Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SACKVILLE TIPP PROPERTY (GP) LIMITED
Company Information for

SACKVILLE TIPP PROPERTY (GP) LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG,
Company Registration Number
04768985
Private Limited Company
Active

Company Overview

About Sackville Tipp Property (gp) Ltd
SACKVILLE TIPP PROPERTY (GP) LIMITED was founded on 2003-05-18 and has its registered office in London. The organisation's status is listed as "Active". Sackville Tipp Property (gp) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SACKVILLE TIPP PROPERTY (GP) LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AG
Other companies in EC3A
 
Previous Names
THREADNEEDLE PROPERTY GP HOLDINGS LIMITED10/07/2008
Filing Information
Company Number 04768985
Company ID Number 04768985
Date formed 2003-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 12:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SACKVILLE TIPP PROPERTY (GP) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SACKVILLE TIPP PROPERTY (GP) LIMITED

Current Directors
Officer Role Date Appointed
ALAN KAYE
Company Secretary 2003-06-16
DONALD ARMSTRONG JORDISON
Director 2008-07-08
PETER STONE
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY NICHOLAS GILLBANKS
Director 2006-06-12 2017-03-31
CAMPBELL DAVID FLEMING
Director 2010-12-09 2016-04-29
JOHN DEVINE
Director 2009-07-29 2010-12-01
THOMAS WILLIAM CHALLENOR
Director 2003-06-16 2009-07-29
WILLIAM DAVID LOWNDES
Director 2003-06-16 2006-06-12
ANDREW DAVID STRANG
Director 2003-06-16 2006-06-12
SISEC LIMITED
Company Secretary 2003-05-18 2003-06-16
LOVITING LIMITED
Director 2003-05-18 2003-06-16
SERJEANTS'INN NOMINEES LIMITED
Director 2003-05-18 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KAYE SACKVILLE SPF IV (GP) NO.1 LIMITED Company Secretary 2009-06-16 CURRENT 2009-05-07 Active - Proposal to Strike off
ALAN KAYE TAM INVESTMENT LIMITED Company Secretary 2009-01-21 CURRENT 2009-01-21 Active
ALAN KAYE THREADNEEDLE PROPERTY EXECUTION 1 LIMITED Company Secretary 2009-01-16 CURRENT 2009-01-14 Active
ALAN KAYE SACKVILLE SPF IV PROPERTY (GP) LIMITED Company Secretary 2009-01-16 CURRENT 2009-01-14 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE PROPERTY EXECUTION 2 LIMITED Company Secretary 2009-01-16 CURRENT 2009-01-14 Active
ALAN KAYE TAM UK HOLDINGS LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active
ALAN KAYE SACKVILLE PROPERTY (GP) NOMINEE 2 LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-17 Active - Proposal to Strike off
ALAN KAYE SACKVILLE PROPERTY (GP) NOMINEE 1 LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-17 Active - Proposal to Strike off
ALAN KAYE SACKVILLE (TPEN) Company Secretary 2008-01-22 CURRENT 2006-10-02 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
ALAN KAYE THREADNEEDLE PENSION TRUSTEES LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
ALAN KAYE CORNBRASH PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-08-08 CURRENT 1990-10-04 Dissolved 2016-03-15
ALAN KAYE SACKVILLE TANDEM PROPERTY NOMINEE LIMITED Company Secretary 2005-04-07 CURRENT 2005-01-19 Active - Proposal to Strike off
ALAN KAYE ADT NOMINEES LIMITED Company Secretary 2004-03-12 CURRENT 1966-08-15 Active - Proposal to Strike off
ALAN KAYE SACKVILLE TPEN PROPERTY NOMINEE (2) LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-01 Active - Proposal to Strike off
ALAN KAYE SACKVILLE TSP PROPERTY NOMINEE LIMITED Company Secretary 2004-02-25 CURRENT 2003-12-12 Active - Proposal to Strike off
ALAN KAYE SACKVILLE TPEN PROPERTY NOMINEE LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-03 Active - Proposal to Strike off
ALAN KAYE SACKVILLE TSP PROPERTY (GP) LIMITED Company Secretary 2004-02-24 CURRENT 2003-12-12 Active
ALAN KAYE SACKVILLE TPEN PROPERTY (GP) LIMITED Company Secretary 2004-02-24 CURRENT 2003-12-12 Active
ALAN KAYE THREADNEEDLE UNIT TRUST MANAGER LIMITED Company Secretary 2003-04-02 CURRENT 1985-06-10 Active
ALAN KAYE THREADNEEDLE NAVIGATOR ISA MANAGER LIMITED Company Secretary 2003-04-02 CURRENT 1990-11-14 Active
ALAN KAYE THREADNEEDLE CAPITAL MANAGEMENT LIMITED Company Secretary 2002-07-01 CURRENT 2002-02-14 Active - Proposal to Strike off
ALAN KAYE SACKVILLE TANDEM PROPERTY (GP) LIMITED Company Secretary 2000-05-19 CURRENT 2000-03-30 Active
ALAN KAYE THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. Company Secretary 1999-12-24 CURRENT 1988-09-23 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED Company Secretary 1999-11-26 CURRENT 1998-04-22 Active
ALAN KAYE THREADNEEDLE MANAGEMENT SERVICES LIMITED Company Secretary 1999-11-23 CURRENT 1999-08-24 Active
ALAN KAYE THREADNEEDLE INVESTMENT SERVICES LIMITED Company Secretary 1999-06-17 CURRENT 1999-01-26 Active
ALAN KAYE THREADNEEDLE INVESTMENT ADVISORS LIMITED Company Secretary 1998-01-07 CURRENT 1998-01-07 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE PORTFOLIO MANAGERS LIMITED Company Secretary 1998-01-07 CURRENT 1998-01-07 Active - Proposal to Strike off
ALAN KAYE CONVIVO ASSET MANAGEMENT LIMITED Company Secretary 1998-01-07 CURRENT 1998-01-07 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE PENSIONS LIMITED Company Secretary 1997-09-01 CURRENT 1970-07-09 Active
ALAN KAYE SACKVILLE PROPERTY (GP) LIMITED Company Secretary 1997-08-12 CURRENT 1997-05-29 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE PORTFOLIO SERVICES LIMITED Company Secretary 1997-07-01 CURRENT 1934-03-22 Active
ALAN KAYE CONCOURSE SKELMERSDALE LIMITED Company Secretary 1997-03-11 CURRENT 1997-01-16 Active
ALAN KAYE THREADNEEDLE ASSET MANAGEMENT LIMITED Company Secretary 1997-03-06 CURRENT 1956-10-22 Active
ALAN KAYE THREADNEEDLE SECURITIES LIMITED Company Secretary 1997-03-06 CURRENT 1967-07-28 Active - Proposal to Strike off
ALAN KAYE THREADNEEDLE PROPERTY INVESTMENTS LIMITED Company Secretary 1997-03-06 CURRENT 1980-05-16 Active
ALAN KAYE THREADNEEDLE ASSET MANAGEMENT (NOMINEES) LIMITED Company Secretary 1996-09-24 CURRENT 1996-09-24 Active
DONALD ARMSTRONG JORDISON SACKVILLE UKPEC1 LEEDS (GP) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
DONALD ARMSTRONG JORDISON THE GREAT VICTORIA PARTNERSHIP (G.P.) (NO.2) LIMITED Director 2011-11-01 CURRENT 2005-02-25 Active
DONALD ARMSTRONG JORDISON SACKVILLE (TPEN) Director 2006-10-05 CURRENT 2006-10-02 Active - Proposal to Strike off
PETER STONE THREADNEEDLE INTERNATIONAL LIMITED Director 2018-09-05 CURRENT 1988-08-02 Active
PETER STONE THREADNEEDLE PORTFOLIO SERVICES LIMITED Director 2018-09-05 CURRENT 1934-03-22 Active
PETER STONE THREADNEEDLE ASSET MANAGEMENT LIMITED Director 2018-09-05 CURRENT 1956-10-22 Active
PETER STONE SACKVILLE UKPEC1 LEEDS (GP) LIMITED Director 2016-05-23 CURRENT 2012-03-02 Active
PETER STONE SACKVILLE SPF IV (GP) NO.1 LIMITED Director 2016-05-23 CURRENT 2009-05-07 Active - Proposal to Strike off
PETER STONE SACKVILLE PROPERTY (GP) LIMITED Director 2016-05-23 CURRENT 1997-05-29 Active - Proposal to Strike off
PETER STONE SACKVILLE TANDEM PROPERTY (GP) LIMITED Director 2016-05-23 CURRENT 2000-03-30 Active
PETER STONE SACKVILLE TSP PROPERTY (GP) LIMITED Director 2016-05-23 CURRENT 2003-12-12 Active
PETER STONE SACKVILLE TPEN PROPERTY (GP) LIMITED Director 2016-05-23 CURRENT 2003-12-12 Active
PETER STONE SACKVILLE SPF IV PROPERTY (GP) LIMITED Director 2016-05-23 CURRENT 2009-01-14 Active - Proposal to Strike off
PETER STONE SACKVILLE SPF IV (GP) NO. 3 LIMITED Director 2016-05-23 CURRENT 2009-03-05 Active - Proposal to Strike off
PETER STONE SACKVILLE SPF IV (GP) NO. 2 LIMITED Director 2016-05-23 CURRENT 2009-08-20 Active - Proposal to Strike off
PETER STONE SACKVILLE UKPEC2 GALAHAD (GP) LIMITED Director 2016-05-23 CURRENT 2012-05-04 Active - Proposal to Strike off
PETER STONE SACKVILLE UK PROPERTY SELECT II (GP) LIMITED Director 2016-05-23 CURRENT 2012-08-22 Active
PETER STONE SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED Director 2016-05-23 CURRENT 2012-10-19 Active - Proposal to Strike off
PETER STONE SACKVILLE UK PROPERTY SELECT II (GP) NO. 2 LIMITED Director 2016-05-23 CURRENT 2013-03-28 Active - Proposal to Strike off
PETER STONE SACKVILLE UK PROPERTY SELECT II (GP) NO. 3 LIMITED Director 2016-05-23 CURRENT 2013-07-10 Active
PETER STONE SACKVILLE UKPEC4 BRENTFORD (GP) LIMITED Director 2016-05-23 CURRENT 2013-07-15 Active - Proposal to Strike off
PETER STONE SACKVILLE UKPEC3 CROXLEY (GP) LIMITED Director 2016-05-23 CURRENT 2013-07-15 Active
PETER STONE KENSINGTON VIEW GP LIMITED Director 2016-05-23 CURRENT 2014-03-21 Active
PETER STONE THREADNEEDLE UNIT TRUST MANAGER LIMITED Director 2016-05-12 CURRENT 1985-06-10 Active
PETER STONE THREADNEEDLE HOLDINGS LIMITED Director 2016-05-12 CURRENT 2010-10-06 Active
PETER STONE THREADNEEDLE ASSET MANAGEMENT (NOMINEES) LIMITED Director 2016-05-12 CURRENT 1996-09-24 Active
PETER STONE THREADNEEDLE ASSET MANAGEMENT HOLDINGS LIMITED Director 2016-05-12 CURRENT 1998-04-22 Active
PETER STONE TC FINANCING LIMITED Director 2016-05-12 CURRENT 2010-12-10 Active
PETER STONE THREADNEEDLE INVESTMENTS LIMITED Director 2016-05-12 CURRENT 2010-12-10 Active
PETER STONE TAM UK HOLDINGS LIMITED Director 2016-05-12 CURRENT 2008-12-23 Active
PETER STONE THREADNEEDLE INVESTMENT ADVISORS LIMITED Director 2015-02-11 CURRENT 1998-01-07 Active - Proposal to Strike off
PETER STONE THREADNEEDLE PORTFOLIO MANAGERS LIMITED Director 2015-02-11 CURRENT 1998-01-07 Active - Proposal to Strike off
PETER STONE ADT NOMINEES LIMITED Director 2015-02-11 CURRENT 1966-08-15 Active - Proposal to Strike off
PETER STONE THREADNEEDLE INTERNATIONAL FUND MANAGEMENT LIMITED. Director 2015-02-11 CURRENT 1988-09-23 Active - Proposal to Strike off
PETER STONE THREADNEEDLE SECURITIES LIMITED Director 2015-02-11 CURRENT 1967-07-28 Active - Proposal to Strike off
PETER STONE CONVIVO ASSET MANAGEMENT LIMITED Director 2015-02-11 CURRENT 1998-01-07 Active - Proposal to Strike off
PETER STONE THREADNEEDLE CAPITAL MANAGEMENT LIMITED Director 2015-02-11 CURRENT 2002-02-14 Active - Proposal to Strike off
PETER STONE THREADNEEDLE MANAGEMENT SERVICES LIMITED Director 2014-12-10 CURRENT 1999-08-24 Active
PETER STONE THREADNEEDLE ASSET MANAGEMENT FINANCE LIMITED Director 2014-08-21 CURRENT 2005-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-01-19DIRECTOR APPOINTED MR LUKE ANTHONY SAUNDERS
2022-01-19AP01DIRECTOR APPOINTED MR LUKE ANTHONY SAUNDERS
2021-10-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SELLEY
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047689850010
2021-01-04AP01DIRECTOR APPOINTED MR GIUSEPPE VULLO
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARCUS WILLCOCK
2020-12-22AP01DIRECTOR APPOINTED MR THOMAS WILLIAM WEEKS
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047689850009
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047689850008
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047689850007
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MR JOHN MARCUS WILLCOCK
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ARMSTRONG JORDISON
2017-09-27AP01DIRECTOR APPOINTED MR MATTHEW SELLEY
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS GILLBANKS
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-18AP01DIRECTOR APPOINTED MR PETER STONE
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL DAVID FLEMING
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0118/05/15 ANNUAL RETURN FULL LIST
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/15 FROM 60 St Mary Axe London EC3A 8JQ
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047689850007
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047689850006
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0118/05/14 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23CH01Director's details changed for Donald Jordison on 2013-08-09
2013-07-10MR05All of the property or undertaking has been released from charge for charge number 3
2013-06-06MR05All of the property or undertaking has been released from charge for charge number 047689850004
2013-05-21AR0118/05/13 ANNUAL RETURN FULL LIST
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047689850005
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047689850004
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0118/05/12 FULL LIST
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-23MISCSECTION 521
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0118/05/11 FULL LIST
2010-12-29AP01DIRECTOR APPOINTED CAMPBELL DAVID FLEMING
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-18AR0118/05/10 FULL LIST
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN KAYE / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GILLBANKS / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEVINE / 01/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JORDISON / 01/12/2009
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-04288aDIRECTOR APPOINTED JOHN DEVINE
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CHALLENOR
2009-05-18363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-29RES13RE- CONFLICT OF INTEREST 25/09/2008
2008-07-14288aDIRECTOR APPOINTED DONALD JORDISON
2008-07-10CERTNMCOMPANY NAME CHANGED THREADNEEDLE PROPERTY GP HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/07/08
2008-05-19363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288bDIRECTOR RESIGNED
2006-05-23363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/05
2005-05-19363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-07-14225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-27363aRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-12-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-10225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-08-11RES04NC INC ALREADY ADJUSTED 17/06/03
2003-08-11123NC INC ALREADY ADJUSTED 17/06/03
2003-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-30225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-07-22ELRESS366A DISP HOLDING AGM 16/06/03
2003-07-22ELRESS386 DISP APP AUDS 16/06/03
2003-07-22RES04£ NC 100/1000 17/06/0
2003-07-18288aNEW SECRETARY APPOINTED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288bDIRECTOR RESIGNED
2003-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SACKVILLE TIPP PROPERTY (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SACKVILLE TIPP PROPERTY (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC AS TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2015-02-18 Outstanding WELLS FARGO BANK, N.A. LONDON BRANCH
2013-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-10 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY 2012-11-14 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT 2012-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A LIMITED PARTNERS SECURITY AGREEMENT 2010-10-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SACKVILLE TIPP PROPERTY (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SACKVILLE TIPP PROPERTY (GP) LIMITED
Trademarks
We have not found any records of SACKVILLE TIPP PROPERTY (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SACKVILLE TIPP PROPERTY (GP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SACKVILLE TIPP PROPERTY (GP) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SACKVILLE TIPP PROPERTY (GP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SACKVILLE TIPP PROPERTY (GP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SACKVILLE TIPP PROPERTY (GP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.