-
SAPPHIRE PROPERTIES (2016) LIMITED - 8 Sackville Street, London, W1S 3DG, England, United Kingdom
Company Information
- Company registration number
- 09461514
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8 Sackville Street
- London
- W1S 3DG
- England 8 Sackville Street, London, W1S 3DG, England UK
Management
- Managing Directors
- BOGAERTS, Sven Andre
- DAERDEN, Ingrid Maria
- OBASI, Bruno Chibuzo
- WINDSOR, Paul Justin
- DREWETT, Simon Derwood Auston
- Company secretaries
- CRESTBRIDGE UK LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-27
- Age Of Company 2015-02-27 9 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Aedifica Uk Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SAPPHIRE CARE LIMITED
- Legal Entity Identifier (LEI)
- 213800UPWETVX4TO8789
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2022-03-13
- Last Date: 2021-02-27
-
SAPPHIRE PROPERTIES (2016) LIMITED Company Description
- SAPPHIRE PROPERTIES (2016) LIMITED is a ltd registered in United Kingdom with the Company reg no 09461514. Its current trading status is "live". It was registered 2015-02-27. It was previously called SAPPHIRE CARE LIMITED. It has declared SIC or NACE codes as "68209". It has 5 directors and 1 secretary.It can be contacted at 8 Sackville Street .
Get SAPPHIRE PROPERTIES (2016) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sapphire Properties (2016) Limited - 8 Sackville Street, London, W1S 3DG, England, United Kingdom
- 2015-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SAPPHIRE PROPERTIES (2016) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
-
gazette-filings-brought-up-to-date (2021-04-15) - DISS40
-
gazette-notice-compulsory (2021-04-06) - GAZ1
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-15) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2020-01-15) - PSC09
-
notification-of-a-person-with-significant-control (2020-01-15) - PSC02
-
termination-director-company-with-name-termination-date (2020-01-15) - TM01
-
appoint-person-director-company-with-name-date (2020-01-15) - AP01
-
appoint-corporate-secretary-company-with-name-date (2020-01-15) - AP04
-
resolution (2020-01-20) - RESOLUTIONS
-
notification-of-a-person-with-significant-control-statement (2020-01-05) - PSC08
-
mortgage-satisfy-charge-full (2020-01-27) - MR04
-
confirmation-statement-with-updates (2020-03-27) - CS01
-
termination-director-company-with-name-termination-date (2020-10-16) - TM01
-
appoint-person-director-company-with-name-date (2020-10-16) - AP01
-
resolution (2020-09-08) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2020-04-01) - AA01
-
resolution (2020-07-17) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-01) - CS01
-
cessation-of-a-person-with-significant-control (2019-12-19) - PSC07
-
accounts-with-accounts-type-group (2019-12-17) - AA
-
accounts-with-accounts-type-group (2019-01-05) - AA
keyboard_arrow_right 2018
-
resolution (2018-10-17) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-09-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-07) - MR01
-
confirmation-statement-with-no-updates (2018-03-09) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-03-21) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-25) - MR01
-
change-account-reference-date-company-previous-extended (2016-09-13) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-11-25) - AA
-
certificate-change-of-name-company (2016-04-02) - CERTNM
-
change-person-director-company-with-change-date (2016-04-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
-
capital-allotment-shares (2016-04-19) - SH01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-05-01) - TM01
-
incorporation-company (2015-02-27) - NEWINC
-
change-person-director-company-with-change-date (2015-03-02) - CH01