logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mrs Melanie Cooper
    Born in March 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Steggles, Jeffrey
    Born in March 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ now
    OF - Director → CIF 0
    Steggles, Jeffrey
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ now
    OF - Secretary → CIF 0
    Mr Jeffery Steggles
    Born in March 1958
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Cooper, Gary
    Born in December 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ now
    OF - Director → CIF 0
    Mr Gary Cooper
    Born in December 1967
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mrs June Steggles
    Born in June 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Cooper, Melanie
    Secretary born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-09 ~ 2022-11-01
    OF - Director → CIF 0
    Mrs Melanie Cooper
    Born in March 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-08-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Jeff Steggles
    Born in March 1958
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-08-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Gary Cooper
    Born in December 1967
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-08-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Steggles, June Anne Elizabeth
    Born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ 2022-01-01
    OF - Director → CIF 0
    Mrs June Anne Elizabeth Steggles
    Born in June 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-08-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SAPPHIRE PROPERTY MANAGEMENT LTD

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
15,310 GBP2025-03-31
11,761 GBP2024-03-31
Debtors
72,387 GBP2025-03-31
104,600 GBP2024-03-31
Cash at bank and in hand
184,306 GBP2025-03-31
92,988 GBP2024-03-31
Current Assets
256,693 GBP2025-03-31
197,588 GBP2024-03-31
Net Current Assets/Liabilities
-10,317 GBP2025-03-31
-9,485 GBP2024-03-31
Total Assets Less Current Liabilities
4,993 GBP2025-03-31
2,276 GBP2024-03-31
Net Assets/Liabilities
3,727 GBP2025-03-31
54 GBP2024-03-31
Equity
Called up share capital
4 GBP2025-03-31
4 GBP2024-03-31
Retained earnings (accumulated losses)
3,723 GBP2025-03-31
50 GBP2024-03-31
Equity
3,727 GBP2025-03-31
54 GBP2024-03-31
Average Number of Employees
122024-04-01 ~ 2025-03-31
122023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Other
35,849 GBP2025-03-31
27,194 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
20,539 GBP2025-03-31
15,433 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,106 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Other
15,310 GBP2025-03-31
11,761 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
2,885 GBP2025-03-31
1,772 GBP2024-03-31
Other Debtors
Amounts falling due within one year
69,502 GBP2025-03-31
102,828 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
72,387 GBP2025-03-31
104,600 GBP2024-03-31
Trade Creditors/Trade Payables
Current
10,995 GBP2025-03-31
2,068 GBP2024-03-31
Corporation Tax Payable
Current
96,666 GBP2025-03-31
89,004 GBP2024-03-31
Other Taxation & Social Security Payable
Current
67,845 GBP2025-03-31
55,726 GBP2024-03-31
Other Creditors
Current
91,504 GBP2025-03-31
60,275 GBP2024-03-31
Creditors
Current
267,010 GBP2025-03-31
207,073 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
80,766 GBP2025-03-31
27,254 GBP2024-03-31

Related profiles found in government register
  • SAPPHIRE PROPERTY MANAGEMENT LTD
    Info
    Registered number 07349522
    icon of addressSapphire House, Whitehall Road, Colchester CO2 8YU
    PRIVATE LIMITED COMPANY incorporated on 2010-08-18 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • SAPPHIRE PROPERTY MANAGEMENT LTD
    S
    Registered number 07349522
    icon of addressCo2 8yu, Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, Essex, United Kingdom, CO2 8YU
    CIF 1
  • SAPPHIRE PROPERTY MANAGEMENT LTD
    S
    Registered number 07349522
    icon of addressSapphire House, East Street, Colchester, England, CO1 2TG
    CIF 2
  • SAPPHIRE PROPERTY MANAGEMENT LTD
    S
    Registered number 07349522
    icon of addressSapphire House, Sapphire House, Colchester, Essex, England, CO2 8YU
    CIF 3
child relation
Offspring entities and appointments
Active 79
Ceased 23
  • 1
    icon of addressC/o East Block Group Limited 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2022-10-20
    CIF 3 - Secretary → ME
  • 2
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-05-01
    CIF 11 - Secretary → ME
  • 3
    icon of addressC/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,889 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-01-31
    CIF 84 - Secretary → ME
  • 4
    icon of addressPortland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    93 GBP2024-09-30
    Officer
    icon of calendar 2022-03-23 ~ 2023-06-01
    CIF 12 - Secretary → ME
  • 5
    icon of addressWatsons, 18 Meridian Business Park, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-24 ~ 2022-05-03
    CIF 92 - Secretary → ME
  • 6
    EVER 2040 LIMITED - 2003-07-19
    icon of addressSaxon House, St. Andrew Street, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2019-04-08
    CIF 57 - Secretary → ME
  • 7
    icon of address3 Goring Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    3,063 GBP2024-06-30
    Officer
    icon of calendar 2012-06-29 ~ 2015-04-08
    CIF 88 - Secretary → ME
  • 8
    icon of address8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2023-07-04
    CIF 72 - Secretary → ME
  • 9
    icon of addressSapphire House, Whitehall Road, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-11-17 ~ 2022-04-06
    CIF 13 - Director → ME
  • 10
    icon of addressSapphire House, Whitehall Road, Colchester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2013-08-01
    CIF 102 - Secretary → ME
  • 11
    icon of addressWilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2023-06-06 ~ 2025-02-24
    CIF 7 - Secretary → ME
  • 12
    icon of addressWilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2023-06-05 ~ 2025-02-24
    CIF 8 - Secretary → ME
  • 13
    icon of addressC/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-07-20 ~ 2018-12-14
    CIF 56 - Secretary → ME
  • 14
    icon of addressSapphire Property Management, Sapphire House Sapphire House, Whitehall Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-06-20 ~ 2024-08-27
    CIF 24 - Secretary → ME
  • 15
    icon of address103 Whitehall Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2015-02-16
    CIF 89 - Secretary → ME
  • 16
    icon of addressEast Block Group Limited 22 Mayfly Way, Old Ipswich Road, Ardleigh, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-10-11 ~ 2023-09-15
    CIF 28 - Secretary → ME
  • 17
    icon of addressC/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-06 ~ 2019-11-28
    CIF 80 - Secretary → ME
  • 18
    icon of address200 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2020-09-01 ~ 2024-03-31
    CIF 19 - Secretary → ME
  • 19
    REYNARDS HEIGHTS MANAGEMENT LIMITED - 2002-11-19
    icon of addressAston House, 57-59 Crouch Street, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-10-31
    Officer
    icon of calendar 2013-05-14 ~ 2024-11-01
    CIF 43 - Secretary → ME
  • 20
    icon of addressC/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-12-23 ~ 2018-08-24
    CIF 60 - Secretary → ME
  • 21
    icon of address8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-10 ~ 2021-06-09
    CIF 61 - Secretary → ME
  • 22
    icon of addressRose Cottage Heath Road, Polstead, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2025-09-17
    CIF 81 - Secretary → ME
  • 23
    icon of addressThe Coach House, Headgate, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-14 ~ 2018-10-12
    CIF 58 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.