Company NameSapphire Campus Management Company Limited
DirectorsMichael Donald Barrie and Janine Anne Caley
Company StatusActive
Company Number06860971
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Previous NameBrixton (No.16) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(3 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Janine Anne Caley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed14 September 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed09 April 2013(4 years after company formation)
Appointment Duration11 years
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFlat 7 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Director NameMr Peter Allan Dawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleChartered Surveyor
Correspondence Address9 St James Close
St Johns Wood
London
NW8 7LG
Director NameMr Steven Jonathan Owen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Farley Green
Albury
Surrey
GU5 9DN
Director NameMr Steven Daniel Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Secretary NameMr Richard Howell
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Kilmeny House 36 Arterberry Road
Wimbledon
London
SW20 8AQ
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed25 August 2009(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
234 Bath Road .
Slough
.
SL1 4EE
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(2 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Willem De Jager
Date of BirthJune 1985 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed18 September 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2020)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 September 2021Appointment of Mrs Janine Anne Caley as a director on 14 September 2021 (2 pages)
12 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
9 June 2021Director's details changed for Mr Michael Donald Barrie on 4 January 2013 (2 pages)
6 January 2021Termination of appointment of Willem De Jager as a director on 31 December 2020 (1 page)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 June 2020Confirmation statement made on 30 May 2020 with updates (3 pages)
25 September 2019Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page)
25 September 2019Appointment of Willem De Jager as a director on 18 September 2019 (2 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 21
(6 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 21
(6 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 21
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 21
(6 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 21
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 21
(6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 April 2013Appointment of Legal & General Co Sec Limited as a secretary (2 pages)
10 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 April 2013Appointment of Legal & General Co Sec Limited as a secretary (2 pages)
17 January 2013Termination of appointment of a director (2 pages)
17 January 2013Termination of appointment of a director (2 pages)
17 January 2013Termination of appointment of a director (2 pages)
17 January 2013Termination of appointment of a director (2 pages)
17 January 2013Termination of appointment of a director (2 pages)
17 January 2013Termination of appointment of a director (2 pages)
17 January 2013Termination of appointment of a director (2 pages)
17 January 2013Termination of appointment of a secretary (2 pages)
17 January 2013Termination of appointment of a director (2 pages)
17 January 2013Termination of appointment of a director (2 pages)
17 January 2013Termination of appointment of a director (2 pages)
17 January 2013Termination of appointment of a secretary (2 pages)
14 January 2013Termination of appointment of Elizabeth Blease as a secretary (1 page)
14 January 2013Termination of appointment of David Proctor as a director (1 page)
14 January 2013Termination of appointment of Laurence Giard as a director (1 page)
14 January 2013Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 14 January 2013 (1 page)
14 January 2013Termination of appointment of Andrew Pilsworth as a director (1 page)
14 January 2013Termination of appointment of Elizabeth Blease as a secretary (1 page)
14 January 2013Termination of appointment of Andrew Pilsworth as a director (1 page)
14 January 2013Termination of appointment of Gareth Osborn as a director (1 page)
14 January 2013Termination of appointment of Alan Holland as a director (1 page)
14 January 2013Termination of appointment of Gareth Osborn as a director (1 page)
14 January 2013Appointment of Mr Andrew Banks as a director (2 pages)
14 January 2013Appointment of Mr Michael Barrie as a director (2 pages)
14 January 2013Termination of appointment of Alan Holland as a director (1 page)
14 January 2013Appointment of Mr Andrew Banks as a director (2 pages)
14 January 2013Appointment of Mr Michael Barrie as a director (2 pages)
14 January 2013Termination of appointment of David Proctor as a director (1 page)
14 January 2013Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 14 January 2013 (1 page)
14 January 2013Termination of appointment of Laurence Giard as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
4 January 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 21
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 14 June 2010
  • GBP 21
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 21
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 14 June 2010
  • GBP 21
(4 pages)
29 December 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages)
29 December 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages)
28 December 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (19 pages)
28 December 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (19 pages)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/12/2011
(9 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/12/2011
(9 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
2 July 2010Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 2 July 2010 (1 page)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
(7 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
(7 pages)
9 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
9 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
27 May 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
27 May 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
17 March 2010Change of share class name or designation (2 pages)
17 March 2010Memorandum and Articles of Association (28 pages)
17 March 2010Memorandum and Articles of Association (28 pages)
17 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 2
(4 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 2
(4 pages)
17 March 2010Change of share class name or designation (2 pages)
17 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 2
(4 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2010Change of name notice (2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed brixton (no.16) LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
16 March 2010Company name changed brixton (no.16) LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
21 October 2009Termination of appointment of Richard Howell as a director (1 page)
21 October 2009Termination of appointment of Richard Howell as a director (1 page)
9 September 2009Director's change of particulars / philip redding / 25/08/2009 (1 page)
9 September 2009Director's change of particulars / philip redding / 25/08/2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from, 50 berkeley street, london, W1J 8BX (1 page)
28 August 2009Appointment terminated director steven lee (1 page)
28 August 2009Appointment terminated director peter dawson (1 page)
28 August 2009Appointment terminated director steven lee (1 page)
28 August 2009Registered office changed on 28/08/2009 from, 50 berkeley street, london, W1J 8BX (1 page)
28 August 2009Appointment terminated director steven owen (1 page)
28 August 2009Appointment terminated director peter dawson (1 page)
28 August 2009Appointment terminated director steven owen (1 page)
27 August 2009Director appointed philip anthony redding (1 page)
27 August 2009Secretary appointed elizabeth ann blease (1 page)
27 August 2009Director appointed philip anthony redding (1 page)
27 August 2009Director appointed gareth john osborn (1 page)
27 August 2009Appointment terminated secretary richard howell (1 page)
27 August 2009Secretary appointed elizabeth ann blease (1 page)
27 August 2009Director appointed gareth john osborn (1 page)
27 August 2009Appointment terminated secretary richard howell (1 page)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
27 March 2009Incorporation (20 pages)
27 March 2009Incorporation (20 pages)