Background WavePink WaveYellow Wave

SAPPY PROPERTIES (LONDON) LIMITED (02632016)

SAPPY PROPERTIES (LONDON) LIMITED (02632016) is an active UK company. incorporated on 24 July 1991. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAPPY PROPERTIES (LONDON) LIMITED has been registered for 34 years.

Company Number
02632016
Status
active
Type
ltd
Incorporated
24 July 1991
Age
34 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPY PROPERTIES (LONDON) LIMITED

SAPPY PROPERTIES (LONDON) LIMITED is an active company incorporated on 24 July 1991 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAPPY PROPERTIES (LONDON) LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02632016

LTD Company

Age

34 Years

Incorporated 24 July 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

SAPPY PROPERTIES (LONDON) LTD
From: 29 May 2013To: 5 September 2017
DATGROUP LIMITED
From: 29 October 2012To: 29 May 2013
SNAPPY PROPERTIES (LONDON) LIMITED
From: 24 July 1991To: 29 October 2012
Contact
Address

Timpson House Claverton Road Roundthorn Industrial Estate Manchester, M23 9TT,

Previous Addresses

12 Glenthorne Mews Hammersmith London W6 0LJ United Kingdom
From: 9 July 2012To: 19 February 2014
11-12 Glenthorne Mews 115 Glenthorne Road London W6 0LJ
From: 24 July 1991To: 9 July 2012
Timeline

14 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Mar 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Jul 20
Director Left
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2024
AAAnnual Accounts
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Legacy
11 June 2020
PARENT_ACCPARENT_ACC
Legacy
11 June 2020
AGREEMENT2AGREEMENT2
Legacy
11 June 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
29 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2019
AAAnnual Accounts
Legacy
12 April 2019
AGREEMENT2AGREEMENT2
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Legacy
24 May 2018
PARENT_ACCPARENT_ACC
Legacy
24 May 2018
AGREEMENT2AGREEMENT2
Legacy
24 May 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Resolution
5 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Legacy
5 May 2017
GUARANTEE2GUARANTEE2
Legacy
5 May 2017
AGREEMENT2AGREEMENT2
Legacy
18 April 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Legacy
16 May 2016
PARENT_ACCPARENT_ACC
Legacy
29 April 2016
AGREEMENT2AGREEMENT2
Legacy
26 April 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2015
AAAnnual Accounts
Legacy
17 August 2015
AGREEMENT2AGREEMENT2
Legacy
28 May 2015
PARENT_ACCPARENT_ACC
Legacy
28 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Certificate Change Of Name Company
29 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
26 October 2001
288cChange of Particulars
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
8 April 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
5 March 1992
224224
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
287Change of Registered Office
Incorporation Company
24 July 1991
NEWINCIncorporation