Company NameSapphire Court Freehold Limited
Company StatusActive
Company Number07645139
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leopold Anthony Dale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingston Crescent
Chelmsford
CM2 6DN
Director NameDr David Lloyd Scott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ormonde Rise
Buckhurst Hill
IG9 5QQ
Director NameMr Nicholas Maxwell Howard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Telfords Yard
London
E1W 2BQ
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed08 April 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameDenise Fountain
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sapphaire Court
Ensign Street
London
E1 8JQ
Director NameMr Kim Ivan Grace
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sapphire Court
1 Ensign Street
London
SS1 8JQ
Secretary NameMr John Wells
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address147a Westcliff Park Drive
Westcliff On Sea
Essex
SS0 9LS
Director NameMr Nicholas Maxwell Howard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Telfords Yard
London
E1W 2BQ
Director NameMr Marcus William Thomas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 1 Ensign Street
London
E1 8JQ
Director NameMiss Pui Ki Chan
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(9 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 October 2020)
RoleData Manager
Country of ResidenceEngland
Correspondence Address27 1 Ensign Street
London
E1 8JQ
Secretary NamePage Registrars Ltd (Corporation)
StatusResigned
Appointed15 October 2013(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 April 2022)
Correspondence AddressHyde House The Hyde
London
NW9 6LH

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (4 weeks, 1 day from now)

Filing History

17 August 2023Termination of appointment of Nicholas Maxwell Howard as a director on 4 August 2023 (1 page)
17 August 2023Appointment of Mr James Richard Campbell Cooksey as a director on 4 August 2023 (2 pages)
10 August 2023Statement of capital following an allotment of shares on 19 July 2019
  • GBP 108,889.25
(3 pages)
10 August 2023Statement of capital following an allotment of shares on 19 July 2019
  • GBP 108,889.25
(3 pages)
21 July 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
31 May 2023Confirmation statement made on 24 May 2023 with updates (8 pages)
14 September 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
31 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
26 May 2022Termination of appointment of Page Registrars Ltd as a secretary on 8 April 2022 (1 page)
8 April 2022Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to Kfh House 5 Compton Road London SW19 7QA on 8 April 2022 (1 page)
8 April 2022Appointment of Kinleigh Limited as a secretary on 8 April 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
28 December 2021Registered office address changed from 8th Floor Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 28 December 2021 (1 page)
20 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
12 October 2020Termination of appointment of Pui Ki Chan as a director on 12 October 2020 (1 page)
5 October 2020Appointment of Miss Pui Ki Chan as a director on 29 September 2020 (2 pages)
8 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
24 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
9 October 2018Appointment of Mr Nicholas Maxwell Howard as a director on 9 October 2018 (2 pages)
4 October 2018Appointment of Dr David Lloyd Scott as a director on 4 October 2018 (2 pages)
4 October 2018Termination of appointment of Nicholas Maxwell Howard as a director on 4 October 2018 (1 page)
4 October 2018Termination of appointment of Marcus William Thomas as a director on 4 October 2018 (1 page)
8 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
14 June 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 July 2016Director's details changed for Mr Nicholas Maxwell Howard on 1 May 2016 (2 pages)
8 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 103,796.88
(9 pages)
8 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 103,796.88
(9 pages)
8 July 2016Director's details changed for Mr Nicholas Maxwell Howard on 1 May 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP .01
(6 pages)
15 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP .01
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP .01
(6 pages)
16 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP .01
(6 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 January 2014Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 10 January 2014 (2 pages)
22 October 2013Termination of appointment of John Wells as a secretary (1 page)
22 October 2013Termination of appointment of John Wells as a secretary (1 page)
22 October 2013Appointment of Page Registrars Ltd as a secretary (2 pages)
22 October 2013Appointment of Page Registrars Ltd as a secretary (2 pages)
23 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐
(5 pages)
23 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐
(5 pages)
22 July 2013Appointment of Mr Marcus William Thomas as a director (2 pages)
22 July 2013Appointment of Mr Nicholas Maxwell Howard as a director (2 pages)
22 July 2013Appointment of Mr Nicholas Maxwell Howard as a director (2 pages)
22 July 2013Appointment of Mr Marcus William Thomas as a director (2 pages)
4 July 2013Termination of appointment of Denise Fountain as a director (1 page)
4 July 2013Termination of appointment of Denise Fountain as a director (1 page)
4 July 2013Termination of appointment of Kim Grace as a director (1 page)
4 July 2013Termination of appointment of Kim Grace as a director (1 page)
4 July 2013Appointment of Mr Leopold Anthony Dale as a director (2 pages)
4 July 2013Appointment of Mr Leopold Anthony Dale as a director (2 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 June 2011Appointment of Denise Fountain as a director (2 pages)
28 June 2011Appointment of Denise Fountain as a director (2 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)