Company NameSapphire Homes (Birnbeck) Ltd.
DirectorTrevor John Duncan
Company StatusActive - Proposal to Strike off
Company Number05028874
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Previous NameMono Contractors Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor John Duncan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 1 Paragon Grove
Surbiton
KT5 8RE
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 2010(6 years after company formation)
Appointment Duration6 years, 9 months (resigned 11 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameMr Ian Murray Robertson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2020(16 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWingate House Oakdene Road
Redhill
RH1 6BT
Director NameMr Ian Murray Robertson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(18 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 September 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 1 Paragon Grove
Surbiton
KT5 8RE
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressUnit 1
1 Paragon Grove
Surbiton
KT5 8RE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

2 at £1Formacompany Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 March 2021 (3 years, 1 month ago)
Next Return Due3 April 2022 (overdue)

Filing History

2 January 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
22 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 110,002
(4 pages)
11 November 2016Termination of appointment of Uk Company Secretaries Limited as a secretary on 11 November 2016 (1 page)
11 November 2016Appointment of Mr Trevor John Duncan as a director on 11 November 2016 (2 pages)
11 November 2016Termination of appointment of Maureen Anne Caveley as a director on 11 November 2016 (1 page)
11 November 2016Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 34 Anyards Road Cobham Surrey KT11 2LA on 11 November 2016 (1 page)
9 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
10 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
5 April 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 5 April 2011 (1 page)
8 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
19 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Secretary's details changed for Uk Company Secretaries Limited on 28 January 2010 (2 pages)
2 February 2010Appointment of Ms Maureen Anne Caveley as a director (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Termination of appointment of Uk Incorporations Limited as a director (1 page)
15 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Return made up to 28/01/09; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
31 January 2008Return made up to 28/01/08; full list of members (2 pages)
27 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
1 February 2006Return made up to 28/01/06; full list of members (2 pages)
1 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
28 January 2004Incorporation (13 pages)