SACKVILLE TPEN PROPERTY (GP) LIMITED
Overview
| Company Name | SACKVILLE TPEN PROPERTY (GP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04993506 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SACKVILLE TPEN PROPERTY (GP) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SACKVILLE TPEN PROPERTY (GP) LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SACKVILLE TPEN PROPERTY (GP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 2234TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Dec 12, 2003 | Dec 12, 2003 |
What are the latest accounts for SACKVILLE TPEN PROPERTY (GP) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SACKVILLE TPEN PROPERTY (GP) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 12, 2024 |
What are the latest filings for SACKVILLE TPEN PROPERTY (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Dec 12, 2024 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Giuseppe Vullo on Jun 06, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Morrogh as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Giuseppe Vullo on Nov 13, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Appointment of Mr Stephen Lauder as a director on Feb 19, 2018 | 2 pages | AP01 | ||
Appointment of Mr Giuseppe Vullo as a director on Feb 19, 2018 | 2 pages | AP01 | ||
Termination of appointment of Donald Armstrong Jordison as a director on Feb 19, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of SACKVILLE TPEN PROPERTY (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAYE, Alan | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place | British | 21908430001 | ||||||
| LAUDER, Stephen | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 175361690001 | |||||
| RIGG, James Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 67445210002 | |||||
| STONE, Peter William | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 190502930001 | |||||
| VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 275318110028 | |||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
| CHALLENOR, Thomas William | Director | 12 Florence Road Ealing W5 3TX London | England | British | 54906450002 | |||||
| DEVINE, John | Director | 60 St Mary Axe London EC3A 8JQ | England | British | 69742920003 | |||||
| FLEMING, Campbell David | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | Australian | 147943620001 | |||||
| GILLBANKS, Timothy Nicholas | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 103964930001 | |||||
| JORDISON, Donald Armstrong | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 166312350001 | |||||
| MORROGH, Christopher John | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 65250860003 | |||||
| STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | 3903450001 | |||||
| WARD, Daniel | Director | 7 First Street SW3 2LB London | British | 40210560002 | ||||||
| WILLCOCK, John Marcus | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 76276580002 | |||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of SACKVILLE TPEN PROPERTY (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Threadneedle Property Investments Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0