SACKVILLE UK PROPERTY SELECT III NOMINEE (1) LIMITED
Overview
Company Name | SACKVILLE UK PROPERTY SELECT III NOMINEE (1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13025154 |
Jurisdiction | England/Wales |
Date of Creation |
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 UK PROPERTY SELECT III NOMINEE (1) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SACKVILLE UK PROPERTY SELECT III NOMINEE (1) LIMITED located?
Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SACKVILLE UK PROPERTY SELECT III NOMINEE (1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SACKVILLE UK PROPERTY SELECT III NOMINEE (1) LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for SACKVILLE UK PROPERTY SELECT III NOMINEE (1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Bethany Anne Cunningham as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Lauder as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Mr Giuseppe Vullo on Jun 06, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gerard Anthony Frewin on May 15, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robin Murray Jones on Sep 15, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Russell Coke on Mar 06, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 130251540004, created on Aug 26, 2021 | 43 pages | MR01 | ||||||||||
Registration of charge 130251540003, created on Sep 03, 2021 | 12 pages | MR01 | ||||||||||
Registration of charge 130251540001, created on Aug 26, 2021 | 20 pages | MR01 | ||||||||||
Registration of charge 130251540002, created on Aug 26, 2021 | 21 pages | MR01 | ||||||||||
Director's details changed for Mr Giuseppe Vullo on Nov 17, 2020 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Incorporation | 34 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of SACKVILLE UK PROPERTY SELECT III NOMINEE (1) 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 United Kingdom | 276621100001 | |||||||
COKE, James Russell | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | England | British | Fund Manager | 306310370001 | ||||
CUNNINGHAM, Bethany Anne | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | England | British | Chartered Accountant | 335031960001 | ||||
FREWIN, Gerard Anthony | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | England | British | Fund Manager | 275276030001 | ||||
JONES, Robin Murray | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | England | British | Fund Manager | 321361390001 | ||||
RIGG, James Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | Chartered Surveyor | 67445210002 | ||||
VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | England | British | Chartered Surveyor | 275318110022 | ||||
LAUDER, Stephen | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | Accountant | 175361690001 |
Who are the persons with significant control of SACKVILLE UK PROPERTY SELECT III NOMINEE (1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sackville Uk Property Select Iii (Gp) No. 1 Limited | Nov 17, 2020 | 78 Cannon Street EC4N 6AG London Cannon Place | 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