UKBizDB.co.uk

SAPPHIRE MORTGAGE & PROTECTION SOLUTIONS LTD

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

This company is commonly known as Sapphire Mortgage & Protection Solutions Ltd. The company was founded 9 years ago and was given the registration number 09444094. The firm's registered office is in BLACKPOOL. You can find them at 18 Jubilee Gardens, Staining, Blackpool, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:SAPPHIRE MORTGAGE & PROTECTION SOLUTIONS LTD
Company Number:09444094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:18 Jubilee Gardens, Staining, Blackpool, England, FY3 0EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Jubilee Gardens, Staining, Blackpool, England, FY3 0EL

Director04 March 2019Active
18, Jubilee Gardens, Staining, Blackpool, England, FY3 0EL

Director22 June 2018Active
108, Highbury Road East, Lytham St. Annes, England, FY8 2LY

Director17 February 2015Active

People with Significant Control

Mrs Joanne Hancock
Notified on:29 November 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:18, Jubilee Gardens, Blackpool, England, FY3 0EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Edward Hancock
Notified on:22 June 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:18, Jubilee Gardens, Blackpool, England, FY3 0EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanne Irenee Hancock
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:108, Highbury Road East, Lytham St. Annes, England, FY8 2LY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

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

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Address

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

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.