Company NameSackville Nominees Limited
DirectorsVeronica Pradines and Anita Marie Sumner
Company StatusActive
Company Number08997045
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMrs Veronica Pradines
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMs Anita Marie Sumner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMr Timothy Simon Neville Oakes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMs Fiona Claire Fowler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Endell Street
London
WC2H 9BA

Location

Registered Address35 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 October 2019Register(s) moved to registered inspection location 35 Endell Street London WC2H 9BA (1 page)
10 October 2019Register inspection address has been changed to 35 Endell Street London WC2H 9BA (1 page)
19 September 2019Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 19 September 2019 (1 page)
23 August 2019Appointment of Ms Anita Marie Sumner as a director on 13 August 2019 (2 pages)
1 August 2019Termination of appointment of Fiona Claire Fowler as a director on 31 July 2019 (1 page)
29 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
5 March 2019Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages)
22 October 2018Cessation of Gordon Matthew Sumner as a person with significant control on 6 April 2016 (1 page)
22 October 2018Notification of Halco Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
22 October 2018Cessation of Trudie Styler Sumner as a person with significant control on 6 April 2016 (1 page)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
7 March 2016Termination of appointment of Timothy Simon Neville Oakes as a director on 31 December 2015 (1 page)
7 March 2016Termination of appointment of Timothy Simon Neville Oakes as a director on 31 December 2015 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
2 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
2 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
18 November 2014Director's details changed for Mrs Fiona Claire Fowler on 13 November 2014 (2 pages)
18 November 2014Director's details changed for Mrs Fiona Claire Fowler on 13 November 2014 (2 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
(32 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
(32 pages)