TAPTON ESTATES LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
TAPTON ESTATES LIMITED is a Private Limited Company from SLOUGH and has the status: Active.
TAPTON ESTATES LIMITED was incorporated 73 years ago on 11/05/1950 and has the registered number: 00482023. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TAPTON ESTATES LIMITED was incorporated 73 years ago on 11/05/1950 and has the registered number: 00482023. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TAPTON ESTATES LIMITED - SLOUGH
This company is listed in the following categories:
66120 - Security and commodity contracts dealing activities
66120 - Security and commodity contracts dealing activities
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HORSESHOE HILL HOUSE HORSESHOE HILL
SLOUGH
SL1 8QE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SARAH JANE HEALD | Mar 1988 | British | Director | 2020-07-14 | CURRENT |
MALCOLM BARCLAY HEALD | Sep 1955 | British | Secretary | 2001-11-02 | CURRENT |
MALCOLM BARCLAY HEALD | Sep 1955 | British | Director | 2001-11-02 | CURRENT |
JULIAN SIBREE PAUL | Jul 1942 | British | Director | RESIGNED | |
MR ROBIN GEORGE WALTON WILLIAMS | Jun 1957 | British | Director | 2000-07-14 UNTIL 2001-06-27 | RESIGNED |
AMANDA CLINTON | British | Secretary | 2001-06-11 UNTIL 2001-11-01 | RESIGNED | |
HELEN CLARE GRANTHAM | Jan 1965 | Secretary | 1994-09-05 UNTIL 1996-11-29 | RESIGNED | |
JULIA ALISON MORTON | Secretary | 2000-07-14 UNTIL 2001-06-11 | RESIGNED | ||
DAVID FRANK ROUTS | Jun 1944 | British | Secretary | 1996-11-29 UNTIL 2000-07-14 | RESIGNED |
GEOFFREY STORK | May 1931 | Secretary | RESIGNED | ||
IAN GEORGE KERR | Jan 1941 | British | Director | 1996-11-29 UNTIL 1999-03-31 | RESIGNED |
EIFION THOMAS | Aug 1943 | British | Director | 1998-08-27 UNTIL 2000-07-14 | RESIGNED |
DAVID FRANK ROUTS | Jun 1944 | British | Director | 1996-11-29 UNTIL 2000-07-14 | RESIGNED |
WILSON DYET BROWN | May 1947 | British | Director | 1998-08-27 UNTIL 2000-07-14 | RESIGNED |
RICHARD FREDERICK NEEDHAM | Aug 1943 | British | Director | 2001-09-18 UNTIL 2020-07-14 | RESIGNED |
MR HOWARD JAMES MATTHEWSON | Jan 1958 | British | Director | 1998-08-27 UNTIL 2000-07-14 | RESIGNED |
DAVID EDWARD LEONARD LEMON | Jan 1948 | British | Director | RESIGNED | |
ROLF CLAES ERIK GORANSSON | Aug 1953 | Sweden | Director | 2001-06-25 UNTIL 2001-11-02 | RESIGNED |
MR NEVILLE SYDNEY JONES | Sep 1939 | British | Director | 1996-11-29 UNTIL 1997-12-31 | RESIGNED |
MR CHRISTOPHER BRYAN JONES | Apr 1954 | British | Director | RESIGNED | |
MALCOLM BARCLAY HEALD | Sep 1955 | British | Director | 2000-07-14 UNTIL 2001-06-27 | RESIGNED |
DR MICHEL BROSSET | Jan 1956 | French | Director | 2001-06-25 UNTIL 2001-11-02 | RESIGNED |
JOHN DOUGLAS CARTER | Apr 1945 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Malcolm Barclay Heald | 2016-04-06 | 9/1955 | Slough | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TAPTON ESTATES LTD 31/12/2022 iXBRL | 2023-09-09 | 31-12-2022 | £451,329 Cash £8,095,481 equity |
TAPTON ESTATES LTD 31/12/2021 iXBRL | 2022-09-16 | 31-12-2021 | £90,657 Cash £8,165,528 equity |
TAPTON ESTATES LIMITED | 2021-09-29 | 31-12-2020 | £94,130 Cash £8,056,848 equity |