CompanyTrack
T

THREADNEEDLE PROPERTY INVESTMENTS LIMITED

Active London

Activities of financial services holding companies

0 employees
Activities of financial services holding companies
T

THREADNEEDLE PROPERTY INVESTMENTS LIMITED

Activities of financial services holding companies

Founded 16 May 1980 Active London, United Kingdom 0 employees
Activities of financial services holding companies
Accounts Submitted 4 Aug 2025
Confirmation Statement Submitted 4 Aug 2025
Net assets £6.55M £1.43M 2024 year on year
Total assets £7.41M £589.25K 2024 year on year
Total Liabilities £867.75K £839.04K 2024 year on year
Charges 27
25 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cannon Place 78 Cannon Street London EC4N 6AG

Credit Report

Discover THREADNEEDLE PROPERTY INVESTMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£5.00k

Net Assets

£6.55M

Increased by £1.43M (+28%)

Total Liabilities

£867.75k

Decreased by £839.04k (-49%)

Turnover

£275.48k

Decreased by £415.18k (-60%)

Employees

N/A

Debt Ratio

12%

Decreased by 13 (-52%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 32 resigned
Status
Alan KayeSecretaryBritishUnknown6 Mar 1997Active
Giuseppe VulloDirectorBritishUnited Kingdom5319 Feb 2018Active
James Russell CokeDirectorBritishEngland4131 Mar 2025Active
Peter William StoneDirectorBritishUnited Kingdom609 Dec 2020Active
Robin Murray JonesDirectorBritishUnited Kingdom4331 Mar 2025Active

Shareholders

Shareholders (1)

Threadneedle Asset Management Holdings Limited
100.0%
1004 Aug 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Threadneedle Asset Management Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TAM UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THREADNEEDLE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAM UK INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AMERIPRISE FINANCIAL, INC. united states of america
THREADNEEDLE PROPERTY INVESTMENTS LIMITED Current Company
AIRPORT CITY (ASSET MANAGER) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
AIRPORT CITY (GENERAL PARTNER) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SACKVILLE LCW (GP) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SACKVILLE PROPERTY (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE SPF IV (GP) NO.1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE SPF IV (GP) NO. 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE SPF IV (GP) NO. 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE SPF IV PROPERTY (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE TANDEM PROPERTY (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE TPEN PROPERTY (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE TSP PROPERTY (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC1 LEEDS (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC2 GALAHAD (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC3 CROXLEY (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC4 BRENTFORD (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC6 HAYES NOMINEE 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC6 HAYES NOMINEE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC7 TOWER NOMINEE 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC7 TOWER NOMINEE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC8 VICTORIA NOMINEE 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC8 VICTORIA NOMINEE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UKPEC9 ST JAMES NOMINEE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UK PROPERTY SELECT II (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UK PROPERTY SELECT II (GP) NO. 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UK PROPERTY SELECT II (GP) NO. 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SACKVILLE UK PROPERTY SELECT III (GP) NO. 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SACKVILLE UK PROPERTY SELECT III (GP) NO. 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SACKVILLE UK PROPERTY SELECT III (GP) NO. 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SACKVILLE UK PROPERTY SELECT IV (GP) NO. 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SACKVILLE UK PROPERTY SELECT IV (GP) NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SACKVILLE UK PROPERTY SELECT IV (GP) NO.3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THREADNEEDLE PROPERTY EXECUTION 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THREADNEEDLE PROPERTY EXECUTION 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THREADNEEDLE UKPEC II LP HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRILOGY LOGISTICS REIT LIMITED united kingdom significant influence or control

Charges

Charges

25 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025OfficersTermination of James Mark Alexander Rigg as director on 2025-10-27View(1 page)
4 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(33 pages)
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-04 with no updatesView(3 pages)
28 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(32 pages)
24 Apr 2025OfficersAppointment of Mr Robin Murray Jones as director on 2025-03-31View(2 pages)
28 Oct 2025 Officers

Termination of James Mark Alexander Rigg as director on 2025-10-27

4 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

4 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-04 with no updates

28 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Apr 2025 Officers

Appointment of Mr Robin Murray Jones as director on 2025-03-31

Recent Activity

Latest Activity

Termination of James Mark Alexander Rigg as director on 2025-10-27

2 months ago on 28 Oct 2025

Annual accounts made up to 2024-12-31

5 months ago on 4 Aug 2025

Confirmation statement made on 2025-08-04 with no updates

5 months ago on 4 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 28 May 2025

Appointment of Mr Robin Murray Jones as director on 2025-03-31

9 months ago on 24 Apr 2025