Company NameSapphire Homes (North) Limited
Company StatusActive
Company Number08046109
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Daniel Bristow
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Market Street
Wigan
Lancashire
WN1 1HX
Director NameMiss Eleanor Collette Bristow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Market Street
Wigan
Lancashire
WN1 1HX
Director NameMr Paul Christian Bristow
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Market Street
Wigan
Lancashire
WN1 1HX
Secretary NameMrs Eleanor Collette Bristow
StatusCurrent
Appointed01 August 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address80 Market Street
Wigan
Lancashire
WN1 1HX
Director NameMr Andrew John Lewis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address127 Orrell Road
Orrell
Wigan
WN5 8EZ
Secretary NameAndrew John Lewis
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address127 Orrell Road
Orrell
Wigan
WN5 8EZ
Director NameMr Brian Whitfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Market Street
Wigan
Lancashire
WN1 1HX

Contact

Websitewww.sapphirehomes.co.uk
Email address[email protected]
Telephone01942 494944
Telephone regionWigan

Location

Registered Address80 Market Street
Wigan
Lancashire
WN1 1HX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,500
Cash£1,000
Current Liabilities£500

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

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

Filing History

17 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 August 2017Termination of appointment of Brian Whitfield as a director on 1 August 2017 (1 page)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Brian Whitfield as a director on 1 August 2017 (1 page)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 May 2016Appointment of Mr Brian Whitfield as a director on 1 April 2016 (2 pages)
17 May 2016Appointment of Mr Brian Whitfield as a director on 1 April 2016 (2 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
28 May 2015Registered office address changed from 5 Kenyon Road Wigan Lancashire WN1 2DH to 80 Market Street Wigan Lancashire WN1 1HX on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 5 Kenyon Road Wigan Lancashire WN1 2DH to 80 Market Street Wigan Lancashire WN1 1HX on 28 May 2015 (1 page)
29 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
29 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
14 August 2014Termination of appointment of Andrew John Lewis as a secretary on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Daniel Bristow as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Ms Eleanor Collette Bristow as a director on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Andrew John Lewis as a director on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Andrew John Lewis as a secretary on 1 August 2014 (1 page)
14 August 2014Registered office address changed from 127 Orrell Road Orrell Wigan WN5 8EZ to 5 Kenyon Road Wigan Lancashire WN1 2DH on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Brian Whitfield as a director on 1 August 2014 (1 page)
14 August 2014Appointment of Mrs Eleanor Collette Bristow as a secretary on 1 August 2014 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Appointment of Mrs Eleanor Collette Bristow as a secretary on 1 August 2014 (2 pages)
14 August 2014Registered office address changed from 127 Orrell Road Orrell Wigan WN5 8EZ to 5 Kenyon Road Wigan Lancashire WN1 2DH on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Andrew John Lewis as a director on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Paul Christian Bristow as a director on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Andrew John Lewis as a director on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Daniel Bristow as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Daniel Bristow as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Ms Eleanor Collette Bristow as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mrs Eleanor Collette Bristow as a secretary on 1 August 2014 (2 pages)
14 August 2014Appointment of Ms Eleanor Collette Bristow as a director on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Andrew John Lewis as a secretary on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Paul Christian Bristow as a director on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Brian Whitfield as a director on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Paul Christian Bristow as a director on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Brian Whitfield as a director on 1 August 2014 (1 page)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
14 August 2012Appointment of Mr Brian Whitfield as a director (2 pages)
14 August 2012Appointment of Mr Brian Whitfield as a director (2 pages)
25 April 2012Incorporation (36 pages)
25 April 2012Incorporation (36 pages)