Background WavePink WaveYellow Wave

TAPTON PROPERTIES LTD (02348218)

TAPTON PROPERTIES LTD (02348218) is an active UK company. incorporated on 15 February 1989. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TAPTON PROPERTIES LTD has been registered for 37 years. Current directors include HEALD, Malcolm Barclay, HEALD, Sarah Jane.

Company Number
02348218
Status
active
Type
ltd
Incorporated
15 February 1989
Age
37 years
Address
Horseshoe Hill House Horseshoe Hill, Slough, SL1 8QE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEALD, Malcolm Barclay, HEALD, Sarah Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPTON PROPERTIES LTD

TAPTON PROPERTIES LTD is an active company incorporated on 15 February 1989 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TAPTON PROPERTIES LTD was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02348218

LTD Company

Age

37 Years

Incorporated 15 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

HEPWORTH PROPERTIES LIMITED
From: 10 July 1989To: 23 November 2001
HEPWORTH PROPERTY LIMITED
From: 27 June 1989To: 10 July 1989
TAPTON ESTATES LIMITED
From: 21 March 1989To: 27 June 1989
MADELA LIMITED
From: 15 February 1989To: 21 March 1989
Contact
Address

Horseshoe Hill House Horseshoe Hill Burnham Slough, SL1 8QE,

Previous Addresses

Summerley House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN
From: 15 February 1989To: 23 September 2010
Timeline

4 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Feb 89
Capital Update
Apr 16
Director Joined
Jul 20
Director Left
Jul 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HEALD, Malcolm Barclay

Active
Horseshoe Hill, SloughSL1 8QE
Secretary
Appointed 02 Nov 2001

HEALD, Malcolm Barclay

Active
Horseshoe Hill, SloughSL1 8QE
Born September 1955
Director
Appointed 02 Nov 2001

HEALD, Sarah Jane

Active
Horseshoe Hill, SloughSL1 8QE
Born March 1988
Director
Appointed 14 Jul 2020

CLINTON, Amanda

Resigned
85 John Hibbard Avenue, SheffieldS13 9UT
Secretary
Appointed 11 Jun 2001
Resigned 02 Nov 2001

GRANTHAM, Helen Clare

Resigned
53 Southdown Road, LondonAL5 1PQ
Secretary
Appointed 05 Sept 1994
Resigned 19 Sept 1997

HORTON, Christopher John

Resigned
72 Clumber Street, NottinghamNG17 7NG
Secretary
Appointed N/A
Resigned 31 Aug 1994

STONE, Zillah Wendy

Resigned
34 Meadow Road, LondonSW19 2ND
Secretary
Appointed 19 Sept 1997
Resigned 11 Jun 2001

BROSSET, Michel, Dr

Resigned
Am Sportplatz 6, Monheim/Rhein
Born January 1956
Director
Appointed 25 Jun 2001
Resigned 02 Nov 2001

CARTER, John Douglas

Resigned
Woodlands Dalefords Lane, NorthwichCW8 2BW
Born April 1945
Director
Appointed 10 Mar 1992
Resigned 21 Apr 1997

GORANSSON, Rolf Claes Erik

Resigned
An Der Altenburger Muhle, Koln
Born August 1953
Director
Appointed 25 Jun 2001
Resigned 02 Nov 2001

HEALD, Malcolm Barclay

Resigned
Summerley House, BeaconsfieldHP9 1EN
Born September 1955
Director
Appointed 19 Feb 1996
Resigned 27 Jun 2001

KERR, Ian George

Resigned
Davenport House, CongletonCW12 4ST
Born January 1941
Director
Appointed N/A
Resigned 31 Mar 1999

LAMBOURNE, Robert Ernest

Resigned
Ipsley Lodge Hogs Back, FarnhamGU10 1LA
Born February 1952
Director
Appointed N/A
Resigned 19 Feb 1996

NEEDHAM, Richard Frederick

Resigned
Ladygrove Road, MatlockDE4 2FG
Born August 1943
Director
Appointed N/A
Resigned 14 Jul 2020

PAUL, Julian Sibree

Resigned
Upper House Farm, SheffieldS6 6HU
Born July 1942
Director
Appointed N/A
Resigned 31 Jul 1997

THOMSON, Frank Sinclair

Resigned
The Cottage, DerbyDE6 4PD
Born January 1943
Director
Appointed N/A
Resigned 10 Mar 1992

Persons with significant control

1

Mr Malcolm Barclay Heald

Active
Horseshoe Hill, SloughSL1 8QE
Born September 1955

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Legacy
4 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 April 2016
SH19Statement of Capital
Legacy
4 April 2016
CAP-SSCAP-SS
Resolution
4 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
403aParticulars of Charge Subject to s859A
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2001
155(6)b155(6)b
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
20 November 2001
155(6)a155(6)a
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
363aAnnual Return
Legacy
15 November 2001
288cChange of Particulars
Legacy
15 November 2001
353353
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
287Change of Registered Office
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
13 October 2000
363aAnnual Return
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
20 July 2000
353353
Legacy
12 November 1999
363aAnnual Return
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
325a325a
Legacy
5 November 1998
353a353a
Legacy
3 November 1998
287Change of Registered Office
Legacy
27 October 1998
363aAnnual Return
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
31 October 1997
363aAnnual Return
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
7 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
2 March 1996
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
8 December 1994
RESOLUTIONSResolutions
Resolution
8 December 1994
RESOLUTIONSResolutions
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Auditors Resignation Company
18 August 1994
AUDAUD
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
19 February 1993
288288
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
225(1)225(1)
Legacy
4 February 1991
288288
Legacy
8 November 1990
288288
Legacy
7 November 1990
363aAnnual Return
Legacy
9 July 1990
88(2)R88(2)R
Legacy
9 July 1990
123Notice of Increase in Nominal Capital
Legacy
29 August 1989
88(2)R88(2)R
Resolution
29 August 1989
RESOLUTIONSResolutions
Resolution
29 August 1989
RESOLUTIONSResolutions
Resolution
29 August 1989
RESOLUTIONSResolutions
Resolution
29 August 1989
RESOLUTIONSResolutions
Legacy
29 August 1989
123Notice of Increase in Nominal Capital
Legacy
14 August 1989
288288
Legacy
24 July 1989
287Change of Registered Office
Legacy
21 July 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Resolution
20 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1989
NEWINCIncorporation