CompanyTrack
S

SACKVILLE TANDEM PROPERTY (GP) LIMITED

Dissolved London

Other business support service activities n.e.c.

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

SACKVILLE TANDEM PROPERTY (GP) LIMITED

Other business support service activities n.e.c.

Founded 30 Mar 2000 Dissolved London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 6 Aug 2024
Confirmation Statement Submitted 1 Apr 2024
Net assets £434.92K £1.50K 2023 year on year
Total assets £442.91K £41.27K 2023 year on year
Total Liabilities £7.99K £42.77K 2023 year on year
Charges 25
25 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 SACKVILLE TANDEM PROPERTY (GP) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£175.00

Decreased by £441.44k (-100%)

Net Assets

£434.92k

Increased by £1.50k (+0%)

Total Liabilities

£7.99k

Decreased by £42.77k (-84%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Decreased by 8 (-80%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 12 resigned
Status
Alan KayeSecretaryBritishUnknown19 May 2000Active
Giuseppe VulloDirectorBritishUnited Kingdom5319 Feb 2018Active
James Mark Alexander RiggDirectorBritishUnited Kingdom5719 May 2000Active
Peter William StoneDirectorBritishUnited Kingdom6023 May 2016Active
Stephen LauderDirectorBritishUnited Kingdom4819 Feb 2018Active

Shareholders

Shareholders (1)

Threadneedle Property Investments Limited
100.0%
131 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Threadneedle Property Investments 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 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 TANDEM PROPERTY (GP) LIMITED Current Company
SACKVILLE TANDEM PROPERTY NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Mar 2025GazetteGazette Dissolved VoluntaryView(1 page)
24 Dec 2024GazetteGazette Notice VoluntaryView(1 page)
17 Dec 2024DissolutionDissolution Application Strike Off CompanyView(2 pages)
6 Aug 2024AccountsAnnual accounts made up to 2023-12-31View(26 pages)
19 Apr 2024OfficersChange to director Mr Giuseppe Vullo on 2023-06-06View(2 pages)
11 Mar 2025 Gazette

Gazette Dissolved Voluntary

24 Dec 2024 Gazette

Gazette Notice Voluntary

17 Dec 2024 Dissolution

Dissolution Application Strike Off Company

6 Aug 2024 Accounts

Annual accounts made up to 2023-12-31

19 Apr 2024 Officers

Change to director Mr Giuseppe Vullo on 2023-06-06

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

11 months ago on 11 Mar 2025

Gazette Notice Voluntary

1 years ago on 24 Dec 2024

Dissolution Application Strike Off Company

1 years ago on 17 Dec 2024

Annual accounts made up to 2023-12-31

1 years ago on 6 Aug 2024

Change to director Mr Giuseppe Vullo on 2023-06-06

1 years ago on 19 Apr 2024