CompanyTrack
S

SACKVILLE UK PROPERTY SELECT IV NOMINEE (2) LIMITED

Active London

Non-trading company

0 employees
Non-trading company
S

SACKVILLE UK PROPERTY SELECT IV NOMINEE (2) LIMITED

Non-trading company

Founded 6 Mar 2023 Active London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 5 Aug 2025
Confirmation Statement Submitted 5 Mar 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 1
1 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 IV NOMINEE (2) 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 (2023–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

6 active 2 resigned
Status
Alan KayeSecretaryUnknownUnknown6 Mar 2023Active
Gerard Anthony FrewinDirectorBritishEngland526 Mar 2023Active
Giuseppe VulloDirectorBritishUnited Kingdom536 Mar 2023Active
James Mark Alexander RiggDirectorBritishUnited Kingdom576 Mar 2023Active
James Russell CokeDirectorBritishEngland416 Mar 2023Active
Robin Murray JonesDirectorBritishUnited Kingdom436 Mar 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sackville Uk Property Select Iv (gp) No. 1 Limited

United Kingdom

Active
Notified 6 Mar 2023
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

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
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 IV NOMINEE (2) LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
26 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(21 pages)
5 Nov 2025OfficersTermination of James Mark Alexander Rigg as director on 2025-11-05View(1 page)
19 Sept 2025OfficersTermination of Bethany Anne Cunningham as director on 2025-09-18View(1 page)
5 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
28 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(68 pages)
26 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Nov 2025 Officers

Termination of James Mark Alexander Rigg as director on 2025-11-05

19 Sept 2025 Officers

Termination of Bethany Anne Cunningham as director on 2025-09-18

5 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

28 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 26 Nov 2025

Termination of James Mark Alexander Rigg as director on 2025-11-05

3 months ago on 5 Nov 2025

Termination of Bethany Anne Cunningham as director on 2025-09-18

4 months ago on 19 Sept 2025

Annual accounts made up to 2024-12-31

6 months ago on 5 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 28 May 2025