2015
TM02 - Termination of appointment of secretary 22 July 2015
AP03 - Appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AD01 - Change of registered office address 22 July 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 29 May 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 11 May 2009
287 - Change in situation or address of Registered Office 23 February 2009
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.