UKBizDB.co.uk

SACKVILLE TIPP PROPERTY (GP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sackville Tipp Property (gp) Limited. The company was founded 21 years ago and was given the registration number 04768985. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SACKVILLE TIPP PROPERTY (GP) LIMITED
Company Number:04768985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Secretary16 June 2003Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director13 January 2022Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director12 May 2016Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director22 December 2020Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director22 December 2020Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary18 May 2003Active
12 Florence Road, Ealing, London, W5 3TX

Director16 June 2003Active
60 St Mary Axe, London, EC3A 8JQ

Director29 July 2009Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director09 December 2010Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director12 June 2006Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director08 July 2008Active
4 Strathmore Road, Wimbledon Park, London, SW19 8DB

Director16 June 2003Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director27 September 2017Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director16 June 2003Active
Cannon Place, 78 Cannon Street, London, EC4N 6AG

Director04 April 2018Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director18 May 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director18 May 2003Active

People with Significant Control

Threadneedle Asset Management (Nominees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.