Company NameSackville Lcw Sub Lp 1 (GP) Limited
Company StatusActive
Company Number07172452
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(1 week, 3 days after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 New Oxford Street
London
WC1A 1HB
Director NameMr Michael Anthony Rea
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCarbon Trust, 4th Floor, Dorset House 27-45 Stamfo
London
SE1 9NT
Director NameMr Robert John Watts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100 New Oxford Street
London
WC1A 1HB
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Gerard Anthony Frewin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameThreadneedle Property Investments Limited (Corporation)
StatusCurrent
Appointed11 March 2010(1 week, 3 days after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Christopher John Morrogh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 St. Mary Axe
London
EC3A 8JQ
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameAlan Kaye
NationalityBritish
StatusResigned
Appointed02 March 2010(1 day after company formation)
Appointment Duration1 week, 2 days (resigned 11 March 2010)
RoleCompany Director
Correspondence Address60 St. Mary Axe
London
EC3A 8JQ
Director NameSusannah McClintock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2011)
RoleVenture Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 5 New Street Square
London
EC4A 3BF
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 week, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 19 February 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Simon Clive Camp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 New Oxford Street
London
WC1A 1HB
Director NameMr Andrew Christopher Wordsworth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 5 New Street Square
London
EC4A 3BF
Director NameMrs Gina Verissimo Hall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2011(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCarbon Trust, 4th Floor, Dorset House 27-45 Stamfo
London
SE1 9NT
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

1 January 2021Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page)
21 December 2020Appointment of Mr Gerard Anthony Frewin as a director on 26 November 2020 (2 pages)
21 December 2020Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages)
17 June 2020Resolutions
  • RES13 ‐ That the partnership's change of name to "carbon neutral real estate sub no. 1 LP" would promote the success of the partnership and the company. Ancillary documents. 20/02/2020
(3 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (38 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (37 pages)
13 June 2018Appointment of Mr Giuseppe Vullo as a director on 4 June 2018 (2 pages)
26 April 2018Director's details changed for Mrs Gina Verissimo Hall on 24 April 2018 (2 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 March 2018Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (36 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (36 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (28 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (28 pages)
4 July 2016Appointment of Mr Robert John Watts as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Robert John Watts as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Simon Clive Camp as a director on 24 June 2016 (1 page)
1 July 2016Termination of appointment of Simon Clive Camp as a director on 24 June 2016 (1 page)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(9 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(9 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
8 December 2015Director's details changed for Mr Simon Clive Camp on 7 December 2015 (2 pages)
8 December 2015Secretary's details changed for Threadneedle Property Investments Limited on 27 March 2015 (1 page)
8 December 2015Director's details changed for David John Camp on 7 December 2015 (2 pages)
8 December 2015Director's details changed for David John Camp on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Simon Clive Camp on 7 December 2015 (2 pages)
8 December 2015Secretary's details changed for Threadneedle Property Investments Limited on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page)
12 March 2015Director's details changed for Mrs Gina Verissimo Hall on 10 March 2015 (2 pages)
12 March 2015Director's details changed for Mrs Gina Verissimo Hall on 10 March 2015 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(8 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(8 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(8 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (27 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (27 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(8 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(8 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(8 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (28 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (28 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (27 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (27 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (24 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (24 pages)
1 August 2011Termination of appointment of Susannah Mcclintock as a director (2 pages)
1 August 2011Termination of appointment of Susannah Mcclintock as a director (2 pages)
1 August 2011Termination of appointment of Andrew Wordsworth as a director (2 pages)
1 August 2011Appointment of Mr Michael Anthony Rea as a director (3 pages)
1 August 2011Appointment of Mrs Gina Teresa Verissimo Hall as a director (3 pages)
1 August 2011Termination of appointment of Andrew Wordsworth as a director (2 pages)
1 August 2011Appointment of Mr Michael Anthony Rea as a director (3 pages)
1 August 2011Appointment of Mrs Gina Teresa Verissimo Hall as a director (3 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
18 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
18 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
13 April 2010Appointment of David John Camp as a director (3 pages)
13 April 2010Appointment of David John Camp as a director (3 pages)
25 March 2010Appointment of Simon Clive Camp as a director (3 pages)
25 March 2010Appointment of Simon Clive Camp as a director (3 pages)
25 March 2010Appointment of Mr Andrew Christopher Wordsworth as a director (3 pages)
25 March 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
25 March 2010Appointment of Mr Andrew Christopher Wordsworth as a director (3 pages)
24 March 2010Termination of appointment of Alan Kaye as a secretary (2 pages)
24 March 2010Termination of appointment of Christopher Morrogh as a director (2 pages)
24 March 2010Termination of appointment of Christopher Morrogh as a director (2 pages)
24 March 2010Appointment of Donald Jordison as a director (3 pages)
24 March 2010Appointment of Susannah Mcclintock as a director (3 pages)
24 March 2010Appointment of Donald Jordison as a director (3 pages)
24 March 2010Appointment of Susannah Mcclintock as a director (3 pages)
24 March 2010Termination of appointment of Alan Kaye as a secretary (2 pages)
24 March 2010Appointment of Threadneedle Property Investments Limited as a secretary (3 pages)
24 March 2010Appointment of Threadneedle Property Investments Limited as a secretary (3 pages)
12 March 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
12 March 2010Termination of appointment of Loviting Limited as a director (2 pages)
12 March 2010Appointment of John Marcus Willcock as a director (3 pages)
12 March 2010Appointment of Christopher John Morrogh as a director (3 pages)
12 March 2010Appointment of Alan Kaye as a secretary (3 pages)
12 March 2010Termination of appointment of Michael Seymour as a director (2 pages)
12 March 2010Termination of appointment of Michael Seymour as a director (2 pages)
12 March 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
12 March 2010Termination of appointment of Loviting Limited as a director (2 pages)
12 March 2010Appointment of John Marcus Willcock as a director (3 pages)
12 March 2010Appointment of Christopher John Morrogh as a director (3 pages)
12 March 2010Appointment of Alan Kaye as a secretary (3 pages)
1 March 2010Incorporation (26 pages)
1 March 2010Incorporation (26 pages)