Company NameSue Gp Nominee Limited
Company StatusActive
Company Number09000390
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James David Scott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(1 month after company formation)
Appointment Duration9 years, 11 months
RoleNon-Executive Directors / Special Advisor
Country of ResidenceEngland
Correspondence Address6 Mount Row
London
W1K 3SA
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Ben Littman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Edward John Fuller
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(9 years, 6 months after company formation)
Appointment Duration6 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 April 2014(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address5th Floor 35 Portman Square
London
W1H 6LR
Director NameMr Neil McLeod
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleReal Estate Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleReal Estate Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Darshna Malde
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2020(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameBenjamin James Stallwood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2023)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Tim Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2023(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Sue Gp LLP
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

21 April 2017Delivered on: 5 May 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 23 February 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: F/H land k/a rugby meadow clifton road rugby and comprising the whole of t/no WK452425.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land k/a land on the south east side of hilmorton land clifton upon dunsmore rugby title no WK389577.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land k/a allotmend land abutting avon street clifton upon dunsmore rugby.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land lying to the wouth east of vicarage hill clifton upon dunstmore rugby title no WK290720.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land k/a part of eastfield farm crick road hillmorton rugby title no WK353981.
Outstanding
5 May 2023Delivered on: 12 May 2023
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land k/a land on the east side and west side of hillmorton lane clifton upon dunsmore rugby title no WK470895. Land lying to the south east of rugby road clifton upon dunsmore rugby title no WK470893. Land on the south east of newall close clifton upon dunsmore rugby title no WK470892.
Outstanding
1 November 2022Delivered on: 14 November 2022
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
6 July 2022Delivered on: 8 July 2022
Persons entitled: Homes and Communities Agency (T/a Homes England)

Classification: A registered charge
Outstanding
1 March 2022Delivered on: 10 March 2022
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
14 October 2021Delivered on: 21 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 1 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 1 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 1 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 1 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
31 August 2021Delivered on: 7 September 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
8 June 2021Delivered on: 28 June 2021
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 7 April 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: F/H land comprising the whole of t/no's WK393925 and WK394459.
Outstanding
10 June 2020Delivered on: 15 June 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
8 April 2020Delivered on: 16 April 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 March 2020Delivered on: 6 April 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 March 2020Delivered on: 6 April 2020
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: By way of legal mortgage the secondary school site being part of the land comprised in title number WK497214 as more particularly shown edged red on plan 1.
Outstanding
26 March 2019Delivered on: 3 April 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 24 August 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 July 2018Delivered on: 2 August 2018
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: All that freehold land known as land and buildings on the south side of crick road, hillmorton, rugby and comprising the whole of title number WK304081.
Outstanding
16 March 2018Delivered on: 21 March 2018
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: 1. all that freehold land known as land on the south side of crick road, hillmorton, rugby and comprising the whole of title number WK354024.. 2. all that freehold land known as land on the south west side of crick road, hillmorton and comprising the whole of title number WK315142.
Outstanding
1 August 2017Delivered on: 1 August 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
21 July 2017Delivered on: 24 July 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
21 March 2016Delivered on: 6 April 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: F/H land comprising the whole of t/nos WK391310, WK472850, WK386909, WK375335, WK393362, WK472736, WK457840, WK250750, WK295895, WK391740 and WK380020 and part of t/no WK478375.
Outstanding

Filing History

27 August 2020Appointment of Ms Darshna Malde as a director on 17 August 2020 (2 pages)
27 August 2020Appointment of Mr Richard Coppell as a director on 17 August 2020 (2 pages)
15 June 2020Registration of charge 090003900019, created on 10 June 2020 (25 pages)
14 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
16 April 2020Registration of charge 090003900018, created on 8 April 2020 (24 pages)
7 April 2020Part of the property or undertaking has been released from charge 090003900001 (1 page)
6 April 2020Registration of charge 090003900017, created on 27 March 2020 (24 pages)
6 April 2020Registration of charge 090003900016, created on 27 March 2020 (29 pages)
25 October 2019Appointment of Ms Catherine Jane Mccall as a director on 25 October 2019 (2 pages)
25 October 2019Termination of appointment of Barry Steven Hill as a director on 11 October 2019 (1 page)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
3 April 2019Registration of charge 090003900015, created on 26 March 2019 (25 pages)
24 December 2018Termination of appointment of Neil Mcleod as a director on 14 December 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 August 2018Registration of charge 090003900014, created on 24 August 2018 (25 pages)
2 August 2018Registration of charge 090003900013, created on 13 July 2018 (43 pages)
24 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
21 March 2018Registration of charge 090003900012, created on 16 March 2018 (43 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 August 2017Registration of charge 090003900011, created on 1 August 2017 (24 pages)
1 August 2017Registration of charge 090003900011, created on 1 August 2017 (24 pages)
24 July 2017Registration of charge 090003900010, created on 21 July 2017 (24 pages)
5 May 2017Registration of charge 090003900009, created on 21 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
5 May 2017Registration of charge 090003900009, created on 21 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 March 2017Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 30 March 2017 (1 page)
10 March 2017Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 March 2017 (1 page)
23 February 2017Registration of charge 090003900008, created on 22 February 2017 (43 pages)
23 February 2017Registration of charge 090003900008, created on 22 February 2017 (43 pages)
25 January 2017Registration of charge 090003900004, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge 090003900003, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge 090003900006, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge 090003900005, created on 23 January 2017 (43 pages)
25 January 2017Registration of charge 090003900003, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge 090003900007, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
25 January 2017Registration of charge 090003900004, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge 090003900007, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
25 January 2017Registration of charge 090003900005, created on 23 January 2017 (43 pages)
25 January 2017Registration of charge 090003900006, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(7 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(7 pages)
7 April 2016Registration of charge 090003900002, created on 4 April 2016 (44 pages)
7 April 2016Registration of charge 090003900002, created on 4 April 2016 (44 pages)
6 April 2016Registration of charge 090003900001, created on 21 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
6 April 2016Registration of charge 090003900001, created on 21 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 May 2015Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 May 2015Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 May 2015Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 May 2015Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
23 June 2014Appointment of Mr William Nigel Hugill as a director (2 pages)
23 June 2014Appointment of Mr William Nigel Hugill as a director (2 pages)
23 June 2014Termination of appointment of Mark Tagliaferri as a director (1 page)
23 June 2014Termination of appointment of Mark Tagliaferri as a director (1 page)
6 May 2014Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
6 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
6 May 2014Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
6 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
(37 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
(37 pages)