SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED

  • Company statusdissolved
  • Company No08261402
  • Age12 years 9 months Incorporated 19 October 2012
  • Officers0

Address

Cannon Place, 78 Cannon Street, London, EC4N 6AG

SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED is an dissolved company incorporated on 19 October 2012 and based in London. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

2 Years Ago on 14 Mar 2023

Dissolution Voluntary Strike Off Suspended

2 Years Ago on 10 Feb 2023

Gazette Notice Voluntary

2 Years Ago on 27 Dec 2022

Dissolution Application Strike Off Company

2 Years Ago on 20 Dec 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Nov 2022

Confirmation Statement With No Updates

2 Years Ago on 24 Oct 2022

Accounts With Accounts Type Full

2 Years Ago on 20 Sep 2022

Termination Director Company With Name Termination Date

3 Years Ago on 23 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 19 Oct 2021

Accounts With Accounts Type Full

3 Years Ago on 11 Oct 2021

Termination Director Company With Name Termination Date

4 Years Ago on 01 Jan 2021

Termination Director Company With Name Termination Date

4 Years Ago on 01 Jan 2021

Accounts With Accounts Type Full

4 Years Ago on 19 Dec 2020

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
KAYE, Alansecretary 19 Oct 2012
LAUDER, Stephendirector Feb 197819 Feb 2018
RIGG, James Mark Alexanderdirector Dec 196819 Oct 2012
STONE, Peter Williamdirector Jun 196523 May 2016
VULLO, Giuseppedirector Dec 197219 Feb 2018
WEEKS, Thomas Williamdirector Jun 197809 Dec 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Threadneedle Property Investments Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.