Sackville Tsp Property (gp) Limited LONDON


Sackville Tsp Property (gp) started in year 2003 as Private Limited Company with registration number 04993504. The Sackville Tsp Property (gp) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AG. Since Tue, 24th Feb 2004 Sackville Tsp Property (gp) Limited is no longer carrying the name 2233rd Single Member Shelf Investment Company.

At present there are 4 directors in the the firm, namely Stephen L., Giuseppe V. and Peter S. and others. In addition one secretary - Alan K. - is with the company. As of 28 April 2024, there were 9 ex directors - Campbell F., Christopher M. and others listed below. There were no ex secretaries.

Sackville Tsp 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 04993504
Date of Incorporation Fri, 12th Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 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 Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Stephen L.

Position: Director

Appointed: 19 February 2018

Giuseppe V.

Position: Director

Appointed: 19 February 2018

Peter S.

Position: Director

Appointed: 23 May 2016

Alan K.

Position: Secretary

Appointed: 24 February 2004

James R.

Position: Director

Appointed: 23 February 2004

Campbell F.

Position: Director

Appointed: 09 December 2010

Resigned: 29 April 2016

Christopher M.

Position: Director

Appointed: 29 July 2009

Resigned: 31 December 2020

John D.

Position: Director

Appointed: 29 July 2009

Resigned: 01 December 2010

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: 23 February 2004

Resigned: 31 December 2020

Donald J.

Position: Director

Appointed: 23 February 2004

Resigned: 19 February 2018

Andrew S.

Position: Director

Appointed: 23 February 2004

Resigned: 22 January 2008

Daniel W.

Position: Director

Appointed: 23 February 2004

Resigned: 01 November 2007

Serjeants' Inn Nominees Limited

Position: Nominee Director

Appointed: 12 December 2003

Resigned: 23 February 2004

Loviting Limited

Position: Corporate Nominee Director

Appointed: 12 December 2003

Resigned: 23 February 2004

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2003

Resigned: 24 February 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Threadneedle Property Investments Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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

2233rd Single Member Shelf Investment Company February 24, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (26 pages)

Company search

Advertisements