Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIPPING STREET LIMITED
Company Information for

TIPPING STREET LIMITED

BIRMINGHAM, WEST MIDLANDS, B3,
Company Registration Number
06124928
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Tipping Street Ltd
TIPPING STREET LIMITED was founded on 2007-02-23 and had its registered office in Birmingham. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
TIPPING STREET LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
NEW ROOM INVESTMENTS LIMITED18/11/2008
Filing Information
Company Number 06124928
Date formed 2007-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2015-06-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-11 11:13:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIPPING STREET LIMITED

Current Directors
Officer Role Date Appointed
JULIE CRAIG
Company Secretary 2007-02-23
JONATHAN WILLIAM ANDREWS
Director 2008-11-13
DAVID ANDREW BROWN
Director 2014-06-26
MATTHEW JOHN BURGIN
Director 2009-08-14
JULIE CRAIG
Director 2011-06-27
DOMINIC PETER STOKES
Director 2007-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN FLOOD
Director 2008-11-13 2009-02-11
JAMES MICHAEL CHARLES RIDDELL
Director 2008-11-13 2009-02-11
MILES CHRISTOPHER LEA
Director 2007-02-23 2008-11-18
RICHARD LLEWELYN ASH
Director 2007-04-17 2008-05-07
ANDREW JOHN PENSAM CLAYTON
Director 2007-04-17 2008-05-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-02-23 2007-02-23
INSTANT COMPANIES LIMITED
Nominated Director 2007-02-23 2007-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE CRAIG STOFORD VENTURES LIMITED Company Secretary 2007-11-29 CURRENT 2007-06-13 Dissolved 2017-01-03
JULIE CRAIG STOFORD GREAT CHARLES STREET LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
JULIE CRAIG STOFORD DEVELOPMENTS LIMITED Company Secretary 2007-01-10 CURRENT 1996-04-30 Active
JULIE CRAIG WHITE ROCK PROPERTIES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
JULIE CRAIG STOFORD PROJECTS LIMITED Company Secretary 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
JULIE CRAIG NEW WOOD SECURITIES LIMITED Company Secretary 2003-09-05 CURRENT 1997-09-24 Liquidation
JULIE CRAIG NEW WOOD PROPERTIES LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-18 Liquidation
JONATHAN WILLIAM ANDREWS MIDLANDS TOGETHER COMMUNITY INTEREST COMPANY Director 2017-06-27 CURRENT 2012-09-17 Liquidation
JONATHAN WILLIAM ANDREWS SMALL FRY ANIMATIONS LIMITED Director 2016-08-26 CURRENT 2016-08-02 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS GRAND UNION STUDIOS LIMITED Director 2015-09-14 CURRENT 2009-08-06 Active
JONATHAN WILLIAM ANDREWS PUBLIC ARTIST LIMITED C.I.C. Director 2015-03-26 CURRENT 2015-03-26 Active
JONATHAN WILLIAM ANDREWS STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
JONATHAN WILLIAM ANDREWS STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
JONATHAN WILLIAM ANDREWS NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS STOFORD ANSTY LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-08-04
JONATHAN WILLIAM ANDREWS STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
JONATHAN WILLIAM ANDREWS STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
JONATHAN WILLIAM ANDREWS STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
JONATHAN WILLIAM ANDREWS STOFORD PROJECTS LIMITED Director 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
JONATHAN WILLIAM ANDREWS REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
JONATHAN WILLIAM ANDREWS FACTORY ROAD DEVELOPMENTS LIMITED Director 2003-10-07 CURRENT 2003-08-19 Liquidation
DAVID ANDREW BROWN STOFORD GREAT CHARLES STREET LIMITED Director 2014-06-26 CURRENT 2007-08-30 Dissolved 2015-08-25
DAVID ANDREW BROWN STOFORD RETAIL LIMITED Director 2014-06-26 CURRENT 2007-10-22 Dissolved 2016-02-23
DAVID ANDREW BROWN STOFORD GORCOTT LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
DAVID ANDREW BROWN STOFORD WOLVERHAMPTON LIMITED Director 2011-03-01 CURRENT 2010-09-21 Dissolved 2015-07-21
DAVID ANDREW BROWN STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DAVID ANDREW BROWN STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DAVID ANDREW BROWN STOFORD PROJECTS LIMITED Director 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
DAVID ANDREW BROWN REVURBAN PARKSIDE LIMITED Director 2005-02-15 CURRENT 2005-02-15 Dissolved 2015-03-24
DAVID ANDREW BROWN REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
MATTHEW JOHN BURGIN STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
MATTHEW JOHN BURGIN STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
MATTHEW JOHN BURGIN STOFORD RETAIL LIMITED Director 2011-02-10 CURRENT 2007-10-22 Dissolved 2016-02-23
MATTHEW JOHN BURGIN GALLAN STOFORD AVONMOUTH LIMITED Director 2010-08-26 CURRENT 2010-07-06 Dissolved 2015-07-14
JULIE CRAIG STOFORD WORCESTER PLOT 2A LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 9 LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
JULIE CRAIG STOFORD CRAMLINGTON LIMITED Director 2018-03-29 CURRENT 2016-11-15 Active - Proposal to Strike off
JULIE CRAIG STOFORD STONE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
JULIE CRAIG STOFORD REAL ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JULIE CRAIG STOFORD FLIGHT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JULIE CRAIG STOFORD GADBROOK LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
JULIE CRAIG STOFORD EAST MIDLANDS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 10A LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 2B LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JULIE CRAIG STOFORD WORCESTER PLOT 8A LIMITED Director 2017-05-18 CURRENT 2015-09-22 Active
JULIE CRAIG STOFORD EMERSONS ( UNIT 02 ) LIMITED Director 2017-05-03 CURRENT 2015-09-07 Active - Proposal to Strike off
JULIE CRAIG GALLAN STOFORD LIVERPOOL LIMITED Director 2017-05-02 CURRENT 2012-08-23 Active
JULIE CRAIG STOFORD THAME (GROVES) LIMITED Director 2017-04-08 CURRENT 2014-03-03 Active - Proposal to Strike off
JULIE CRAIG STOFORD HEMEL LIMITED Director 2017-03-20 CURRENT 2012-12-10 Active - Proposal to Strike off
JULIE CRAIG STOFORD GORCOTT LIMITED Director 2017-03-20 CURRENT 2013-03-18 Active
JULIE CRAIG STOFORD THAME (WINDLES) LIMITED Director 2017-03-20 CURRENT 2014-03-03 Active - Proposal to Strike off
JULIE CRAIG GALLAN STOFORD IRLAM LIMITED Director 2017-03-10 CURRENT 2013-06-04 Active - Proposal to Strike off
JULIE CRAIG STOFORD WIGAN LIMITED Director 2017-03-01 CURRENT 2015-06-18 Active - Proposal to Strike off
JULIE CRAIG STOFORD WIDNES LIMITED Director 2017-01-01 CURRENT 2015-05-13 Active - Proposal to Strike off
JULIE CRAIG STOFORD ( WINYATES ) LIMITED Director 2016-12-01 CURRENT 2014-12-16 Active
JULIE CRAIG STOFORD BOURNEMOUTH LIMITED Director 2016-12-01 CURRENT 2015-03-24 Active - Proposal to Strike off
JULIE CRAIG ST MICHAEL'S C OF E PRIMARY ACADEMY, HANDSWORTH Director 2016-09-25 CURRENT 2012-08-13 Active - Proposal to Strike off
JULIE CRAIG STOFORD ( THAME STRATEGIC LAND ) LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
JULIE CRAIG STOFORD (WOBASTON) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
JULIE CRAIG STOFORD (NORTHAMPTON) LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
JULIE CRAIG GREAT CHARLES STREET PROPERTIES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JULIE CRAIG REDDITCH GATEWAY INFRASTRUCTURE LIMITED Director 2015-11-10 CURRENT 2015-02-13 Active
JULIE CRAIG WORCESTER SIX MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
JULIE CRAIG STOFORD EMERSONS ( ALD ) LIMITED Director 2015-10-20 CURRENT 2015-02-16 Active - Proposal to Strike off
JULIE CRAIG STOFORD ( WORCESTER ) LIMITED Director 2015-06-01 CURRENT 2014-09-10 Active
JULIE CRAIG CHOICES BUILDING CONTRACTORS LIMITED Director 2015-02-10 CURRENT 2012-02-27 Dissolved 2015-07-07
JULIE CRAIG COTMORE PARK THAME MANAGEMENT COMPANY LTD Director 2015-02-04 CURRENT 2015-02-04 Active
JULIE CRAIG GALLAN STOFORD AVONMOUTH LIMITED Director 2013-06-10 CURRENT 2010-07-06 Dissolved 2015-07-14
JULIE CRAIG STOFORD GREAT CHARLES STREET LIMITED Director 2013-06-10 CURRENT 2007-08-30 Dissolved 2015-08-25
JULIE CRAIG STOFORD WOLVERHAMPTON LIMITED Director 2013-06-10 CURRENT 2010-09-21 Dissolved 2015-07-21
JULIE CRAIG STOFORD (BRISTOL) LIMITED Director 2013-06-10 CURRENT 2010-06-24 Dissolved 2016-04-05
JULIE CRAIG STOFORD VENTURES LIMITED Director 2013-06-10 CURRENT 2007-06-13 Dissolved 2017-01-03
JULIE CRAIG STOFORD CARDIFF LIMITED Director 2013-06-10 CURRENT 2010-08-25 Active - Proposal to Strike off
JULIE CRAIG STOFORD PROPERTIES LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
JULIE CRAIG STOFORD DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1996-04-30 Active
DOMINIC PETER STOKES OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DOMINIC PETER STOKES NEWHALL 2016 LIMITED Director 2015-09-22 CURRENT 2005-07-14 Liquidation
DOMINIC PETER STOKES STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
DOMINIC PETER STOKES STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
DOMINIC PETER STOKES NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
DOMINIC PETER STOKES STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DOMINIC PETER STOKES STOFORD RETAIL LIMITED Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
DOMINIC PETER STOKES STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
DOMINIC PETER STOKES STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DOMINIC PETER STOKES WHITE ROCK PROPERTIES LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
DOMINIC PETER STOKES REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
DOMINIC PETER STOKES REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
DOMINIC PETER STOKES NEW WOOD LIMITED Director 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
DOMINIC PETER STOKES NEW WOOD PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-08-18 Liquidation
DOMINIC PETER STOKES OUTDOOR ADVENTURE LIMITED Director 2000-01-21 CURRENT 1999-12-17 Liquidation
DOMINIC PETER STOKES STOFORD PROJECTS LIMITED Director 1999-06-10 CURRENT 1999-06-10 Dissolved 2018-04-04
DOMINIC PETER STOKES STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
DOMINIC PETER STOKES NEW WOOD SECURITIES LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-05DS01APPLICATION FOR STRIKING-OFF
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-25AR0123/02/15 FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 09/12/2014
2014-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 09/12/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BURGIN / 18/11/2014
2014-11-04AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-26AP01DIRECTOR APPOINTED MR DAVID ANDREW BROWN
2014-02-24AR0123/02/14 FULL LIST
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-25AR0123/02/13 FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 01/02/2013
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-28AR0123/02/12 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-28AP01DIRECTOR APPOINTED MRS JULIE ROBINSON
2011-02-23AR0123/02/11 FULL LIST
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-18AA01PREVSHO FROM 28/02/2010 TO 30/09/2009
2010-03-29AR0123/02/10 FULL LIST
2009-12-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-24288aDIRECTOR APPOINTED MATTHEW JAMES BURGIN
2009-02-24363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-24190LOCATION OF DEBENTURE REGISTER
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM LANCASTER HOUSE, 67 NEWHALL STREET, BIRMINGHAM WEST MIDLANDS B3 1NQ
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES RIDDELL
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN FLOOD
2009-01-29288aDIRECTOR APPOINTED JONATHAN WILLIAM ANDREWS
2009-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-21RES12VARYING SHARE RIGHTS AND NAMES
2009-01-2188(2)AMENDING 88(2)
2008-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-27RES01ADOPT ARTICLES 18/12/2008
2008-12-2788(2)AD 18/12/08 GBP SI 99@1=99 GBP IC 1/100
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MILES LEA
2008-11-18288aDIRECTOR APPOINTED BRENDAN FLOOD
2008-11-18288aDIRECTOR APPOINTED JAMES MICHAEL CHARLES RIDDELL
2008-11-14CERTNMCOMPANY NAME CHANGED NEW ROOM INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CLAYTON
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ASH
2008-02-28363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-2688(2)RAD 17/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TIPPING STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIPPING STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIPPING STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIPPING STREET LIMITED

Intangible Assets
Patents
We have not found any records of TIPPING STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIPPING STREET LIMITED
Trademarks
We have not found any records of TIPPING STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIPPING STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TIPPING STREET LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TIPPING STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIPPING STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIPPING STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.