SACKVILLE UK PROPERTY SELECT III (GP) NO. 3 LIMITED
Overview
| Company Name | SACKVILLE UK PROPERTY SELECT III (GP) NO. 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13068536 |
| 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 (GP) NO. 3 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SACKVILLE UK PROPERTY SELECT III (GP) NO. 3 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 (GP) NO. 3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SACKVILLE UK PROPERTY SELECT III (GP) NO. 3 LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for SACKVILLE UK PROPERTY SELECT III (GP) NO. 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Mark Alexander Rigg as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 50 pages | AA | ||||||||||
Director's details changed for Mrs Melissa Sullivan on Apr 24, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Alexander Whiting as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Melissa Sullivan 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 | ||||||||||
Termination of appointment of Richard Frederick Wilson Kirby as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 54 pages | AA | ||||||||||
Termination of appointment of Giuseppe Vullo as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Frederick Wilson Kirby as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Giuseppe Vullo on Jun 06, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 50 pages | AA | ||||||||||
Termination of appointment of Matthew John Higginbotham as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew John Higginbotham as a director on Dec 09, 2020 | 2 pages | AP01 | ||||||||||
Incorporation | 34 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of SACKVILLE UK PROPERTY SELECT III (GP) NO. 3 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 | 277364430001 | |||||||
| STONE, Peter William | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | 190502930001 | |||||
| SULLIVAN, Melissa | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | England | British | 335050070002 | |||||
| WEEKS, Thomas William | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | 276388590001 | |||||
| WHITING, Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | 335047500001 | |||||
| HIGGINBOTHAM, Matthew John | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | England | British | 296751190001 | |||||
| KIRBY, Richard Frederick Wilson | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | England | British | 169333000001 | |||||
| LAUDER, Stephen | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | 175361690001 | |||||
| RIGG, James Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | 67445210002 | |||||
| VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | England | British | 275318110027 |
Who are the persons with significant control of SACKVILLE UK PROPERTY SELECT III (GP) NO. 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Threadneedle Property Investments Limited | Dec 07, 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