This company is commonly known as Sapphire Campus Management Company Limited. The company was founded 15 years ago and was given the registration number 06860971. The firm's registered office is in LONDON. You can find them at One, Coleman Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06860971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Coleman Street, London, EC2R 5AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Coleman Street, London, United Kingdom, EC2R 5AA | Corporate Secretary | 09 April 2013 | Active |
One, Coleman Street, London, EC2R 5AA | Director | 04 January 2013 | Active |
One, Coleman Street, London, EC2R 5AA | Director | 14 September 2021 | Active |
Cunard House, Cunard House, 15 Regent Street, London, SW1Y 4LR | Secretary | 25 August 2009 | Active |
Flat 7 Kilmeny House, 36 Arterberry Road, Wimbledon, London, SW20 8AQ | Secretary | 27 March 2009 | Active |
One, Coleman Street, London, England, EC2R 5AA | Director | 04 January 2013 | Active |
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE | Director | 15 April 2010 | Active |
Cunard House, 15 Regent Street, London, SW1Y 4LR | Director | 07 December 2010 | Active |
9 St James Close, St Johns Wood, London, NW8 7LG | Director | 27 March 2009 | Active |
One, Coleman Street, London, EC2R 5AA | Director | 18 September 2019 | Active |
Cunard House, 15 Regent Street, London, SW1Y 4LR | Director | 04 October 2012 | Active |
Cunard House, 15 Regent Street, London, SW1Y 4LR | Director | 23 March 2012 | Active |
Flat 7 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ | Director | 27 March 2009 | Active |
15 Stewart Road, Harpenden, AL5 4QE | Director | 27 March 2009 | Active |
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE | Director | 25 August 2009 | Active |
Foxholes, Farley Green, Albury, GU5 9DN | Director | 27 March 2009 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 05 October 2012 | Active |
234, Bath Road, Slough, England, SL1 4EE | Director | 04 October 2012 | Active |
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE | Director | 25 August 2009 | Active |
234, Bath Road, 234 Bath Road ., Slough, England, SL1 4EE | Director | 15 April 2010 | Active |
Legal & General Pensions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Coleman Street, London, United Kingdom, EC2R 5AA |
Nature of control | : |
|
Thales Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 350, Longwater Avenue, Reading, United Kingdom, RG2 6GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.