Background WavePink WaveYellow Wave

TIBBY'S TRIANGLE MANAGEMENT COMPANY LIMITED (06601015)

TIBBY'S TRIANGLE MANAGEMENT COMPANY LIMITED (06601015) is an active UK company. incorporated on 23 May 2008. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. TIBBY'S TRIANGLE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BIRD, Tracey Jayne, CARTWRIGHT, Paul Martin, DAVY, Philip Maturin and 1 others.

Company Number
06601015
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2008
Age
17 years
Address
Watsons Property Group Ltd, 18, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Tracey Jayne, CARTWRIGHT, Paul Martin, DAVY, Philip Maturin, MOORE, Iain Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBBY'S TRIANGLE MANAGEMENT COMPANY LIMITED

TIBBY'S TRIANGLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2008 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TIBBY'S TRIANGLE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06601015

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Watsons Property Group Ltd, 18 Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

C/O Watsons 1 Bank Plain Norwich NR2 4SF
From: 30 April 2015To: 16 November 2022
C/O Charles Thurston 1 Bank Plain Norwich Norfolk NR2 4SF England
From: 24 April 2015To: 30 April 2015
Melton Park House Melton Place Melton Woodbridge Suffolk IP12 1YJ
From: 23 May 2008To: 24 April 2015
Timeline

17 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jun 10
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jan 18
Director Left
May 18
Director Joined
Mar 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GROUP LTD, Watsons Property

Active
Meridian Business Park, NorwichNR7 0TA
Secretary
Appointed 01 Nov 2022

BIRD, Tracey Jayne

Active
Meridian Business Park, NorwichNR7 0TA
Born February 1961
Director
Appointed 29 Mar 2022

CARTWRIGHT, Paul Martin

Active
Meridian Business Park, NorwichNR7 0TA
Born April 1959
Director
Appointed 08 Feb 2017

DAVY, Philip Maturin

Active
Meridian Business Park, NorwichNR7 0TA
Born March 1954
Director
Appointed 01 Jul 2016

MOORE, Iain Charles

Active
Meridian Business Park, NorwichNR7 0TA
Born November 1956
Director
Appointed 01 Jul 2016

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 23 May 2008
Resigned 24 Apr 2015

EDWIN WATSON PARTNERSHIP

Resigned
Meridian Business Park, NorwichNR7 0TA
Corporate secretary
Appointed 18 Apr 2018
Resigned 01 Nov 2022

CRISPIN, Geoffrey, Professor

Resigned
Bank Plain, NorwichNR2 4SF
Born June 1947
Director
Appointed 01 Jul 2016
Resigned 06 Jan 2017

MEADOWS, Shaun Adrian

Resigned
Bank Plain, NorwichNR2 4SF
Born August 1963
Director
Appointed 01 Jul 2016
Resigned 31 May 2018

THURSTON, Charles James

Resigned
Weynor Gardens, HoltNR25 7EQ
Born January 1963
Director
Appointed 24 Apr 2015
Resigned 01 Jul 2016

WHITING, Robert Edward

Resigned
Bank Plain, NorwichNR2 4SF
Born December 1952
Director
Appointed 04 Jan 2010
Resigned 24 Apr 2015

WILLIAMS, Judith Catherine

Resigned
Bank Plain, NorwichNR2 4SF
Born June 1948
Director
Appointed 01 Jul 2016
Resigned 05 Jan 2018

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 23 May 2008
Resigned 02 Jun 2008

HOPKINS HOMES LIMITED

Resigned
Melton, WoodbridgeIP12 1TJ
Corporate director
Appointed 02 Jun 2008
Resigned 24 Apr 2015
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
27 May 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Move Registers To Sail Company
19 June 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Move Registers To Registered Office Company
6 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
2 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
5 June 2008
353353
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Incorporation Company
23 May 2008
NEWINCIncorporation