SAPPHIRE PROPERTIES (2016) LIMITED

13 Hanover Square, London, W1S 1HN, England
StatusACTIVE
Company No.09461514
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

SAPPHIRE PROPERTIES (2016) LIMITED is an active private limited company with number 09461514. It was incorporated 9 years, 2 months, 22 days ago, on 27 February 2015. The company address is 13 Hanover Square, London, W1S 1HN, England.



Company Fillings

Change corporate secretary company with change date

Date: 25 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-04-12

Officer name: Crestbridge Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Resolution

Date: 04 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 21 Dec 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Layland Walker

Change date: 2022-08-02

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Aug 2022

Category: Address

Type: AD03

New address: 8 Sackville Street London W1S 3DG

Documents

View document PDF

Change sail address company with new address

Date: 04 Aug 2022

Category: Address

Type: AD02

New address: 8 Sackville Street London W1S 3DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Old address: 77-79 New Cavendish Street London W1W 6XB England

New address: 13 Hanover Square London W1S 1HN

Change date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Layland Walker

Appointment date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 8 Sackville Street London W1S 3DG England

New address: 77-79 New Cavendish Street London W1W 6XB

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Kennedy

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Paul Justin Windsor

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Bruno Chibuzo Obasi

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Simon Derwood Auston Drewett

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr Simon Derwood Auston Drewett

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Jane Patterson

Termination date: 2020-09-30

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094615140007

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-01-13

Officer name: Crestbridge Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Paul Justin Windsor

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Jane Patterson

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Chibuzo Obasi

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sven Andre Bogaerts

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Ms Ingrid Maria Daerden

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramesh Chandra Govindji Sachdev

Termination date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeyachelvy Baskaran

Termination date: 2020-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: David Roy Penney

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-13

Psc name: Aedifica Uk Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: 8 Sackville Street London W1S 3DG

Change date: 2020-01-15

Old address: Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS United Kingdom

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Sapphire Mezz Co Limited

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094615140006

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094615140005

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094615140001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094615140002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094615140004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094615140003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2018

Action Date: 02 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094615140007

Charge creation date: 2018-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-17

Charge number: 094615140004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094615140003

Charge creation date: 2016-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-17

Charge number: 094615140005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-17

Charge number: 094615140002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-17

Charge number: 094615140001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094615140006

Charge creation date: 2016-05-17

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Roy Penney

Change date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jeyachelvy Baskaran

Change date: 2016-02-25

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sapphire care LIMITED\certificate issued on 02/04/16

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Frank Edward Paul Ware

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Roy Penney

Change date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCC AUTOMOTIVE LTD

UNIT 7 SANDTOFT ROAD,DONCASTER,DN9 1PN

Number:11110620
Status:ACTIVE
Category:Private Limited Company

EATON CATERING LIMITED

PARKLANDS COURT 24 PARKLANDS,RUBERY BIRMINGHAM,B45 9PZ

Number:01467298
Status:ACTIVE
Category:Private Limited Company

JULES RICHMOND PRODUCTIONS LTD

9 STAG LANE,BERKHAMSTED,HP4 1FJ

Number:08588975
Status:ACTIVE
Category:Private Limited Company

JUST THE PRODUCT LTD

BOMPY HOLLOW,GODALMING,GU7 1PG

Number:07871771
Status:ACTIVE
Category:Private Limited Company

RAHIM PROPERTIES LTD

98 TRINITY ROAD,BIRMINGHAM,B6 6NH

Number:07317902
Status:ACTIVE
Category:Private Limited Company

RIVEREDGE ENGINEERING LIMITED

RIVERSTONE FARM,OKEHAMPTON,EX20 3QS

Number:11917086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source