UKBizDB.co.uk

SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One, Coleman Street, London, EC2R 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Coleman Street, London, United Kingdom, EC2R 5AA

Corporate Secretary09 April 2013Active
One, Coleman Street, London, EC2R 5AA

Director04 January 2013Active
One, Coleman Street, London, EC2R 5AA

Director14 September 2021Active
Cunard House, Cunard House, 15 Regent Street, London, SW1Y 4LR

Secretary25 August 2009Active
Flat 7 Kilmeny House, 36 Arterberry Road, Wimbledon, London, SW20 8AQ

Secretary27 March 2009Active
One, Coleman Street, London, England, EC2R 5AA

Director04 January 2013Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director15 April 2010Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director07 December 2010Active
9 St James Close, St Johns Wood, London, NW8 7LG

Director27 March 2009Active
One, Coleman Street, London, EC2R 5AA

Director18 September 2019Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director04 October 2012Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director23 March 2012Active
Flat 7 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ

Director27 March 2009Active
15 Stewart Road, Harpenden, AL5 4QE

Director27 March 2009Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director25 August 2009Active
Foxholes, Farley Green, Albury, GU5 9DN

Director27 March 2009Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director05 October 2012Active
234, Bath Road, Slough, England, SL1 4EE

Director04 October 2012Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director25 August 2009Active
234, Bath Road, 234 Bath Road ., Slough, England, SL1 4EE

Director15 April 2010Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-12Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Accounts

Accounts with accounts type total exemption full.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption full.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.