Background WavePink WaveYellow Wave

SAPPHIRE FIELDS & BEAUMONT PARK MANAGEMENT COMPANY LIMITED (13698665)

SAPPHIRE FIELDS & BEAUMONT PARK MANAGEMENT COMPANY LIMITED (13698665) is an active UK company. incorporated on 22 October 2021. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SAPPHIRE FIELDS & BEAUMONT PARK MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include SAVILLE, Steven Richard, STANDEN, Philip Leslie.

Company Number
13698665
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2021
Age
4 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAVILLE, Steven Richard, STANDEN, Philip Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE FIELDS & BEAUMONT PARK MANAGEMENT COMPANY LIMITED

SAPPHIRE FIELDS & BEAUMONT PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 October 2021 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAPPHIRE FIELDS & BEAUMONT PARK MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13698665

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 22 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

15 Galena Road Hammersmith London W6 0LT United Kingdom
From: 22 October 2021To: 6 November 2021
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Mar 23
Director Left
Apr 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

SAVILLE, Steven Richard

Active
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 22 Oct 2021

STANDEN, Philip Leslie

Active
Cambourne Park, CambourneCB23 6DW
Born November 1968
Director
Appointed 22 Oct 2021

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 22 Oct 2021
Resigned 31 Oct 2024

BRIDGES, Jonathan

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born December 1981
Director
Appointed 01 Mar 2023
Resigned 26 Feb 2025

BURROWS, Richard Michael

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born February 1968
Director
Appointed 22 Oct 2021
Resigned 03 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Woolsington House, WoolsingtonNE13 8BF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024

Mr Philip Leslie Standen

Ceased
Cambourne Park, CambourneCB23 6DW
Born November 1968

Nature of Control

Significant influence or control
Notified 22 Oct 2021
Ceased 21 Feb 2024

Mr Steven Richard Saville

Ceased
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968

Nature of Control

Significant influence or control
Notified 22 Oct 2021
Ceased 21 Feb 2024

Mr Richard Michael Burrows

Ceased
1 Cunard Square, ChelmsfordCM1 1AQ
Born February 1968

Nature of Control

Significant influence or control
Notified 22 Oct 2021
Ceased 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2021
AD01Change of Registered Office Address
Incorporation Company
22 October 2021
NEWINCIncorporation