TAPTON ESTATES LIMITED
Overview
Company Name | TAPTON ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00482023 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAPTON ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
HMC ESTATES LIMITED | Dec 18, 1996 | Dec 18, 1996 |
THE HENDERSON GROUP LIMITED | Jul 21, 1983 | Jul 21, 1983 |
P.C. HENDERSON GROUP P.L.C. | May 11, 1950 | May 11, 1950 |
What are the latest accounts for TAPTON ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TAPTON ESTATES LIMITED?
Last Confirmation Statement Made Up To | Sep 16, 2025 |
---|---|
Next Confirmation Statement Due | Sep 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 16, 2024 |
Overdue | No |
What are the latest filings for TAPTON ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Sarah Jane Heald on Aug 31, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Appointment of Miss Sarah Jane Heald as a director on Jul 14, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Frederick Needham as a director on Jul 14, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TAPTON ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEALD, Malcolm Barclay | Secretary | Horseshoe Hill Burnham SL1 8QE Slough Horseshoe Hill House United Kingdom | British | Company Director | 1605080001 | |||||
HEALD, Malcolm Barclay | Director | Horseshoe Hill Burnham SL1 8QE Slough Horseshoe Hill House United Kingdom | England | British | Company Director | 1605080002 | ||||
HEALD, Sarah Jane | Director | Horseshoe Hill Burnham SL1 8QE Slough Horseshoe Hill House | England | British | Chartered Accountant | 272038750002 | ||||
CLINTON, Amanda | Secretary | 85 John Hibbard Avenue Woodhouse Mill S13 9UT Sheffield | British | 76483630002 | ||||||
GRANTHAM, Helen Clare | Secretary | 53 Southdown Road Harpenden AL5 1PQ London | British | Company Secretary | 53563370001 | |||||
MORTON, Julia Alison | Secretary | 11 Tarland House Bayhall Road TN2 4TP Tunbridge Wells Kent | British | 71324860002 | ||||||
ROUTS, David Frank | Secretary | 7 Brereton Court Brereton Heath CW12 4TP Congleton Cheshire | British | Company Director | 2686780002 | |||||
STORK, Geoffrey | Secretary | 32 St Quentin Drive S17 4PP Sheffield South Yorkshire | British | 2649620001 | ||||||
BROSSET, Michel, Dr | Director | Am Sportplatz 6 Monheim/Rhein D-40789 Germany | French | Director | 75143240001 | |||||
BROWN, Wilson Dyet | Director | 22 Dollarbeg Park FK14 7LJ Dollar Clackmannanshire | Scotland | British | Company Director | 123015130001 | ||||
CARTER, John Douglas | Director | Woodlands Dalefords Lane Whitegate CW8 2BW Northwich Cheshire | British | Group Chief Executive | 842970001 | |||||
GORANSSON, Rolf Claes Erik | Director | An Der Altenburger Muhle Koln D-50968 Germany | Swedish | Director | 73403360001 | |||||
HEALD, Malcolm Barclay | Director | Summerley House Ellwood Road HP9 1EN Beaconsfield Buckinghamshire | England | British | Director | 1605080001 | ||||
JONES, Christopher Bryan | Director | 89 Townhead Road Dore S17 3GE Sheffield South Yorkshire | British | Financial Controller | 4398980001 | |||||
JONES, Neville Sydney | Director | 9 Rydal Way Alsager ST7 2EH Stoke On Trent Staffordshire | British | Finance Director | 17043460001 | |||||
KERR, Ian George | Director | Davenport House Davenport CW12 4ST Congleton Cheshire | British | Managing Director | 939710001 | |||||
LEMON, David Edward Leonard | Director | 6 Hillcrest Avenue South Normanton DE55 3NR Alfreton Derbyshire | British | Managing Director | 2649630001 | |||||
MATTHEWSON, Howard James | Director | 8 Walnut Close Dean Row SK9 2SA Wilmslow Cheshire | England | British | Company Director | 40661130001 | ||||
NEEDHAM, Richard Frederick | Director | Ladygrove Road, Two Dales DE4 2FG Matlock Holt Farm, Derbyshire | England | British | Chartered Surveyor | 17062320002 | ||||
PAUL, Julian Sibree | Director | Upper House Farm Ughill, Low Bradfield S6 6HU Sheffield | British | Company Secretary | 37400050002 | |||||
ROUTS, David Frank | Director | 7 Brereton Court Brereton Heath CW12 4TP Congleton Cheshire | British | Company Director | 2686780002 | |||||
THOMAS, Eifion | Director | 64 Henshall Hall Drive CW12 3TY Congleton Cheshire | British | Company Director | 41974260002 | |||||
WILLIAMS, Robin George Walton | Director | 17 Hestercombe Avenue SW6 5LL London | British | Director | 39500990004 |
Who are the persons with significant control of TAPTON ESTATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Malcolm Barclay Heald | Apr 06, 2016 | Horseshoe Hill Burnham SL1 8QE Slough Horseshoe Hill House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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