Background WavePink WaveYellow Wave

SAPPHIRE PROPERTY MAINTENANCE LIMITED (07628364)

SAPPHIRE PROPERTY MAINTENANCE LIMITED (07628364) is an active UK company. incorporated on 10 May 2011. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SAPPHIRE PROPERTY MAINTENANCE LIMITED has been registered for 14 years. Current directors include COOPER, Gary, STEGGLES, Jeffrey.

Company Number
07628364
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Gary, STEGGLES, Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE PROPERTY MAINTENANCE LIMITED

SAPPHIRE PROPERTY MAINTENANCE LIMITED is an active company incorporated on 10 May 2011 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAPPHIRE PROPERTY MAINTENANCE LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07628364

LTD Company

Age

14 Years

Incorporated 10 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Suite 2 the Coach House 49 East Street Colchester CO1 2TG
From: 10 May 2011To: 6 October 2014
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 12
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Oct 22
Director Left
Oct 22
New Owner
Nov 24
New Owner
Nov 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOPER, Gary

Active
Whitehall Road, ColchesterCO2 8YU
Born December 1967
Director
Appointed 10 May 2011

STEGGLES, Jeffrey

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 10 May 2011

COOPER, Melanie

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

STEGGLES, June Anne Elizabeth

Resigned
Whitehall Road, ColchesterCO2 8YU
Born June 1960
Director
Appointed 10 May 2011
Resigned 01 Nov 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Jeffrey Steggles

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2024

Mr Gary Cooper

Active
Whitehall Road, ColchesterCO2 8YU
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2024

Mr Gary Cooper

Ceased
Whitehall Road, ColchesterCO2 8YU
Born December 1967

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 18 Aug 2017

Mr Jeff Steggles

Ceased
Whitehall Road, ColchesterCO2 8YU
Born March 1958

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

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