Background WavePink WaveYellow Wave

SAPPHIRE PROPERTY MANAGEMENT LTD (07349522)

SAPPHIRE PROPERTY MANAGEMENT LTD (07349522) is an active UK company. incorporated on 18 August 2010. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SAPPHIRE PROPERTY MANAGEMENT LTD has been registered for 15 years. Current directors include COOPER, Gary, STEGGLES, Jeffrey.

Company Number
07349522
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOPER, Gary, STEGGLES, Jeffrey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE PROPERTY MANAGEMENT LTD

SAPPHIRE PROPERTY MANAGEMENT LTD is an active company incorporated on 18 August 2010 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SAPPHIRE PROPERTY MANAGEMENT LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07349522

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Suite 2 the Coach House 49 East Street Colchester Essex CO1 2TG
From: 10 August 2011To: 6 October 2014
Whites Hill Farm Whites Hill Coggeshall Essex CO6 1NZ
From: 18 August 2010To: 10 August 2011
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Nov 10
Director Joined
May 12
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Feb 18
Director Left
Oct 22
Director Left
Oct 22
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
0
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEGGLES, Jeffrey

Active
Whitehall Road, ColchesterCO2 8YU
Secretary
Appointed 18 Aug 2010

COOPER, Gary

Active
Whitehall Road, ColchesterCO2 8YU
Born December 1967
Director
Appointed 01 Nov 2010

STEGGLES, Jeffrey

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 18 Aug 2010

COOPER, Melanie

Resigned
Whitehall Road, ColchesterCO2 8YU
Born March 1972
Director
Appointed 09 Apr 2012
Resigned 01 Nov 2022

STEGGLES, June Anne Elizabeth

Resigned
Whitehall Road, ColchesterCO2 8YU
Born June 1960
Director
Appointed 18 Aug 2010
Resigned 01 Jan 2022

Persons with significant control

8

4 Active
4 Ceased

Mr Gary Cooper

Active
Whitehall Road, ColchesterCO2 8YU
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2024

Mrs Melanie Cooper

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2024

Mrs June Steggles

Active
Whitehall Road, ColchesterCO2 8YU
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2024

Mr Jeffrey Steggles

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2024

Mr Jeff Steggles

Ceased
Whitehall Road, ColchesterCO2 8YU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 18 Aug 2017

Mrs June Anne Elizabeth Steggles

Ceased
Whitehall Road, ColchesterCO2 8YU
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 18 Aug 2017

Mrs Melanie Cooper

Ceased
Whitehall Road, ColchesterCO2 8YU
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 18 Aug 2017

Mr Gary Cooper

Ceased
Whitehall Road, ColchesterCO2 8YU
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Incorporation Company
18 August 2010
NEWINCIncorporation