Company NameSapphire Court Management Company Limited
DirectorsKatherine Anne Holland and Stephen John Marais
Company StatusActive
Company Number03211772
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Katherine Anne Holland
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(20 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address134 Parkanaur Avenue
Southend-On-Sea
SS1 3JD
Director NameMr Stephen John Marais
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sapphire Court 100 Eastern Esplanade
Southend-On-Sea
SS1 2YP
Director NameTerence Gordon Lloyd
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleRetired Transport Director
Correspondence Address206 Southend Road
Woodford Green
Essex
IG8 8QH
Director NameMr Richard David Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2002(5 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 August 2016)
RoleDirector/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sapphire Court
100 Eastern Esplanade
Southend On Sea
Essex
SS1 2YP
Director NameShirley Joan Paice
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2007)
RoleBetting Shop Manager
Correspondence AddressFlat 3 Sapphire Court
100 Eastern Esplanade
Southend On Sea
Essex
SS1 2YP
Director NameMr Martin Derrick Hopson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(7 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 January 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Sapphire Court
100 Eastern Esplanade
Southend On Sea
Essex
SS1 2YP
Director NameMrs Eve Joyce Barfield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(7 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Sapphire Court
100 Eastern Esplanade
Southend On Sea
Essex
SS1 2YP
Secretary NameMrs Eve Joyce Barfield
NationalityBritish
StatusResigned
Appointed06 November 2003(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Sapphire Court
100 Eastern Esplanade
Southend On Sea
Essex
SS1 2YP
Director NameMr Clive Frederick Ace Rowe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2017)
RoleExam Invigilator
Country of ResidenceEngland
Correspondence Address128 Victoria Avenue
Rayleigh
SS6 9DB
Director NameMr Matthew Lloyd Disney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address147 Highlands Boulevard
Leigh-On-Sea
SS9 3TJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed11 July 2012(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2016)
Correspondence AddressC/O Hlm Suite D Global House Shrewsbury Business P
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered Address134 Parkanaur Avenue
Southend-On-Sea
SS1 3JD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

26 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
4 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 February 2021Appointment of Mr Stephen John Marais as a director on 17 February 2021 (2 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
1 January 2018Termination of appointment of Clive Frederick Ace Rowe as a director on 30 November 2017 (1 page)
1 January 2018Termination of appointment of Clive Frederick Ace Rowe as a director on 30 November 2017 (1 page)
28 November 2017Registered office address changed from 128 Victoria Avenue Rayleigh SS6 9DB England to 134 Parkanaur Avenue Southend-on-Sea SS1 3JD on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Matthew Lloyd Disney as a director on 17 November 2017 (1 page)
28 November 2017Registered office address changed from 128 Victoria Avenue Rayleigh SS6 9DB England to 134 Parkanaur Avenue Southend-on-Sea SS1 3JD on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Matthew Lloyd Disney as a director on 17 November 2017 (1 page)
14 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 May 2017Termination of appointment of Eve Joyce Barfield as a director on 1 May 2017 (1 page)
9 May 2017Termination of appointment of Eve Joyce Barfield as a director on 1 May 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
14 January 2017Registered office address changed from C/O Hopson Property Services 39 Alexandra Street Southend on Sea Essex SS1 1BW England to 128 Victoria Avenue Rayleigh SS6 9DB on 14 January 2017 (1 page)
14 January 2017Termination of appointment of Martin Derrick Hopson as a director on 14 January 2017 (1 page)
14 January 2017Termination of appointment of Martin Derrick Hopson as a director on 14 January 2017 (1 page)
14 January 2017Registered office address changed from C/O Hopson Property Services 39 Alexandra Street Southend on Sea Essex SS1 1BW England to 128 Victoria Avenue Rayleigh SS6 9DB on 14 January 2017 (1 page)
13 December 2016Appointment of Ms Katherine Anne Holland as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Ms Katherine Anne Holland as a director on 30 November 2016 (2 pages)
1 November 2016Termination of appointment of Richard David Smith as a director on 22 August 2016 (1 page)
1 November 2016Termination of appointment of Richard David Smith as a director on 22 August 2016 (1 page)
1 November 2016Appointment of Mr Matthew Lloyd Disney as a director on 27 September 2016 (2 pages)
1 November 2016Appointment of Mr Clive Frederick Ace Rowe as a director on 21 September 2016 (2 pages)
1 November 2016Appointment of Mr Clive Frederick Ace Rowe as a director on 21 September 2016 (2 pages)
1 November 2016Appointment of Mr Matthew Lloyd Disney as a director on 27 September 2016 (2 pages)
1 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8
(7 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8
(7 pages)
16 May 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Hopson Property Services 39 Alexandra Street Southend on Sea Essex SS1 1BW on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Cosec Management Services Limited as a secretary on 6 May 2016 (1 page)
16 May 2016Termination of appointment of Cosec Management Services Limited as a secretary on 6 May 2016 (1 page)
16 May 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Hopson Property Services 39 Alexandra Street Southend on Sea Essex SS1 1BW on 16 May 2016 (1 page)
21 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 (1 page)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8
(7 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8
(7 pages)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
7 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8
(7 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8
(7 pages)
3 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
17 June 2013Termination of appointment of Eve Barfield as a secretary (1 page)
17 June 2013Termination of appointment of Eve Barfield as a secretary (1 page)
24 August 2012Appointment of Cosec Management Services Limited as a secretary (2 pages)
24 August 2012Registered office address changed from Flat 4 Sapphire Court 100 Eastern Esplanade Southend on Sea Essex SS1 2YP on 24 August 2012 (1 page)
24 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
24 August 2012Appointment of Cosec Management Services Limited as a secretary (2 pages)
24 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
24 August 2012Registered office address changed from Flat 4 Sapphire Court 100 Eastern Esplanade Southend on Sea Essex SS1 2YP on 24 August 2012 (1 page)
23 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
25 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Richard David Smith on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Eve Joyce Barfield on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Martin Derrick Hopson on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Richard David Smith on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Eve Joyce Barfield on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Richard David Smith on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Martin Derrick Hopson on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Martin Derrick Hopson on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Eve Joyce Barfield on 1 June 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 13/06/09; full list of members (6 pages)
7 July 2009Return made up to 13/06/09; full list of members (6 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
3 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 July 2008Return made up to 13/06/08; no change of members (7 pages)
22 July 2008Return made up to 13/06/08; no change of members (7 pages)
3 August 2007Director resigned (1 page)
3 August 2007Return made up to 13/06/07; no change of members (8 pages)
3 August 2007Return made up to 13/06/07; no change of members (8 pages)
3 August 2007Director resigned (1 page)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
27 June 2006Return made up to 13/06/06; full list of members (10 pages)
27 June 2006Return made up to 13/06/06; full list of members (10 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
13 June 2005Return made up to 13/06/05; full list of members (10 pages)
13 June 2005Return made up to 13/06/05; full list of members (10 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
19 October 2004Return made up to 13/06/04; full list of members (10 pages)
19 October 2004Return made up to 13/06/04; full list of members (10 pages)
25 August 2004Registered office changed on 25/08/04 from: 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
25 August 2004Registered office changed on 25/08/04 from: 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New director appointed (2 pages)
20 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
20 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
31 July 2003Return made up to 13/06/03; full list of members (8 pages)
31 July 2003Return made up to 13/06/03; full list of members (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
22 August 2002Return made up to 13/06/02; full list of members (8 pages)
22 August 2002Return made up to 13/06/02; full list of members (8 pages)
3 May 2002Registered office changed on 03/05/02 from: 8 sapphire court 100 eastern esplanade southend on sea essex SS1 2YP (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 May 2002Registered office changed on 03/05/02 from: 8 sapphire court 100 eastern esplanade southend on sea essex SS1 2YP (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 206 southend road woodford green essex IG8 8QH (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 206 southend road woodford green essex IG8 8QH (1 page)
18 March 2002Director resigned (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
6 November 2001Withdrawal of application for striking off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Withdrawal of application for striking off (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
24 September 2001Application for striking-off (1 page)
24 September 2001Application for striking-off (1 page)
26 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 2001Amended full accounts made up to 30 June 1999 (5 pages)
19 February 2001Amended full accounts made up to 30 June 1999 (5 pages)
19 February 2001Full accounts made up to 30 June 2000 (5 pages)
19 February 2001Full accounts made up to 30 June 2000 (5 pages)
20 June 2000Return made up to 13/06/00; full list of members (8 pages)
20 June 2000Return made up to 13/06/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
7 July 1999Return made up to 13/06/99; full list of members (6 pages)
7 July 1999Return made up to 13/06/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 30 June 1998 (3 pages)
28 June 1999Accounts for a small company made up to 30 June 1998 (3 pages)
26 June 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 26/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 26/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
25 November 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 July 1997Return made up to 13/06/97; full list of members (6 pages)
16 July 1997Return made up to 13/06/97; full list of members (6 pages)
10 July 1996Director resigned (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
13 June 1996Incorporation (17 pages)
13 June 1996Incorporation (17 pages)