SACKVILLE TIPP PROPERTY (GP) LIMITED
Overview
| Company Name | SACKVILLE TIPP PROPERTY (GP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04768985 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SACKVILLE TIPP PROPERTY (GP) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SACKVILLE TIPP PROPERTY (GP) LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SACKVILLE TIPP PROPERTY (GP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THREADNEEDLE PROPERTY GP HOLDINGS LIMITED | Jun 16, 2003 | Jun 16, 2003 |
| 2211TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | May 18, 2003 | May 18, 2003 |
What are the latest accounts for SACKVILLE TIPP PROPERTY (GP) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SACKVILLE TIPP PROPERTY (GP) LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for SACKVILLE TIPP PROPERTY (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 047689850011, created on Nov 08, 2024 | 49 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Giuseppe Vullo on Jun 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Luke Anthony Saunders as a director on Jan 13, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Termination of appointment of Matthew Selley as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 047689850010, created on Apr 28, 2021 | 48 pages | MR01 | ||
Appointment of Mr Giuseppe Vullo as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Thomas William Weeks as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Registration of charge 047689850009, created on Jul 14, 2020 | 32 pages | MR01 | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Registration of charge 047689850008, created on Jul 15, 2019 | 32 pages | MR01 | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 047689850007 in full | 1 pages | MR04 | ||
Who are the officers of SACKVILLE TIPP PROPERTY (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAYE, Alan | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place | British | 21908430001 | ||||||
| SAUNDERS, Luke Anthony | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 291040160001 | |||||
| STONE, Peter William | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 190502930001 | |||||
| VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 275318110015 | |||||
| WEEKS, Thomas William | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 276388590001 | |||||
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||
| CHALLENOR, Thomas William | Director | 12 Florence Road Ealing W5 3TX London | England | British | 54906450002 | |||||
| DEVINE, John | Director | 60 St Mary Axe London EC3A 8JQ | England | British | 69742920003 | |||||
| FLEMING, Campbell David | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | Australian | 147943620001 | |||||
| GILLBANKS, Timothy Nicholas | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 103964930001 | |||||
| JORDISON, Donald Armstrong | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 166312350001 | |||||
| LOWNDES, William David | Director | 4 Strathmore Road Wimbledon Park SW19 8DB London | United Kingdom | British | 56863290002 | |||||
| SELLEY, Matthew | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 218048660001 | |||||
| STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | 3903450001 | |||||
| WILLCOCK, John Marcus | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 76276580002 | |||||
| LOVITING LIMITED | Director | 21 Holborn Viaduct EC1A 2DY London | 38761350001 | |||||||
| SERJEANTS'INN NOMINEES LIMITED | Director | 21 Holborn Viaduct EC1A 2DY London | 38761340001 |
Who are the persons with significant control of SACKVILLE TIPP PROPERTY (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Threadneedle Asset Management (Nominees) Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0