Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAPPHIRE PROPERTIES (UK) LTD
Company Information for

SAPPHIRE PROPERTIES (UK) LTD

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
04832430
Private Limited Company
Active

Company Overview

About Sapphire Properties (uk) Ltd
SAPPHIRE PROPERTIES (UK) LTD was founded on 2003-07-15 and has its registered office in London. The organisation's status is listed as "Active". Sapphire Properties (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAPPHIRE PROPERTIES (UK) LTD
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N16
 
Filing Information
Company Number 04832430
Company ID Number 04832430
Date formed 2003-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839511317  
Last Datalog update: 2023-10-07 17:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAPPHIRE PROPERTIES (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAPPHIRE PROPERTIES (UK) LTD

Current Directors
Officer Role Date Appointed
RIFKA NIEDERMAN
Company Secretary 2003-10-15
DAVID SCHREIBER
Director 2003-10-15
JACOB SCHREIBER
Director 2003-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-07-15 2003-07-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-07-15 2003-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIFKA NIEDERMAN CARE HOMES UK LTD Company Secretary 2009-06-01 CURRENT 2008-12-03 Active
RIFKA NIEDERMAN SINGLEVALLEY LTD Company Secretary 2009-03-24 CURRENT 2009-03-13 Active
RIFKA NIEDERMAN SF RESIDENTIAL LTD Company Secretary 2008-11-12 CURRENT 2008-11-11 Active
RIFKA NIEDERMAN THE GEORGE MEWS RESIDENTS LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
RIFKA NIEDERMAN KENNINGTON INVESTMENTS (UK) LTD Company Secretary 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
RIFKA NIEDERMAN 37C FITZJOHNS LIMITED Company Secretary 2008-03-20 CURRENT 2002-08-15 Active
RIFKA NIEDERMAN BENCART LTD Company Secretary 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
RIFKA NIEDERMAN BROOKBY LTD Company Secretary 2008-03-18 CURRENT 2008-03-04 Active
RIFKA NIEDERMAN ABLETHIRD (UK) LIMITED Company Secretary 2008-02-11 CURRENT 2008-01-14 Active
RIFKA NIEDERMAN CITYCENTRAL PROPERTIES ONE LTD Company Secretary 2007-03-14 CURRENT 2007-03-06 Dissolved 2017-12-12
RIFKA NIEDERMAN EAGLEVALE LTD Company Secretary 2007-01-09 CURRENT 2003-01-24 Active
RIFKA NIEDERMAN BOTANY COMMERCIAL PARK LIMITED Company Secretary 2006-08-01 CURRENT 1991-06-05 Active
RIFKA NIEDERMAN TRISTAR FINANCE LIMITED Company Secretary 2006-05-23 CURRENT 1990-05-23 Active - Proposal to Strike off
RIFKA NIEDERMAN BAYSTORE LTD Company Secretary 2005-09-28 CURRENT 2005-09-21 Active
RIFKA NIEDERMAN BLUEHORSE LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Active
RIFKA NIEDERMAN RANCOURT LTD Company Secretary 2005-05-03 CURRENT 2005-02-17 Active
RIFKA NIEDERMAN SF FOUNDATION Company Secretary 2004-09-01 CURRENT 2004-08-24 Active
RIFKA NIEDERMAN MIDOS PENTONVILLE LTD Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
RIFKA NIEDERMAN LLANTRISANT B.A. LIMITED Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2017-05-30
RIFKA NIEDERMAN MIDOS PROPERTIES MANAGEMENT LTD Company Secretary 2004-03-18 CURRENT 2004-03-15 Active
RIFKA NIEDERMAN DEANSTONE LTD Company Secretary 2004-01-01 CURRENT 2003-11-27 Active
RIFKA NIEDERMAN STARVIEW ESTATES LIMITED Company Secretary 2003-12-12 CURRENT 2003-10-09 Active
RIFKA NIEDERMAN TORFIELD ESTATES LTD Company Secretary 2003-09-10 CURRENT 2003-09-05 Active
RIFKA NIEDERMAN SUPERBONUS LTD Company Secretary 2003-08-30 CURRENT 2003-04-01 Active
RIFKA NIEDERMAN CITYCENTRAL PROPERTIES LIMITED Company Secretary 2003-03-04 CURRENT 1998-05-05 Dissolved 2017-12-12
RIFKA NIEDERMAN CROWNCOURT PROPERTIES LTD Company Secretary 2003-03-04 CURRENT 1997-06-16 Active
RIFKA NIEDERMAN RIPON INVESTMENTS LIMITED Company Secretary 2003-03-04 CURRENT 1999-08-06 Active
RIFKA NIEDERMAN RIPON INVESTMENTS ONE LIMITED Company Secretary 2003-03-04 CURRENT 1999-08-06 Active
RIFKA NIEDERMAN SWINDON INVESTMENTS LIMITED Company Secretary 2003-03-04 CURRENT 2001-02-23 Active - Proposal to Strike off
RIFKA NIEDERMAN CITEOFFER LIMITED Company Secretary 2003-03-04 CURRENT 1997-08-19 Active
RIFKA NIEDERMAN RIPON INVESTMENTS THREE LIMITED Company Secretary 2002-10-04 CURRENT 1999-12-10 Active
RIFKA NIEDERMAN MIDOS SITES LTD Company Secretary 2002-05-28 CURRENT 2002-05-20 Active
RIFKA NIEDERMAN CITYFIELD INVESTMENTS LTD Company Secretary 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
RIFKA NIEDERMAN WAM MANAGEMENT LTD Company Secretary 2001-12-01 CURRENT 2001-08-17 Active
RIFKA NIEDERMAN LAKEVIEW PROPERTIES (UK) LTD Company Secretary 2001-05-10 CURRENT 2001-05-04 Liquidation
RIFKA NIEDERMAN MIDOS LEASING LTD Company Secretary 2001-04-18 CURRENT 2001-04-04 Dissolved 2017-08-08
RIFKA NIEDERMAN LAKEVIEW MANAGEMENT (UK) LTD Company Secretary 2000-05-19 CURRENT 2000-05-19 Liquidation
RIFKA NIEDERMAN ATLASWAY 4 LTD Company Secretary 2000-05-03 CURRENT 2000-04-14 Active
RIFKA NIEDERMAN LAKEVIEW HOMES LIMITED Company Secretary 2000-03-01 CURRENT 1999-12-03 Liquidation
RIFKA NIEDERMAN ROBINWELL LIMITED Company Secretary 1999-06-01 CURRENT 1999-03-09 Active
RIFKA NIEDERMAN MIDOS PROPERTIES LIMITED Company Secretary 1998-04-20 CURRENT 1991-06-26 Liquidation
RIFKA NIEDERMAN DAVOS INVESTMENTS LTD Company Secretary 1998-02-18 CURRENT 1997-09-29 Active
RIFKA NIEDERMAN MIDOS SERVICES LIMITED Company Secretary 1998-01-19 CURRENT 1991-06-13 Active
RIFKA NIEDERMAN CROWNROCK PROPERTIES LTD Company Secretary 1997-06-24 CURRENT 1997-06-16 Active
RIFKA NIEDERMAN RITZ PROPERTIES LIMITED Company Secretary 1997-05-14 CURRENT 1993-03-02 Active
RIFKA NIEDERMAN NEWPEAK PROPERTIES LIMITED Company Secretary 1996-10-01 CURRENT 1996-08-06 Active
DAVID SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
DAVID SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
DAVID SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER LAKEVIEW SERVICES SIX LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID SCHREIBER SKI MANAGEMENT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID SCHREIBER MEGAWHITE ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW HOMES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW SERVICES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW MANAGEMENT FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LIMEVIEW PROPERTIES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW COMMERCIAL LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW SERVICES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW HOMES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW MANAGEMENT LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER HARDMAN LIVERPOOL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW HOMES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW SERVICES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW MANAGEMENT TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LEYSDON LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAVID SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
DAVID SCHREIBER GRANDMETRO LTD Director 2013-02-28 CURRENT 2013-02-07 Dissolved 2016-04-19
DAVID SCHREIBER OUTFERRY LTD Director 2012-08-24 CURRENT 2012-08-03 Active
DAVID SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
DAVID SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS GROUP (UK) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
DAVID SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
DAVID SCHREIBER MIDOS GC LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
DAVID SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
DAVID SCHREIBER RAVENSWAY PROPERTIES LTD Director 2010-10-25 CURRENT 2010-10-06 Active
DAVID SCHREIBER MARGATE CINEMA LTD Director 2010-06-09 CURRENT 2010-05-25 Liquidation
DAVID SCHREIBER MARGATE RIDE LTD Director 2010-06-09 CURRENT 2010-05-25 Active
DAVID SCHREIBER HM PROPERTY INVESTMENTS LIMITED Director 2010-02-09 CURRENT 2008-08-08 Dissolved 2014-06-10
DAVID SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
DAVID SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
DAVID SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
DAVID SCHREIBER MIDOS SERVICES UK LTD Director 2009-01-28 CURRENT 2009-01-28 Active
DAVID SCHREIBER EMERALD (CULLINGWORTH) LTD Director 2007-07-11 CURRENT 2007-07-10 Active
DAVID SCHREIBER CITYCENTRAL PROPERTIES ONE LTD Director 2007-03-14 CURRENT 2007-03-06 Dissolved 2017-12-12
DAVID SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
DAVID SCHREIBER WICKHAM HOUSE INVESTMENTS LIMITED Director 2006-04-12 CURRENT 2004-07-15 Dissolved 2015-02-24
DAVID SCHREIBER REYDON LTD Director 2006-02-15 CURRENT 2006-02-07 Active
DAVID SCHREIBER 37C FITZJOHNS LIMITED Director 2005-06-10 CURRENT 2002-08-15 Active
DAVID SCHREIBER BLUEHORSE LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active
DAVID SCHREIBER RANCOURT LTD Director 2005-05-03 CURRENT 2005-02-17 Active
DAVID SCHREIBER TAMEWAY TOWER LTD Director 2005-02-22 CURRENT 2005-02-22 Dissolved 2014-10-17
DAVID SCHREIBER MARINE CRESCENT FOLKESTONE LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active
DAVID SCHREIBER MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
DAVID SCHREIBER MARGATE DEVELOPMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2014-03-18
DAVID SCHREIBER RIPON INVESTMENTS LIMITED Director 2004-10-27 CURRENT 1999-08-06 Active
DAVID SCHREIBER RIPON INVESTMENTS ONE LIMITED Director 2004-10-27 CURRENT 1999-08-06 Active
DAVID SCHREIBER MIDOS PENTONVILLE LTD Director 2004-06-01 CURRENT 2004-06-01 Active
DAVID SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2004-03-18 CURRENT 2004-03-15 Active
DAVID SCHREIBER SWINDON INVESTMENTS LIMITED Director 2003-05-02 CURRENT 2001-02-23 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS SITES LTD Director 2002-05-28 CURRENT 2002-05-20 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES (UK) LTD Director 2001-05-10 CURRENT 2001-05-04 Liquidation
DAVID SCHREIBER GLOBAL LEISURE LIMITED Director 2001-05-01 CURRENT 2000-06-26 Dissolved 2013-12-10
DAVID SCHREIBER RIPON INVESTMENTS THREE LIMITED Director 2001-02-12 CURRENT 1999-12-10 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL LTD Director 2000-11-21 CURRENT 2000-11-21 Liquidation
DAVID SCHREIBER LAKEVIEW SERVICES (UK) LTD Director 2000-11-20 CURRENT 1999-10-15 Liquidation
DAVID SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2000-08-04 CURRENT 2000-07-27 Active
DAVID SCHREIBER ATLASWAY 4 LTD Director 2000-05-03 CURRENT 2000-04-14 Active
DAVID SCHREIBER MEGAWHITE LTD Director 1999-09-16 CURRENT 1999-09-03 Active
DAVID SCHREIBER MIDOS COMMERCIAL LIMITED Director 1998-11-11 CURRENT 1998-09-01 Active - Proposal to Strike off
DAVID SCHREIBER CITYCENTRAL PROPERTIES LIMITED Director 1998-10-27 CURRENT 1998-05-05 Dissolved 2017-12-12
DAVID SCHREIBER MAPLE LEAF PROPERTIES LIMITED Director 1998-08-03 CURRENT 1998-07-01 Converted / Closed
DAVID SCHREIBER DAVOS INVESTMENTS LTD Director 1997-10-01 CURRENT 1997-09-29 Active
DAVID SCHREIBER CITEOFFER LIMITED Director 1997-09-10 CURRENT 1997-08-19 Active
DAVID SCHREIBER CROWNCOURT PROPERTIES LTD Director 1997-06-24 CURRENT 1997-06-16 Active
DAVID SCHREIBER CROWNROCK PROPERTIES LTD Director 1997-06-24 CURRENT 1997-06-16 Active
DAVID SCHREIBER NEWPEAK PROPERTIES LIMITED Director 1996-10-01 CURRENT 1996-08-06 Active
DAVID SCHREIBER RITZ PROPERTIES LIMITED Director 1993-03-26 CURRENT 1993-03-02 Active
DAVID SCHREIBER HOUSE OF CRYSTAL LTD Director 1992-10-07 CURRENT 1992-10-07 Active
DAVID SCHREIBER TRISTAR FINANCE LIMITED Director 1991-09-11 CURRENT 1990-05-23 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS INVESTMENTS LIMITED Director 1991-08-15 CURRENT 1991-08-15 Active
DAVID SCHREIBER MIDOS PROPERTIES LIMITED Director 1991-06-26 CURRENT 1991-06-26 Liquidation
DAVID SCHREIBER TRUSTLINE PROPERTIES LIMITED Director 1991-06-25 CURRENT 1990-06-25 Dissolved 2016-04-05
DAVID SCHREIBER MIDOS SERVICES LIMITED Director 1991-06-13 CURRENT 1991-06-13 Active
JACOB SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2018-06-26 CURRENT 2016-03-11 Active
JACOB SCHREIBER AMBEE PROPERTIES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JACOB SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
JACOB SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
JACOB SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DALMENY PROPERTIES LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JACOB SCHREIBER NORTHUMBRIA ONE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (STAMFORD) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
JACOB SCHREIBER THELWALL LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
JACOB SCHREIBER NEW WORLD CREWE LIMITED Director 2018-03-07 CURRENT 2005-06-10 Active
JACOB SCHREIBER NEW WORLD (NEC) LIMITED Director 2018-03-07 CURRENT 2006-06-15 Active
JACOB SCHREIBER NEW WORLD BARNSLEY LIMITED Director 2018-03-07 CURRENT 2005-08-23 Active
JACOB SCHREIBER NEW WORLD HAYDOCK LIMITED Director 2018-03-07 CURRENT 2004-07-21 Active
JACOB SCHREIBER SORTLAND PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SUNBEAM PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SPRINGSHIELD ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI PROPERTIES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI SERVICES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI COMMERCIAL LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER BARNET RESIDENTIAL LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
JACOB SCHREIBER FMG INVESTMENTS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
JACOB SCHREIBER LAMPARD ESTATES LIMITED Director 2018-01-08 CURRENT 2015-04-20 Active
JACOB SCHREIBER GRAYBOURNE 2 LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
JACOB SCHREIBER GLEND PROPERTIES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACOB SCHREIBER CROWNCOURT RESIDENTIAL LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
JACOB SCHREIBER SPRINGSHIELD PROPERTIES LIMITED Director 2017-04-24 CURRENT 1995-03-30 Liquidation
JACOB SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2017-03-21 CURRENT 2004-03-15 Active
JACOB SCHREIBER WARHAM PROPERTIES LIMITED Director 2017-03-12 CURRENT 2014-05-20 Active
JACOB SCHREIBER DISCOVERY PARK INVESTMENTS LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK HOUSE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK INNOVATION LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK THREE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER DP 819 LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS GC LIMITED Director 2017-03-01 CURRENT 2011-11-03 Active
JACOB SCHREIBER PLACE PROPERTIES LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JACOB SCHREIBER PENTAGON PROPERTIES LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
JACOB SCHREIBER POUND INVESTMENTS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JACOB SCHREIBER STARLING ESTATES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JACOB SCHREIBER SBH RAMSGATE LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JACOB SCHREIBER DATEX LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER SBH TAMWORTH LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER GRAYBOURNE LIMITED Director 2016-09-01 CURRENT 2016-08-23 Active
JACOB SCHREIBER CLAPTON LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JACOB SCHREIBER OPENVIEW PROPERTIES LIMITED Director 2016-08-09 CURRENT 2016-01-14 Active
JACOB SCHREIBER TRIPOD PROPERTIES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JACOB SCHREIBER FARWOOD PROPERTIES LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
JACOB SCHREIBER TAMLINK LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
JACOB SCHREIBER OMNIA TRINITY LIMITED Director 2016-06-15 CURRENT 2013-01-18 Dissolved 2018-07-24
JACOB SCHREIBER MAYS MANAGEMENT BARNET LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JACOB SCHREIBER PETERBOROUGH RIGHTWELL LIMITED Director 2016-03-13 CURRENT 2013-02-07 Active - Proposal to Strike off
JACOB SCHREIBER COURTWOOD LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
JACOB SCHREIBER TIROSH LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JACOB SCHREIBER HILDER LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
JACOB SCHREIBER BROXFIELD LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JACOB SCHREIBER TURNBURY LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
JACOB SCHREIBER BLUE HORIZON (LIVERPOOL) LIMITED(THE) Director 2015-09-11 CURRENT 1961-04-11 Active
JACOB SCHREIBER ALEXANDRA SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER OLDWAY SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (GARTSON) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
JACOB SCHREIBER SBH GATWICK LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH LEICESTER LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH BIRMINGHAM LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH CITY OF SHEFF LIMITED Director 2015-05-12 CURRENT 2015-05-05 Active
JACOB SCHREIBER SBH PLYMOUTH LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER FITZJOHNS INVESTMENTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2016-03-01
JACOB SCHREIBER LEAFY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-04-25
JACOB SCHREIBER DYCE PROPERTIES LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MEADOWS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JACOB SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB SCHREIBER DYCE ESTATES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JACOB SCHREIBER GOSFORTH ELDON DOBSON LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH NORTHUMBRIA LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH HORSLEY LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH ARDERN LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
JACOB SCHREIBER STURRY INVESTMENTS LTD Director 2014-11-11 CURRENT 2013-06-19 Active
JACOB SCHREIBER TABERNACLE HOUSE LIMITED Director 2014-09-15 CURRENT 2014-05-02 Active
JACOB SCHREIBER FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED Director 2014-09-03 CURRENT 1992-08-05 Active
JACOB SCHREIBER MILVALE SIX LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FOUR LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FIVE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE THREE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE ONE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
JACOB SCHREIBER MILVALE TWO LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JACOB SCHREIBER FRIT LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2015-09-29
JACOB SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2014-05-01 CURRENT 2000-07-27 Active
JACOB SCHREIBER PENGE INVESTMENTS LIMITED Director 2014-04-30 CURRENT 2013-06-21 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
JACOB SCHREIBER MONDEL LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER SHULEM LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER ALOUD LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JACOB SCHREIBER WELLESLEY HOUSE PROPERTY LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JACOB SCHREIBER HEMEL HEMPSTEAD ESTATES LIMITED Director 2013-12-17 CURRENT 2013-11-21 Active
JACOB SCHREIBER KNOWSLEY ESTATES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER LETAHER LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER THETFORD PARK LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER NEWCASTLE LYME PROPERTIES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER GRESLEY DONCASTER LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JACOB SCHREIBER SELECT PROPERTIES (TOTTENHAM) LTD Director 2013-11-05 CURRENT 2013-10-18 Active
JACOB SCHREIBER ALTA INVESTMENTS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER WEST PIMBO LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA SYSTEMS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA INTEGRATION LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
JACOB SCHREIBER OLDBURY ESTATES LIMITED Director 2013-10-17 CURRENT 2013-10-09 Active
JACOB SCHREIBER SOUTHEND INVESTMENTS LIMITED Director 2013-10-16 CURRENT 2013-10-08 Active - Proposal to Strike off
JACOB SCHREIBER OTTERMOUNT LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JACOB SCHREIBER WOKINGHAM INVESTMENTS LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
JACOB SCHREIBER HERBURY ESTATES LTD Director 2013-03-18 CURRENT 2013-01-28 Active
JACOB SCHREIBER OMNIA DOXFORD LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JACOB SCHREIBER BRACKNELL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER SOLIHULL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BARNET INVESTMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BASINGSTOKE ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER ESTORIL ESTATES LIMITED Director 2013-02-25 CURRENT 2005-05-18 Active
JACOB SCHREIBER DRAKEHILL LTD Director 2013-02-15 CURRENT 2012-11-30 Dissolved 2015-01-20
JACOB SCHREIBER SLOUGH INVESTMENTS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER CORNMANE LTD Director 2013-02-15 CURRENT 2013-02-07 Active
JACOB SCHREIBER HORLEY VICTORIA LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER AMBERHUNT LTD Director 2013-02-07 CURRENT 2012-11-30 Dissolved 2016-09-13
JACOB SCHREIBER BANNERMOOR LTD Director 2012-12-11 CURRENT 2012-11-30 Dissolved 2018-04-17
JACOB SCHREIBER OUTLEVEL LTD Director 2012-11-29 CURRENT 2012-11-23 Active
JACOB SCHREIBER HOMEBOURNE LTD Director 2012-11-21 CURRENT 2012-11-01 Active
JACOB SCHREIBER DILLFORD LTD Director 2012-11-05 CURRENT 2012-11-02 Active
JACOB SCHREIBER NEWINGHALL LTD Director 2012-11-01 CURRENT 2012-05-18 Dissolved 2013-12-03
JACOB SCHREIBER TANGLESTONE LTD Director 2012-10-30 CURRENT 2012-10-23 Active
JACOB SCHREIBER ROUNDHAVEN ESTATES LTD Director 2012-10-23 CURRENT 2012-09-24 Active
JACOB SCHREIBER GOLDPOINT ESTATES LTD Director 2012-10-16 CURRENT 2012-09-24 Active
JACOB SCHREIBER GATEMINSTER LTD Director 2012-10-16 CURRENT 2012-10-11 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS RETAIL PROPERTIES LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
JACOB SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JACOB SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
JACOB SCHREIBER ELMSTRAY LTD Director 2012-04-24 CURRENT 2012-04-17 Active
JACOB SCHREIBER COLBERG ESTATES LIMITED Director 2012-02-15 CURRENT 2012-02-09 Active
JACOB SCHREIBER CORNHALL LTD Director 2011-07-28 CURRENT 2011-07-25 Dissolved 2016-12-13
JACOB SCHREIBER MIDOS STUDENTS TWO LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2017-07-18
JACOB SCHREIBER FORDWELL LTD Director 2011-05-15 CURRENT 2010-11-17 Dissolved 2013-12-24
JACOB SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
JACOB SCHREIBER GREATBROOK LTD Director 2010-11-17 CURRENT 2010-11-08 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS ONE LTD Director 2010-11-08 CURRENT 2010-11-05 Dissolved 2016-09-13
JACOB SCHREIBER WELLINGFLOW LTD Director 2009-08-01 CURRENT 2009-04-06 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS LTD Director 2009-07-06 CURRENT 2009-06-25 Dissolved 2017-03-28
JACOB SCHREIBER BOOKBONUS LTD Director 2009-06-10 CURRENT 2009-05-07 Active
JACOB SCHREIBER FINESTRAND LTD Director 2009-05-21 CURRENT 2009-05-14 Active
JACOB SCHREIBER SINGLEVALLEY LTD Director 2009-03-24 CURRENT 2009-03-13 Active
JACOB SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
JACOB SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
JACOB SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
JACOB SCHREIBER MIDOS SERVICES UK LTD Director 2009-02-01 CURRENT 2009-01-28 Active
JACOB SCHREIBER MIDOS LONDON LTD Director 2008-12-01 CURRENT 2008-11-25 Active
JACOB SCHREIBER SF RESIDENTIAL LTD Director 2008-11-12 CURRENT 2008-11-11 Active
JACOB SCHREIBER BERRYVIEW LTD Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2015-10-06
JACOB SCHREIBER ROSSGREEN LTD Director 2008-08-08 CURRENT 2008-08-05 Dissolved 2014-05-13
JACOB SCHREIBER KENNINGTON INVESTMENTS (UK) LTD Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
JACOB SCHREIBER 37C FITZJOHNS LIMITED Director 2008-03-20 CURRENT 2002-08-15 Active
JACOB SCHREIBER BENCART LTD Director 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
JACOB SCHREIBER BROOKBY LTD Director 2008-03-18 CURRENT 2008-03-04 Active
JACOB SCHREIBER ABLETHIRD (UK) LIMITED Director 2008-02-11 CURRENT 2008-01-14 Active
JACOB SCHREIBER WAKEFIELD INVESTMENTS (UK) LTD Director 2008-01-24 CURRENT 2008-01-16 Active - Proposal to Strike off
JACOB SCHREIBER KENNINGTON INVESTMENTS LTD Director 2007-08-13 CURRENT 2007-08-07 Dissolved 2015-07-16
JACOB SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
JACOB SCHREIBER SOREAL LTD Director 2005-10-31 CURRENT 2005-10-11 Active
JACOB SCHREIBER MIDOS PETERBOROUGH LTD Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2015-09-29
JACOB SCHREIBER FANCOURT LTD Director 2005-06-15 CURRENT 2005-03-08 Dissolved 2015-07-09
JACOB SCHREIBER MIDOS TELFORD LTD Director 2004-07-16 CURRENT 2004-07-15 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MANAGEMENT (UK) LTD Director 2004-03-25 CURRENT 2000-05-19 Liquidation
JACOB SCHREIBER LAKEVIEW HOMES LIMITED Director 2004-03-25 CURRENT 1999-12-03 Liquidation
JACOB SCHREIBER DEANSTONE LTD Director 2004-01-01 CURRENT 2003-11-27 Active
JACOB SCHREIBER STARVIEW ESTATES LIMITED Director 2003-12-12 CURRENT 2003-10-09 Active
JACOB SCHREIBER GLOBAL LEISURE LIMITED Director 2003-12-01 CURRENT 2000-06-26 Dissolved 2013-12-10
JACOB SCHREIBER SUPERBONUS LTD Director 2003-08-30 CURRENT 2003-04-01 Active
JACOB SCHREIBER LAKEVIEW INVESTMENTS (UK) LTD Director 2003-07-10 CURRENT 2003-07-10 Active
JACOB SCHREIBER MIDOS LEASING LTD Director 2002-02-25 CURRENT 2001-04-04 Dissolved 2017-08-08
JACOB SCHREIBER CITYFIELD INVESTMENTS LTD Director 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
JACOB SCHREIBER WAM MANAGEMENT LTD Director 2001-12-01 CURRENT 2001-08-17 Active
JACOB SCHREIBER MIDOS INVESTMENTS LIMITED Director 2000-03-06 CURRENT 1991-08-15 Active
JACOB SCHREIBER RITZ PROPERTIES LIMITED Director 1999-12-01 CURRENT 1993-03-02 Active
JACOB SCHREIBER ROBINWELL LIMITED Director 1999-06-01 CURRENT 1999-03-09 Active
JACOB SCHREIBER MIDOS ESTATES LTD Director 1996-10-10 CURRENT 1996-10-10 Active
JACOB SCHREIBER BEAM ENTERPRISES LIMITED Director 1995-09-04 CURRENT 1995-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048324300019
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048324300017
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048324300015
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048324300016
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048324300018
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 048324300021
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 048324300022
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 048324300023
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 048324300020
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048324300019
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048324300018
2020-12-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-19PSC02Notification of Sapphire Properties Group Limited as a person with significant control on 2018-10-18
2018-10-19PSC07CESSATION OF RIFKA NIEDERMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-04-27RES13Resolutions passed:
  • That the terms of the guarantee to be entered into by the company 20/03/2018
  • ALTER ARTICLES
2018-04-27RES01ALTER ARTICLES 20/03/2018
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048324300014
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048324300013
2018-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048324300012
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 147 Stamford Hill London N16 5LG
2018-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048324300011
2018-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS RIVKA NIEDERMAN on 2016-08-01
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0115/07/15 ANNUAL RETURN FULL LIST
2015-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048324300012
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHREIBER / 13/07/2014
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCHREIBER / 14/07/2014
2014-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 14/07/2014
2013-10-15ANNOTATIONOther
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048324300011
2013-09-27AA30/12/12 TOTAL EXEMPTION SMALL
2013-07-18AR0115/07/13 FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-09-28AA01PREVSHO FROM 30/12/2011 TO 29/12/2011
2012-07-17AR0115/07/12 FULL LIST
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-28AAFULL ACCOUNTS MADE UP TO 30/12/10
2011-07-22AR0115/07/11 FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 30/12/09
2010-09-20AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-07-16AR0115/07/10 FULL LIST
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-0688(2)RAD 25/06/04--------- £ SI 99@1
2004-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-06-17225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-0788(2)RAD 01/04/04--------- £ SI 99@1=99 £ IC 1/100
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29395PARTICULARS OF MORTGAGE/CHARGE
2003-10-26287REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 147 STAMFORD HILL LONDON N16 5LG
2003-10-26288aNEW DIRECTOR APPOINTED
2003-10-26288aNEW SECRETARY APPOINTED
2003-10-26288aNEW DIRECTOR APPOINTED
2003-07-17288bDIRECTOR RESIGNED
2003-07-17288bSECRETARY RESIGNED
2003-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-15New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SAPPHIRE PROPERTIES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAPPHIRE PROPERTIES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-06 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2013-10-15 Outstanding MIDOS GC LIMITED
DEBENTURE 2011-12-12 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-12-12 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-11-08 Outstanding HSBC BANK PLC
DEBENTURE 2003-10-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAPPHIRE PROPERTIES (UK) LTD

Intangible Assets
Patents
We have not found any records of SAPPHIRE PROPERTIES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAPPHIRE PROPERTIES (UK) LTD
Trademarks
We have not found any records of SAPPHIRE PROPERTIES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAPPHIRE PROPERTIES (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SAPPHIRE PROPERTIES (UK) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SAPPHIRE PROPERTIES (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAPPHIRE PROPERTIES (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAPPHIRE PROPERTIES (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.