Background WavePink WaveYellow Wave

TIPPING MANAGEMENT COMPANY LIMITED (02778075)

TIPPING MANAGEMENT COMPANY LIMITED (02778075) is an active UK company. incorporated on 8 January 1993. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in residents property management. TIPPING MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include GALLAGHER, Sean Patrick.

Company Number
02778075
Status
active
Type
ltd
Incorporated
8 January 1993
Age
33 years
Address
Swan House, Marlow, SL7 1UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALLAGHER, Sean Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIPPING MANAGEMENT COMPANY LIMITED

TIPPING MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 January 1993 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TIPPING MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02778075

LTD Company

Age

33 Years

Incorporated 8 January 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Swan House Savill Way Marlow, SL7 1UB,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 20 August 2014To: 17 October 2024
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 8 January 1993To: 20 August 2014
Timeline

7 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jan 19
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

AMS MARLOW LIMITED

Active
Swan House, MarlowSL7 1UB
Corporate secretary
Appointed 10 Oct 2024

GALLAGHER, Sean Patrick

Active
Bartholomew Tipping Way, High WycombeHP14 3RX
Born March 1986
Director
Appointed 17 Sept 2024

BROWN, Melanie Lisa Nicola

Resigned
20 Bartholomew Tipping Way, StokenchurchHP14 3RD
Secretary
Appointed 08 Jan 1993
Resigned 10 Jan 1995

WADE, Caroline Jane

Resigned
1 Oat Close, AylesburyHP21 9LN
Secretary
Appointed 17 Jun 1997
Resigned 07 May 1998

WEBB, Andrew Ronald

Resigned
17 Barkus Way, StokenchurchHP14 3RD
Secretary
Appointed 10 Jan 1995
Resigned 17 Jun 1997

BRIGHT WILLIS

Resigned
8 High Street, High WycombeHP11 2AZ
Corporate secretary
Appointed 01 Oct 2000
Resigned 09 Nov 2001

LEASEHOLD MANAGEMENT SERVICES LTD

Resigned
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 06 Jan 2002
Resigned 10 Oct 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Jan 1993
Resigned 08 Jan 1993

WELLING & PARTNERS LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 07 May 1998
Resigned 01 Feb 2000

CORELESS, Andrea Lorraine

Resigned
9 Bardus Way, StokenchurchHP14 3RD
Born March 1967
Director
Appointed 08 Jan 1993
Resigned 03 Nov 1993

DONALD, Peter Harry

Resigned
9 Barkus Way, High WycombeHP14 3RD
Born March 1956
Director
Appointed 14 Jun 2005
Resigned 11 Apr 2007

DURWARD, Tina Ann

Resigned
20 Bartholomew Tipping Way, High WycombeHP14 3RX
Born April 1974
Director
Appointed 19 Jun 2002
Resigned 19 Mar 2003

FAIRHEAD, David Paul

Resigned
Savill Way, MarlowSL7 1UB
Born June 1979
Director
Appointed 12 Sept 2023
Resigned 10 Oct 2024

GORE, James Howard

Resigned
15 Bartolomew Tipping Way, High Wycombe
Born July 1964
Director
Appointed 13 Dec 1993
Resigned 29 Apr 2002

HENRY, Nicola Jane

Resigned
17 Barkus Way, High WycombeHP14 3RD
Born October 1973
Director
Appointed 29 Apr 2002
Resigned 19 Mar 2003

KIRSOPP, Andrew John

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born May 1971
Director
Appointed 11 Apr 2007
Resigned 23 Jan 2019

LAMBOURNE, Simon David

Resigned
3 Barkus Way, StokenchurchHP14 3RD
Born April 1969
Director
Appointed 08 Jan 1993
Resigned 26 Nov 1993

MORRIS, Katherine Elizabeth

Resigned
5 Barkus Way, High WycombeHP14 3RD
Born September 1972
Director
Appointed 20 Jul 1999
Resigned 06 Jan 2002

PARKS, Graham Andrew

Resigned
19 Bartholomew Tipping Road, High WycombeHP14 3RX
Born January 1968
Director
Appointed 22 May 1996
Resigned 22 Jan 1999

SCAGELL, Brenda Jane

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born September 1951
Director
Appointed 29 Apr 2002
Resigned 12 Sept 2023

WEBB, Andrew Ronald

Resigned
17 Barkus Way, StokenchurchHP14 3RD
Born November 1966
Director
Appointed 08 Jan 1993
Resigned 01 Feb 1999

WILLIAMS, Alan

Resigned
20 Bartholomew Tipping Way, High WycombeHP14 3RX
Born May 1973
Director
Appointed 20 Jul 1999
Resigned 19 Mar 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Jan 1993
Resigned 08 Jan 1993

Persons with significant control

1

0 Active
1 Ceased
Manor Courtyard, Hughenden Avenue, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 08 Jan 2017
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 January 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 October 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 January 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Auditors Resignation Company
10 July 2007
AUDAUD
Auditors Resignation Company
21 June 2007
AUDAUD
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
30 June 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
18 April 2005
AUDAUD
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
5 July 2002
288cChange of Particulars
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
287Change of Registered Office
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
1 June 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
8 February 1995
287Change of Registered Office
Legacy
20 January 1995
288288
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
12 May 1994
288288
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
1 December 1993
88(2)R88(2)R
Legacy
1 December 1993
288288
Legacy
17 November 1993
287Change of Registered Office
Legacy
3 September 1993
224224
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Incorporation Company
8 January 1993
NEWINCIncorporation