SACKVILLE PROPERTY DEVELOPMENTS LIMITED

SACKVILLE PROPERTY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSACKVILLE PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05320898
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SACKVILLE PROPERTY DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SACKVILLE PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    1 London Street
    RG1 4QW Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SACKVILLE PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIELDSEC 311 LIMITEDDec 23, 2004Dec 23, 2004

    What are the latest accounts for SACKVILLE PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SACKVILLE PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Termination of appointment of Anthony Gerard Thornton as a director on Oct 29, 2019

    1 pagesTM01

    Termination of appointment of Anthony Michael Lorenz as a director on Oct 29, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Anthony Michael Lorenz as a director on Apr 28, 2017

    2 pagesAP01

    Appointment of Mr Anthony Gerard Thornton as a director on Apr 28, 2017

    2 pagesAP01

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Termination of appointment of Ian Michael Wood-Smith as a director on Dec 01, 2016

    1 pagesTM01

    Termination of appointment of Ian Smith as a director on Dec 01, 2016

    1 pagesTM01

    Termination of appointment of Nigel Howe as a director on Dec 01, 2016

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Dec 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Dec 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    6 pagesAA

    Who are the officers of SACKVILLE PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD-SMITH, Ian Michael
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    Secretary
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    BritishSolicitor122318890001
    MADEJSKI, Robert John, Sir
    Junction 11 M4
    RG2 0FL Reading
    Madejski Stadium
    Berkshire
    Director
    Junction 11 M4
    RG2 0FL Reading
    Madejski Stadium
    Berkshire
    EnglandBritishDirector42866240001
    NIVEN, Barry William
    6 Buckthorn Close
    RG40 5YD Wokingham
    Berkshire
    Secretary
    6 Buckthorn Close
    RG40 5YD Wokingham
    Berkshire
    British85724450001
    BRACKEN, Michael Ernest
    8 Enid Close
    Bricket Wood
    AL2 3EL St Albans
    Hertfordshire
    Director
    8 Enid Close
    Bricket Wood
    AL2 3EL St Albans
    Hertfordshire
    EnglandBritishDirector25602350002
    HOMAN, Jonathan Philip
    Orchard Cottage
    Hockley Lane
    SL2 4QE Stoke Poges
    Buckinghamshire
    Director
    Orchard Cottage
    Hockley Lane
    SL2 4QE Stoke Poges
    Buckinghamshire
    United KingdomBritishDirector38068540001
    HOWE, Nigel
    The Street
    Mortimer Common
    RG7 3RD Reading
    Greengates
    Berkshire
    Director
    The Street
    Mortimer Common
    RG7 3RD Reading
    Greengates
    Berkshire
    United KingdomBritishChief Executive68249210005
    LORENZ, Anthony Michael
    London Street
    RG1 4QW Reading
    1
    Berkshire
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    EnglandBritishProperty Consultant142127850001
    SMITH, Ian
    3 Douglas Grange Davis Way
    Hurst
    RG10 0TT Reading
    Berkshire
    Director
    3 Douglas Grange Davis Way
    Hurst
    RG10 0TT Reading
    Berkshire
    EnglandBritishDirector60865650002
    THORNTON, Anthony Gerard
    London Street
    RG1 4QW Reading
    1
    Berkshire
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    EnglandBritishChartered Accountant35217420005
    WOOD-SMITH, Ian Michael
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    Director
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    EnglandBritishSolicitor122318890001
    SPEAFI LIMITED
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    Director
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    83574040001

    Who are the persons with significant control of SACKVILLE PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Robert John Madejski
    Hook End Lane
    Lower Basildon
    RG8 9TA Reading
    Adshead Park
    England
    Apr 06, 2016
    Hook End Lane
    Lower Basildon
    RG8 9TA Reading
    Adshead Park
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SACKVILLE PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share mortgage
    Created On Dec 22, 2005
    Delivered On Jan 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the existing shares being 2 ordinary shares of £1.00 each in the company and charges any securities. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Sep 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge security over shares
    Created On Mar 04, 2005
    Delivered On Mar 05, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all securities and their proceed of sale, all dividends, interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2005Registration of a charge (395)

    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