About

Registered Number: 04888473
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit E3 Unit E3 Ivanhoe Business Park, Tom Bill Way, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UY,

 

Based in Ashby De La Zouch, Leicestershire, Sapphire Property Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 04 December 2018
AD01 - Change of registered office address 04 December 2018
DISS40 - Notice of striking-off action discontinued 04 December 2018
CS01 - N/A 03 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 24 September 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 29 October 2004
395 - Particulars of a mortgage or charge 02 July 2004
225 - Change of Accounting Reference Date 16 June 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.