CompanyTrack
S

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

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
S

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

Other business support service activities n.e.c.

Founded 11 Nov 2020 Active London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 6 Aug 2025
Confirmation Statement Submitted 11 Nov 2025
Net assets £14.66K £3.75K 2024 year on year
Total assets £18.75K £5.00K 2024 year on year
Total Liabilities £4.09K £1.25K 2024 year on year
Charges 4
4 outstanding

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 United Kingdom

Credit Report

Discover SACKVILLE UK PROPERTY SELECT III (GP) NO. 1 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£14.66k

Increased by £3.75k (+34%)

Total Liabilities

£4.09k

Increased by £1.25k (+44%)

Turnover

£5.00k

Employees

N/A

Debt Ratio

22%

Increased by 1 (+5%)

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 6 resigned
Status
Alan KayeSecretaryUnknownUnknown11 Nov 2020Active
Mark Alexander WhitingDirectorBritishUnited Kingdom4524 Apr 2025Active
Melissa SullivanDirectorBritishEngland4524 Apr 2025Active
Peter William StoneDirectorBritishUnited Kingdom6011 Nov 2020Active
Thomas William WeeksDirectorBritishUnited Kingdom4711 Nov 2020Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Threadneedle Property Investments Limited

United Kingdom

Active
Notified 11 Nov 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

THREADNEEDLE PROPERTY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
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
SACKVILLE UK PROPERTY SELECT III (GP) NO. 1 LIMITED Current Company
SACKVILLE UK PROPERTY SELECT III NOMINEE (1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SACKVILLE UK PROPERTY SELECT III NOMINEE (2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025MortgageMortgage Charge Part Both With Charge NumberView(5 pages)
11 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-10 with no updatesView(3 pages)
29 Oct 2025OfficersTermination of James Mark Alexander Rigg as director on 2025-10-29View(1 page)
6 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(52 pages)
1 May 2025OfficersChange to director Mrs Melissa Sullivan on 2025-04-24View(2 pages)
4 Dec 2025 Mortgage

Mortgage Charge Part Both With Charge Number

11 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-10 with no updates

29 Oct 2025 Officers

Termination of James Mark Alexander Rigg as director on 2025-10-29

6 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

1 May 2025 Officers

Change to director Mrs Melissa Sullivan on 2025-04-24

Recent Activity

Latest Activity

Mortgage Charge Part Both With Charge Number

2 months ago on 4 Dec 2025

Confirmation statement made on 2025-11-10 with no updates

2 months ago on 11 Nov 2025

Termination of James Mark Alexander Rigg as director on 2025-10-29

3 months ago on 29 Oct 2025

Annual accounts made up to 2024-12-31

6 months ago on 6 Aug 2025

Change to director Mrs Melissa Sullivan on 2025-04-24

9 months ago on 1 May 2025