UKBizDB.co.uk

SAPPHIRE HOMES (BIRNBECK) LTD.

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

This company is commonly known as Sapphire Homes (birnbeck) Ltd.. The company was founded 20 years ago and was given the registration number 05028874. The firm's registered office is in WESTON-SUPER-MARE. You can find them at The Stable The Creative Hub, 3-6 Wadham Street, Weston-super-mare, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SAPPHIRE HOMES (BIRNBECK) LTD.
Company Number:05028874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2004
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Stable The Creative Hub, 3-6 Wadham Street, Weston-super-mare, England, BS23 1JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 1 Paragon Grove, Surbiton, England, KT5 8RE

Director11 November 2016Active
11, Church Road, Great Bookham, England, KT23 3PB

Corporate Secretary28 January 2004Active
11, Church Road, Great Bookham, United Kingdom, KT23 3PB

Director28 January 2010Active
Unit 1, 1 Paragon Grove, Surbiton, England, KT5 8RE

Director21 March 2022Active
Wingate House, Oakdene Road, Redhill, England, RH1 6BT

Director13 April 2020Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director28 January 2004Active

People with Significant Control

Mr Sidney Thomas Duncan
Notified on:01 February 2017
Status:Active
Date of birth:June 1947
Nationality:British
Address:Aissela, 46 High Street, Esher, KT10 9QY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Marilyn Jean Duncan
Notified on:01 February 2017
Status:Active
Date of birth:October 1950
Nationality:British
Address:Aissela, 46 High Street, Esher, KT10 9QY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Trevor John Duncan
Notified on:01 February 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 1, 1 Paragon Grove, Surbiton, England, KT5 8RE
Nature of control:
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-10Dissolution

Dissolution application strike off company.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2021-05-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-06-18Capital

Capital alter shares redemption statement of capital.

Download
2020-06-18Resolution

Resolution.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.