Sackville Tipp Property (gp) Limited LONDON


Sackville Tipp Property (gp) started in year 2003 as Private Limited Company with registration number 04768985. The Sackville Tipp Property (gp) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AG. Since Thu, 10th Jul 2008 Sackville Tipp Property (gp) Limited is no longer carrying the name Threadneedle Property Gp Holdings.

At present there are 4 directors in the the firm, namely Luke S., Giuseppe V. and Thomas W. and others. In addition one secretary - Alan K. - is with the company. As of 15 May 2024, there were 9 ex directors - John W., Matthew S. and others listed below. There were no ex secretaries.

Sackville Tipp Property (gp) Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04768985
Date of Incorporation Sun, 18th May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Luke S.

Position: Director

Appointed: 13 January 2022

Giuseppe V.

Position: Director

Appointed: 22 December 2020

Thomas W.

Position: Director

Appointed: 22 December 2020

Peter S.

Position: Director

Appointed: 12 May 2016

Alan K.

Position: Secretary

Appointed: 16 June 2003

John W.

Position: Director

Appointed: 04 April 2018

Resigned: 31 December 2020

Matthew S.

Position: Director

Appointed: 27 September 2017

Resigned: 25 June 2021

Campbell F.

Position: Director

Appointed: 09 December 2010

Resigned: 29 April 2016

John D.

Position: Director

Appointed: 29 July 2009

Resigned: 01 December 2010

Donald J.

Position: Director

Appointed: 08 July 2008

Resigned: 19 February 2018

Timothy G.

Position: Director

Appointed: 12 June 2006

Resigned: 31 March 2017

Thomas C.

Position: Director

Appointed: 16 June 2003

Resigned: 29 July 2009

William L.

Position: Director

Appointed: 16 June 2003

Resigned: 12 June 2006

Andrew S.

Position: Director

Appointed: 16 June 2003

Resigned: 12 June 2006

Loviting Limited

Position: Corporate Director

Appointed: 18 May 2003

Resigned: 16 June 2003

Serjeants'inn Nominees Limited

Position: Corporate Director

Appointed: 18 May 2003

Resigned: 16 June 2003

Sisec Limited

Position: Corporate Secretary

Appointed: 18 May 2003

Resigned: 16 June 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Threadneedle Asset Management (Nominees) Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Threadneedle Asset Management (Nominees) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House, Uk
Registration number 3253984
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Threadneedle Property Gp Holdings July 10, 2008
2211th Single Member Shelf Investment Company June 16, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (27 pages)

Company search

Advertisements