Company NameSackville UK Property Select Iii Nominee (1) Limited
Company StatusActive
Company Number13025154
CategoryPrivate Limited Company
Incorporation Date17 November 2020(3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Russell Coke
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(same day as company formation)
RoleFund Manager
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
Appointed17 November 2020(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Robin Murray Jones
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 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
Appointed17 November 2020(same day as company formation)
RoleChartered Surveyor
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
Appointed17 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
Appointed17 November 2020(same day as company formation)
RoleCompany Director
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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

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 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
3 September 2021Delivered on: 6 September 2021
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Particulars: All and whole (one) subjects known. As 9 longman road, inverness, being the whole subjects registered in the land register of. Scotland under title number INV16661; and (two) subjects known as 11 longman road,. Inverness, being the whole subjects registered in the land register of scotland under title. Number INV28657, together with (a) the whole buildings and erections thereon; (b) the. Fixtures and fittings therein and thereon; and (c) the chargors' rights, parts, privileges and. Pertinents thereof;.
Outstanding
26 August 2021Delivered on: 3 September 2021
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Outstanding
26 August 2021Delivered on: 3 September 2021
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Outstanding

Filing History

17 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
17 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
8 September 2021Registration of charge 130251540004, created on 26 August 2021 (43 pages)
6 September 2021Registration of charge 130251540003, created on 3 September 2021 (12 pages)
3 September 2021Registration of charge 130251540001, created on 26 August 2021 (20 pages)
3 September 2021Registration of charge 130251540002, created on 26 August 2021 (21 pages)
17 November 2020Incorporation
Statement of capital on 2020-11-17
  • GBP 1
(34 pages)
17 November 2020Director's details changed for Mr Giuseppe Vullo on 17 November 2020 (2 pages)
17 November 2020Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)