UKBizDB.co.uk

SAPPHIRE PROPERTY SERVICES LIMITED

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

This company is commonly known as Sapphire Property Services Limited. The company was founded 31 years ago and was given the registration number 02733774. The firm's registered office is in NORWICH. You can find them at Sapphire House, Roundtree Way, Norwich, Norfolk. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SAPPHIRE PROPERTY SERVICES LIMITED
Company Number:02733774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Sapphire House, Roundtree Way, Norwich, Norfolk, NR7 8SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Director23 July 1992Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director26 November 2012Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director23 July 1992Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director26 November 2012Active
69 Downhall Road, Rayleigh, SS6 9JX

Secretary23 July 1992Active
172 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0AB

Secretary19 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 July 1992Active
21, The Westerings, Hockley, SS5 4NX

Director23 July 1992Active

People with Significant Control

Mrs Denise Kreyling
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Prospect House, Rouen Road, Norwich, NR1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian James Kreyling
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Prospect House, Rouen Road, Norwich, NR1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anne Margaret Rackham
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Norwich, United Kingdom, NR7 0LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew John Rackham
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Norwich, United Kingdom, NR7 0LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-11Address

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

Download
2023-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-11Resolution

Resolution.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Accounts

Change account reference date company previous shortened.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Address

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

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.