Background WavePink WaveYellow Wave

SACKVILLE UK PROPERTY SELECT II NOMINEE (3) LIMITED (08608210)

SACKVILLE UK PROPERTY SELECT II NOMINEE (3) LIMITED (08608210) is an active UK company. incorporated on 12 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SACKVILLE UK PROPERTY SELECT II NOMINEE (3) LIMITED has been registered for 12 years. Current directors include COKE, James Russell, FREWIN, Gerard Anthony, JONES, Robin Murray and 1 others.

Company Number
08608210
Status
active
Type
ltd
Incorporated
12 July 2013
Age
12 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COKE, James Russell, FREWIN, Gerard Anthony, JONES, Robin Murray, VULLO, Giuseppe
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SACKVILLE UK PROPERTY SELECT II NOMINEE (3) LIMITED

SACKVILLE UK PROPERTY SELECT II NOMINEE (3) LIMITED is an active company incorporated on 12 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SACKVILLE UK PROPERTY SELECT II NOMINEE (3) LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08608210

LTD Company

Age

12 Years

Incorporated 12 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Previous Addresses

60 St Mary Axe London EC3A 8JQ
From: 12 July 2013To: 26 March 2015
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Sept 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

KAYE, Alan

Active
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 12 Jul 2013

COKE, James Russell

Active
78 Cannon Street, LondonEC4N 6AG
Born September 1984
Director
Appointed 09 Dec 2020

FREWIN, Gerard Anthony

Active
78 Cannon Street, LondonEC4N 6AG
Born January 1974
Director
Appointed 09 Dec 2020

JONES, Robin Murray

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1982
Director
Appointed 09 Dec 2020

VULLO, Giuseppe

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1972
Director
Appointed 19 Feb 2018

CUNNINGHAM, Bethany Anne

Resigned
78 Cannon Street, LondonEC4N 6AG
Born September 1993
Director
Appointed 24 Apr 2025
Resigned 18 Sept 2025

JORDISON, David Armstrong

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1960
Director
Appointed 12 Jul 2013
Resigned 19 Feb 2018

LAUDER, Stephen

Resigned
78 Cannon Street, LondonEC4N 6AG
Born February 1978
Director
Appointed 19 Feb 2018
Resigned 31 Mar 2025

MORROGH, Christopher John

Resigned
78 Cannon Street, LondonEC4N 6AG
Born March 1963
Director
Appointed 12 Jul 2013
Resigned 31 Dec 2020

RIGG, James Mark Alexander

Resigned
78 Cannon Street, LondonEC4N 6AG
Born December 1968
Director
Appointed 12 Jul 2013
Resigned 05 Nov 2025

WILLCOCK, John Marcus

Resigned
78 Cannon Street, LondonEC4N 6AG
Born May 1963
Director
Appointed 12 Jul 2013
Resigned 31 Dec 2020

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2013
NEWINCIncorporation