Company NameTipping Estates Limited
DirectorsEileen Edith Tipping and Malvern Leonard Devitt Blackford Tipping
Company StatusActive
Company Number01940425
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 8 months ago)
Previous NameAblerange Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Eileen Edith Tipping
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Director NameDr Malvern Leonard Devitt Blackford Tipping
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Secretary NameMrs Eileen Edith Tipping
NationalityBritish
StatusCurrent
Appointed08 March 1995(9 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Secretary NameMrs Patricia Lesley Harris
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address5 Balgonie Road
Chingford
London
E4 7HL
Secretary NameMrs Valerie Sephton
NationalityBritish
StatusResigned
Appointed09 July 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressMoorlands Bury Road
Sewardstonebury
London
E4 7QL

Location

Registered Address137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16k at £1Mr Malvern Leonard Devitt Blackford Tipping
100.00%
Ordinary

Financials

Year2014
Net Worth£185
Cash£49,858
Current Liabilities£744,989

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

10 April 2013Delivered on: 23 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2013Delivered on: 26 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 duke street chelmsford essex ex 460753 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 March 2013Delivered on: 26 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 95 high street newport shropshire t/no. SL93118 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 November 2001Delivered on: 16 November 2001
Persons entitled: Halifax PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge of all present or future land owned by the company uncalled capital of the company all goodwill of the company all claims interlectual property rights and choses in action all shares stock and other securities belonging to the company and all book debts and other debts and by way of floating charge the whole undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
30 January 2014Delivered on: 1 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 43 thoroughfare halesworth suffolk t/no.SK164010. Notification of addition to or amendment of charge.
Outstanding
1 December 2004Delivered on: 7 December 2004
Satisfied on: 15 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 thoroughfare halesworth suffolk t/no SK164010. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 December 2004Delivered on: 7 December 2004
Satisfied on: 15 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The throstles nest,11 buxton road,congleton,cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 December 2004Delivered on: 3 December 2004
Satisfied on: 15 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 November 2001Delivered on: 16 November 2001
Satisfied on: 5 August 2003
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 43 thoroughfare halesworth suffolk t/n SK164010.
Fully Satisfied
30 January 2014Delivered on: 1 February 2014
Satisfied on: 20 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a the throstles nest inn 11 buxton road congelton title no CH436468. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 1992Delivered on: 27 March 1992
Satisfied on: 19 September 2012
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21,duke street chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (3 pages)
1 May 2018Satisfaction of charge 3 in full (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 16,000
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 16,000
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 16,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Satisfaction of charge 019404250010 in full (4 pages)
20 August 2014Satisfaction of charge 019404250010 in full (4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16,000
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16,000
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16,000
(4 pages)
15 March 2014Satisfaction of charge 4 in full (4 pages)
15 March 2014Satisfaction of charge 5 in full (4 pages)
15 March 2014Satisfaction of charge 6 in full (4 pages)
15 March 2014Satisfaction of charge 5 in full (4 pages)
15 March 2014Satisfaction of charge 6 in full (4 pages)
15 March 2014Satisfaction of charge 4 in full (4 pages)
1 February 2014Registration of charge 019404250010 (41 pages)
1 February 2014Registration of charge 019404250010 (41 pages)
1 February 2014Registration of charge 019404250011 (41 pages)
1 February 2014Registration of charge 019404250011 (41 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
23 April 2013Registration of charge 019404250009 (44 pages)
23 April 2013Registration of charge 019404250009 (44 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Secretary's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (1 page)
3 August 2010Director's details changed for Mr Malvern Leonard Devitt Blackford Tipping on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Secretary's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (1 page)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Malvern Leonard Devitt Blackford Tipping on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Malvern Leonard Devitt Blackford Tipping on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (1 page)
3 August 2010Director's details changed for Mrs Eileen Edith Tipping on 1 August 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 03/08/08; full list of members (3 pages)
6 August 2008Return made up to 03/08/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Return made up to 03/08/07; full list of members (2 pages)
16 August 2007Return made up to 03/08/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 03/08/06; full list of members (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 03/08/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Return made up to 03/08/04; full list of members (8 pages)
12 August 2004Return made up to 03/08/04; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 August 2003Return made up to 03/08/03; full list of members (7 pages)
19 August 2003Return made up to 03/08/03; full list of members (7 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 August 2002Return made up to 03/08/02; full list of members (7 pages)
9 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Return made up to 03/08/00; full list of members (6 pages)
17 August 2000Return made up to 03/08/00; full list of members (6 pages)
22 September 1999Return made up to 03/08/99; no change of members (4 pages)
22 September 1999Return made up to 03/08/99; no change of members (4 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 August 1997Return made up to 03/08/97; no change of members (4 pages)
6 August 1997Return made up to 03/08/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 August 1996Return made up to 03/08/96; no change of members (4 pages)
9 August 1996Return made up to 03/08/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)