Sapphire Dco One Limited REDHILL


Sapphire Dco One started in year 1992 as Private Limited Company with registration number 02772584. The Sapphire Dco One company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Redhill at 22 Holmesdale Park Coopers Hill Road. Postal code: RH1 4NW. Since September 4, 2023 Sapphire Dco One Limited is no longer carrying the name Lloyds Properties.

The company has one director. Graham W., appointed on 31 August 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sapphire Dco One Limited Address / Contact

Office Address 22 Holmesdale Park Coopers Hill Road
Office Address2 Nutfield
Town Redhill
Post code RH1 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772584
Date of Incorporation Thu, 10th Dec 1992
Industry Activities of head offices
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Graham W.

Position: Director

Appointed: 31 August 2023

Robin D.

Position: Director

Appointed: 27 July 2022

Resigned: 31 August 2023

Wendy H.

Position: Director

Appointed: 25 May 2022

Resigned: 31 August 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Jane D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Toby A.

Position: Director

Appointed: 01 September 2018

Resigned: 11 May 2022

Marcus H.

Position: Director

Appointed: 01 October 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 06 December 2016

Resigned: 31 December 2017

Catherine M.

Position: Director

Appointed: 03 October 2016

Resigned: 16 October 2019

Jennifer P.

Position: Director

Appointed: 15 August 2016

Resigned: 16 January 2019

Hilary S.

Position: Director

Appointed: 01 April 2016

Resigned: 25 May 2018

Nichola L.

Position: Secretary

Appointed: 04 January 2016

Resigned: 31 August 2023

Wendy H.

Position: Secretary

Appointed: 01 January 2015

Resigned: 04 January 2016

Nichola L.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 December 2014

Nigel S.

Position: Director

Appointed: 01 April 2013

Resigned: 16 August 2019

Cormac T.

Position: Director

Appointed: 01 March 2013

Resigned: 02 November 2017

Thorsten B.

Position: Director

Appointed: 21 May 2012

Resigned: 21 December 2016

Stephen A.

Position: Director

Appointed: 21 May 2012

Resigned: 31 March 2016

Mark J.

Position: Director

Appointed: 21 May 2012

Resigned: 28 February 2013

William S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 31 December 2013

Steven G.

Position: Director

Appointed: 15 January 2009

Resigned: 30 April 2012

Andrew W.

Position: Director

Appointed: 01 April 2007

Resigned: 25 June 2012

Gary F.

Position: Director

Appointed: 03 February 2006

Resigned: 01 January 2009

John H.

Position: Director

Appointed: 31 March 2002

Resigned: 31 March 2007

Robert S.

Position: Director

Appointed: 31 March 2002

Resigned: 03 February 2006

Peter S.

Position: Secretary

Appointed: 31 December 2000

Resigned: 01 August 2011

Ulf S.

Position: Director

Appointed: 01 December 2000

Resigned: 31 October 2001

Ronald M.

Position: Director

Appointed: 01 September 2000

Resigned: 01 December 2000

Gerhard M.

Position: Director

Appointed: 01 January 1999

Resigned: 31 August 2000

Michael W.

Position: Director

Appointed: 24 April 1997

Resigned: 31 December 2003

John D.

Position: Secretary

Appointed: 14 March 1997

Resigned: 31 December 2000

Ronald V.

Position: Director

Appointed: 21 January 1997

Resigned: 30 September 2002

Graham K.

Position: Director

Appointed: 21 January 1997

Resigned: 31 March 2002

Stefan M.

Position: Director

Appointed: 21 January 1997

Resigned: 01 January 1999

Andrew N.

Position: Secretary

Appointed: 01 July 1996

Resigned: 14 March 1997

Jonathan F.

Position: Director

Appointed: 03 July 1995

Resigned: 21 January 1997

John S.

Position: Secretary

Appointed: 03 July 1995

Resigned: 01 July 1996

Richard T.

Position: Director

Appointed: 24 June 1993

Resigned: 21 January 1997

Stephen B.

Position: Secretary

Appointed: 24 June 1993

Resigned: 03 July 1995

Allen L.

Position: Director

Appointed: 24 June 1993

Resigned: 21 January 1997

Peter L.

Position: Director

Appointed: 24 June 1993

Resigned: 13 June 1995

Stephen B.

Position: Director

Appointed: 24 June 1993

Resigned: 30 May 1997

Richard S.

Position: Director

Appointed: 24 June 1993

Resigned: 15 April 1994

Douglas M.

Position: Nominee Director

Appointed: 10 December 1992

Resigned: 24 June 1993

Douglas M.

Position: Nominee Secretary

Appointed: 10 December 1992

Resigned: 24 June 1993

Emma M.

Position: Nominee Director

Appointed: 10 December 1992

Resigned: 10 December 1993

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Sapphire 222 Limited from Redhill, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Admenta Holdings Limited that put Coventry, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sapphire 222 Limited

22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, RH1 4NW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Admenta Holdings Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 244282
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Company previous names

Lloyds Properties September 4, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2022
filed on: 22nd, April 2023
Free Download (33 pages)

Company search