Company NameSackville UK Property Select Iii (GP) No. 1 Limited
Company StatusActive
Company Number13010529
CategoryPrivate Limited Company
Incorporation Date11 November 2020(3 years, 4 months 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 Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Peter William Stone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMr Alan Kaye
StatusCurrent
Appointed11 November 2020(same day as company formation)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Gulistan Ahmad Chaudhry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Matthew John Higginbotham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2022)
RoleInvestor And Intermediary Services
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

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 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

26 August 2021Delivered on: 15 September 2021
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Outstanding
26 August 2021Delivered on: 8 September 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: The freehold property known as durham city retail park & renny's lane registered at hm land registry with title numbers DU93797, DU252726, DU206697 and DU191046. For further details of property charged please see the deed.
Outstanding
26 August 2021Delivered on: 7 September 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: The freehold property known as durham city retail park & renny's labe registered at hm land registry with title numbers DU93797, DU252726, DU206697 and DU191046. For further details of property charged please see the deed.
Outstanding
26 August 2021Delivered on: 3 September 2021
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Outstanding

Filing History

8 August 2023Full accounts made up to 31 December 2022 (55 pages)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (56 pages)
23 March 2022Termination of appointment of Matthew John Higginbotham as a director on 22 March 2022 (1 page)
11 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
15 September 2021Registration of charge 130105290004, created on 26 August 2021 (21 pages)
8 September 2021Registration of charge 130105290003, created on 26 August 2021 (43 pages)
7 September 2021Registration of charge 130105290002, created on 26 August 2021 (43 pages)
3 September 2021Registration of charge 130105290001, created on 26 August 2021 (21 pages)
17 December 2020Appointment of Mr Matthew John Higginbotham as a director on 9 December 2020 (2 pages)
9 December 2020Termination of appointment of Gulistan Ahmad Chaudhry as a director on 8 December 2020 (1 page)
13 November 2020Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages)
11 November 2020Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
11 November 2020Incorporation
Statement of capital on 2020-11-11
  • GBP 1
(34 pages)