Background WavePink WaveYellow Wave

SACKVILLE TIPP PROPERTY (GP) LIMITED (04768985)

SACKVILLE TIPP PROPERTY (GP) LIMITED (04768985) is an active UK company. incorporated on 18 May 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SACKVILLE TIPP PROPERTY (GP) LIMITED has been registered for 22 years. Current directors include SAUNDERS, Luke Anthony, STONE, Peter William, VULLO, Giuseppe and 1 others.

Company Number
04768985
Status
active
Type
ltd
Incorporated
18 May 2003
Age
22 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAUNDERS, Luke Anthony, STONE, Peter William, VULLO, Giuseppe, WEEKS, Thomas William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SACKVILLE TIPP PROPERTY (GP) LIMITED

SACKVILLE TIPP PROPERTY (GP) LIMITED is an active company incorporated on 18 May 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SACKVILLE TIPP PROPERTY (GP) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04768985

LTD Company

Age

22 Years

Incorporated 18 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

THREADNEEDLE PROPERTY GP HOLDINGS LIMITED
From: 16 June 2003To: 10 July 2008
2211TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 18 May 2003To: 16 June 2003
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Previous Addresses

60 St Mary Axe London EC3A 8JQ
From: 18 May 2003To: 26 March 2015
Timeline

23 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Dec 10
Director Joined
Dec 10
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
May 16
Director Joined
May 16
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Dec 18
Loan Secured
Jul 19
Loan Secured
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Loan Secured
Apr 21
Director Left
Jun 21
Director Joined
Jan 22
Loan Secured
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

KAYE, Alan

Active
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 16 Jun 2003

SAUNDERS, Luke Anthony

Active
78 Cannon Street, LondonEC4N 6AG
Born October 1978
Director
Appointed 13 Jan 2022

STONE, Peter William

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1965
Director
Appointed 12 May 2016

VULLO, Giuseppe

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1972
Director
Appointed 22 Dec 2020

WEEKS, Thomas William

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1978
Director
Appointed 22 Dec 2020

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 18 May 2003
Resigned 16 Jun 2003

CHALLENOR, Thomas William

Resigned
12 Florence Road, LondonW5 3TX
Born November 1955
Director
Appointed 16 Jun 2003
Resigned 29 Jul 2009

DEVINE, John

Resigned
60 St Mary AxeEC3A 8JQ
Born November 1958
Director
Appointed 29 Jul 2009
Resigned 01 Dec 2010

FLEMING, Campbell David

Resigned
78 Cannon Street, LondonEC4N 6AG
Born December 1964
Director
Appointed 09 Dec 2010
Resigned 29 Apr 2016

GILLBANKS, Timothy Nicholas

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1966
Director
Appointed 12 Jun 2006
Resigned 31 Mar 2017

JORDISON, Donald Armstrong

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1960
Director
Appointed 08 Jul 2008
Resigned 19 Feb 2018

LOWNDES, William David

Resigned
4 Strathmore Road, LondonSW19 8DB
Born January 1963
Director
Appointed 16 Jun 2003
Resigned 12 Jun 2006

SELLEY, Matthew

Resigned
78 Cannon Street, LondonEC4N 6AG
Born December 1974
Director
Appointed 27 Sept 2017
Resigned 25 Jun 2021

STRANG, Andrew David

Resigned
Woodcote Lodge, WindleshamGU20 6PE
Born January 1953
Director
Appointed 16 Jun 2003
Resigned 12 Jun 2006

WILLCOCK, John Marcus

Resigned
78 Cannon Street, LondonEC4N 6AG
Born May 1963
Director
Appointed 04 Apr 2018
Resigned 31 Dec 2020

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 18 May 2003
Resigned 16 Jun 2003

SERJEANTS'INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 18 May 2003
Resigned 16 Jun 2003

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
10 July 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 June 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Legacy
14 November 2012
MG01MG01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Legacy
3 May 2012
MG01MG01
Miscellaneous
23 November 2011
MISCMISC
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Legacy
27 October 2010
MG01MG01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Legacy
29 December 2003
288cChange of Particulars
Legacy
10 October 2003
225Change of Accounting Reference Date
Resolution
11 August 2003
RESOLUTIONSResolutions
Resolution
11 August 2003
RESOLUTIONSResolutions
Legacy
11 August 2003
123Notice of Increase in Nominal Capital
Legacy
30 July 2003
225Change of Accounting Reference Date
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
287Change of Registered Office
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Memorandum Articles
18 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2003
NEWINCIncorporation