UKBizDB.co.uk

SAPPHIRE PROPERTY MANAGEMENT LTD

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

This company is commonly known as Sapphire Property Management Ltd. The company was founded 13 years ago and was given the registration number 07349522. The firm's registered office is in COLCHESTER. You can find them at Sapphire House, Whitehall Road, Colchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SAPPHIRE PROPERTY MANAGEMENT LTD
Company Number:07349522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Sapphire House, Whitehall Road, Colchester, CO2 8YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Secretary18 August 2010Active
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Director01 November 2010Active
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Director18 August 2010Active
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Director09 April 2012Active
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Director18 August 2010Active

People with Significant Control

Mr Jeff Steggles
Notified on:17 August 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Sapphire House, Whitehall Road, Colchester, CO2 8YU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs June Anne Elizabeth Steggles
Notified on:17 August 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Sapphire House, Whitehall Road, Colchester, CO2 8YU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melanie Cooper
Notified on:17 August 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Sapphire House, Whitehall Road, Colchester, CO2 8YU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Cooper
Notified on:17 August 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Sapphire House, Whitehall Road, Colchester, CO2 8YU
Nature of control:
  • Ownership of shares 25 to 50 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
2024-05-22Officers

Change person director company with change date.

Download
2024-05-22Officers

Change person director company with change date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.