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 - SLOUGH

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON LINEN SUPPLY LIMITED PRESTON BROOK ENGLAND Active DORMANT 77210 - Renting and leasing of recreational and sports goods
COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
HEADLAM GROUP PLC BIRMINGHAM Active GROUP 70100 - Activities of head offices
VAILLANT HOME PRODUCTS LIMITED BELPER Active FULL 70100 - Activities of head offices
SIBELCO UK LIMITED CHESHIRE Active FULL 08120 - Operation of gravel and sand pits; mining of clays and kaolin
CONSTANTINE GROUP LIMITED GODALMING Active GROUP 70100 - Activities of head offices
BRITTON POLYIAN LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
WERNER UK SALES & DISTRIBUTION LTD. MALDON ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
VAILLANT HOLDINGS LIMITED BELPER Active FULL 64202 - Activities of production holding companies
P.C. HENDERSON LIMITED BOWBURN Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SIGMA EXPLORATION LIMITED BECCLES Active TOTAL EXEMPTION FULL 06200 - Extraction of natural gas
KENT HOUSE (GUILDFORD) LIMITED WOKING ENGLAND Active MICRO ENTITY 98000 - Residents property management
COVERIS FLEXIBLES (WINSFORD) UK LIMITED LONDON Dissolved... FULL 22220 - Manufacture of plastic packing goods
CHURCHILL CHINA PLC STOKE-ON-TRENT Active GROUP 32990 - Other manufacturing n.e.c.
ECO-1 ELECTRICAL SOLUTIONS LTD WALSALL Active FULL 43210 - Electrical installation
FIH GROUP PLC BISHOP'S STORTFORD Active GROUP 70100 - Activities of head offices
BARONSMEAD VCT 4 PLC LEEDS Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CASTLETON TECHNOLOGY HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
NHS PROFESSIONALS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAPTON PROPERTIES LTD SLOUGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SUMMERLEY INVESTMENTS LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70221 - Financial management
TAPTON HOLDINGS LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DISTILLERY DIRECT LIMITED BURNHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management