TAPTON ESTATES LIMITED

TAPTON ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAPTON ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00482023
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAPTON ESTATES LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is TAPTON ESTATES LIMITED located?

    Registered Office Address
    Horseshoe Hill House Horseshoe Hill
    Burnham
    SL1 8QE Slough
    Undeliverable Registered Office AddressNo

    What were the previous names of TAPTON ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMC ESTATES LIMITEDDec 18, 1996Dec 18, 1996
    THE HENDERSON GROUP LIMITEDJul 21, 1983Jul 21, 1983
    P.C. HENDERSON GROUP P.L.C.May 11, 1950May 11, 1950

    What are the latest accounts for TAPTON ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TAPTON ESTATES LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2025
    Next Confirmation Statement DueSep 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2024
    OverdueNo

    What are the latest filings for TAPTON ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Sarah Jane Heald on Aug 31, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Appointment of Miss Sarah Jane Heald as a director on Jul 14, 2020

    2 pagesAP01

    Termination of appointment of Richard Frederick Needham as a director on Jul 14, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Sep 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Sep 23, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Confirmation statement made on Sep 23, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Sep 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 5,800,396.5
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Sep 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 5,800,396.5
    SH01

    Who are the officers of TAPTON ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALD, Malcolm Barclay
    Horseshoe Hill
    Burnham
    SL1 8QE Slough
    Horseshoe Hill House
    United Kingdom
    Secretary
    Horseshoe Hill
    Burnham
    SL1 8QE Slough
    Horseshoe Hill House
    United Kingdom
    BritishCompany Director1605080001
    HEALD, Malcolm Barclay
    Horseshoe Hill
    Burnham
    SL1 8QE Slough
    Horseshoe Hill House
    United Kingdom
    Director
    Horseshoe Hill
    Burnham
    SL1 8QE Slough
    Horseshoe Hill House
    United Kingdom
    EnglandBritishCompany Director1605080002
    HEALD, Sarah Jane
    Horseshoe Hill
    Burnham
    SL1 8QE Slough
    Horseshoe Hill House
    Director
    Horseshoe Hill
    Burnham
    SL1 8QE Slough
    Horseshoe Hill House
    EnglandBritishChartered Accountant272038750002
    CLINTON, Amanda
    85 John Hibbard Avenue
    Woodhouse Mill
    S13 9UT Sheffield
    Secretary
    85 John Hibbard Avenue
    Woodhouse Mill
    S13 9UT Sheffield
    British76483630002
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Secretary
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    BritishCompany Secretary53563370001
    MORTON, Julia Alison
    11 Tarland House
    Bayhall Road
    TN2 4TP Tunbridge Wells
    Kent
    Secretary
    11 Tarland House
    Bayhall Road
    TN2 4TP Tunbridge Wells
    Kent
    British71324860002
    ROUTS, David Frank
    7 Brereton Court
    Brereton Heath
    CW12 4TP Congleton
    Cheshire
    Secretary
    7 Brereton Court
    Brereton Heath
    CW12 4TP Congleton
    Cheshire
    BritishCompany Director2686780002
    STORK, Geoffrey
    32 St Quentin Drive
    S17 4PP Sheffield
    South Yorkshire
    Secretary
    32 St Quentin Drive
    S17 4PP Sheffield
    South Yorkshire
    British2649620001
    BROSSET, Michel, Dr
    Am Sportplatz 6
    Monheim/Rhein
    D-40789
    Germany
    Director
    Am Sportplatz 6
    Monheim/Rhein
    D-40789
    Germany
    FrenchDirector75143240001
    BROWN, Wilson Dyet
    22 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    Director
    22 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    ScotlandBritishCompany Director123015130001
    CARTER, John Douglas
    Woodlands Dalefords Lane
    Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Woodlands Dalefords Lane
    Whitegate
    CW8 2BW Northwich
    Cheshire
    BritishGroup Chief Executive842970001
    GORANSSON, Rolf Claes Erik
    An Der Altenburger Muhle
    Koln
    D-50968
    Germany
    Director
    An Der Altenburger Muhle
    Koln
    D-50968
    Germany
    SwedishDirector73403360001
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritishDirector1605080001
    JONES, Christopher Bryan
    89 Townhead Road
    Dore
    S17 3GE Sheffield
    South Yorkshire
    Director
    89 Townhead Road
    Dore
    S17 3GE Sheffield
    South Yorkshire
    BritishFinancial Controller4398980001
    JONES, Neville Sydney
    9 Rydal Way
    Alsager
    ST7 2EH Stoke On Trent
    Staffordshire
    Director
    9 Rydal Way
    Alsager
    ST7 2EH Stoke On Trent
    Staffordshire
    BritishFinance Director17043460001
    KERR, Ian George
    Davenport House
    Davenport
    CW12 4ST Congleton
    Cheshire
    Director
    Davenport House
    Davenport
    CW12 4ST Congleton
    Cheshire
    BritishManaging Director939710001
    LEMON, David Edward Leonard
    6 Hillcrest Avenue
    South Normanton
    DE55 3NR Alfreton
    Derbyshire
    Director
    6 Hillcrest Avenue
    South Normanton
    DE55 3NR Alfreton
    Derbyshire
    BritishManaging Director2649630001
    MATTHEWSON, Howard James
    8 Walnut Close
    Dean Row
    SK9 2SA Wilmslow
    Cheshire
    Director
    8 Walnut Close
    Dean Row
    SK9 2SA Wilmslow
    Cheshire
    EnglandBritishCompany Director40661130001
    NEEDHAM, Richard Frederick
    Ladygrove Road,
    Two Dales
    DE4 2FG Matlock
    Holt Farm,
    Derbyshire
    Director
    Ladygrove Road,
    Two Dales
    DE4 2FG Matlock
    Holt Farm,
    Derbyshire
    EnglandBritishChartered Surveyor17062320002
    PAUL, Julian Sibree
    Upper House Farm
    Ughill, Low Bradfield
    S6 6HU Sheffield
    Director
    Upper House Farm
    Ughill, Low Bradfield
    S6 6HU Sheffield
    BritishCompany Secretary37400050002
    ROUTS, David Frank
    7 Brereton Court
    Brereton Heath
    CW12 4TP Congleton
    Cheshire
    Director
    7 Brereton Court
    Brereton Heath
    CW12 4TP Congleton
    Cheshire
    BritishCompany Director2686780002
    THOMAS, Eifion
    64 Henshall Hall Drive
    CW12 3TY Congleton
    Cheshire
    Director
    64 Henshall Hall Drive
    CW12 3TY Congleton
    Cheshire
    BritishCompany Director41974260002
    WILLIAMS, Robin George Walton
    17 Hestercombe Avenue
    SW6 5LL London
    Director
    17 Hestercombe Avenue
    SW6 5LL London
    BritishDirector39500990004

    Who are the persons with significant control of TAPTON ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Malcolm Barclay Heald
    Horseshoe Hill
    Burnham
    SL1 8QE Slough
    Horseshoe Hill House
    Apr 06, 2016
    Horseshoe Hill
    Burnham
    SL1 8QE Slough
    Horseshoe Hill House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0