Background WavePink WaveYellow Wave

SAPPHIRE PROPERTIES INVESTMENT LIMITED (07786731)

SAPPHIRE PROPERTIES INVESTMENT LIMITED (07786731) is an active UK company. incorporated on 26 September 2011. with registered office in Preston. The company operates in the Construction sector, engaged in construction of domestic buildings. SAPPHIRE PROPERTIES INVESTMENT LIMITED has been registered for 14 years. Current directors include PATEL, Michael Dawood, PATEL, Shanaz Karenisa.

Company Number
07786731
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
346-348 Blackpool Road, Preston, PR2 3AA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PATEL, Michael Dawood, PATEL, Shanaz Karenisa
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE PROPERTIES INVESTMENT LIMITED

SAPPHIRE PROPERTIES INVESTMENT LIMITED is an active company incorporated on 26 September 2011 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SAPPHIRE PROPERTIES INVESTMENT LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07786731

LTD Company

Age

14 Years

Incorporated 26 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

346-348 Blackpool Road Preston, PR2 3AA,

Previous Addresses

113a Watling Street Road Fulwood Preston Lancashire PR2 8BQ England
From: 14 December 2021To: 10 April 2025
93 Walton Summit Road, Walton Summit Centre Bamber Bridge Preston PR5 8AQ England
From: 6 May 2015To: 14 December 2021
212 Ribleton Avenue Preston PR2 6QN
From: 26 September 2011To: 6 May 2015
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Apr 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jul 25
Loan Secured
Sept 25
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Michael Dawood

Active
Ribleton Avenue, PrestonPR2 6QN
Secretary
Appointed 26 Sept 2011

PATEL, Michael Dawood

Active
Ribleton Avenue, PrestonPR2 6QN
Born October 1969
Director
Appointed 26 Sept 2011

PATEL, Shanaz Karenisa

Active
Blackpool Road, PrestonPR2 3AA
Born April 1996
Director
Appointed 24 Mar 2026

NIKOLAEV, Nikolay Krassimirov

Resigned
Ribleton Avenue, PrestonPR2 6QN
Born October 1972
Director
Appointed 12 Jul 2013
Resigned 19 Feb 2014

NIKOLAEV, Nikolay Krassimirov

Resigned
Ribleton Avenue, PrestonPR2 6QN
Born October 1972
Director
Appointed 26 Sept 2011
Resigned 04 Apr 2012

PETAR, Borisov Petro

Resigned
Ribleton Avenue, PrestonPR2 6QN
Born December 1972
Director
Appointed 12 Jul 2013
Resigned 19 Feb 2014

PETROV, Petar Borisov

Resigned
Ribleton Avenue, PrestonPR2 6QN
Born December 1972
Director
Appointed 26 Sept 2011
Resigned 04 Apr 2012

Persons with significant control

1

Mr Micheal Dawood Patel

Active
Blackpool Road, PrestonPR2 3AA
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Incorporation Company
26 September 2011
NEWINCIncorporation