Sackville Tandem Property (gp) Limited LONDON


Sackville Tandem Property (gp) started in year 2000 as Private Limited Company with registration number 03960041. The Sackville Tandem Property (gp) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AG. Since 2000/05/17 Sackville Tandem Property (gp) Limited is no longer carrying the name Shelfco (no.1869).

Currently there are 4 directors in the the firm, namely Giuseppe V., Stephen L. and Peter S. and others. In addition one secretary - Alan K. - is with the company. As of 28 April 2024, there were 10 ex directors - Campbell F., John D. and others listed below. There were no ex secretaries.

Sackville Tandem Property (gp) Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960041
Date of Incorporation Thu, 30th Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Giuseppe V.

Position: Director

Appointed: 19 February 2018

Stephen L.

Position: Director

Appointed: 19 February 2018

Peter S.

Position: Director

Appointed: 23 May 2016

James R.

Position: Director

Appointed: 19 May 2000

Alan K.

Position: Secretary

Appointed: 19 May 2000

Campbell F.

Position: Director

Appointed: 09 December 2010

Resigned: 29 April 2016

John D.

Position: Director

Appointed: 29 July 2009

Resigned: 01 December 2010

Christopher M.

Position: Director

Appointed: 29 July 2009

Resigned: 31 December 2020

Thomas C.

Position: Director

Appointed: 16 April 2008

Resigned: 29 July 2009

Timothy G.

Position: Director

Appointed: 16 April 2008

Resigned: 31 March 2017

John W.

Position: Director

Appointed: 20 November 2003

Resigned: 31 December 2020

Daniel W.

Position: Director

Appointed: 19 May 2000

Resigned: 01 November 2007

Andrew S.

Position: Director

Appointed: 19 May 2000

Resigned: 22 January 2008

Donald J.

Position: Director

Appointed: 19 May 2000

Resigned: 19 February 2018

Nicholas P.

Position: Director

Appointed: 19 May 2000

Resigned: 30 November 2005

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2000

Resigned: 19 May 2000

Mikjon Limited

Position: Corporate Director

Appointed: 30 March 2000

Resigned: 19 May 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Threadneedle Property Investments Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Threadneedle Property Investments Limited

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

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House, Uk
Registration number 1497014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Shelfco (no.1869) May 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 8th, August 2023
Free Download (29 pages)

Company search

Advertisements