Background WavePink WaveYellow Wave

STEPHEN TAPPER PLANNING LIMITED (08840917)

STEPHEN TAPPER PLANNING LIMITED (08840917) is an active UK company. incorporated on 10 January 2014. with registered office in Bishops Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. STEPHEN TAPPER PLANNING LIMITED has been registered for 12 years. Current directors include TAPPER, Stephen Michael.

Company Number
08840917
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
19 Kestrel Gardens, Bishops Stortford, CM23 4LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
TAPPER, Stephen Michael
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN TAPPER PLANNING LIMITED

STEPHEN TAPPER PLANNING LIMITED is an active company incorporated on 10 January 2014 with the registered office located in Bishops Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. STEPHEN TAPPER PLANNING LIMITED was registered 12 years ago.(SIC: 71112)

Status

active

Active since 12 years ago

Company No

08840917

LTD Company

Age

12 Years

Incorporated 10 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

19 Kestrel Gardens Bishops Stortford, CM23 4LU,

Timeline

3 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Jan 23
Owner Exit
Aug 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

TAPPER, Stephen Michael

Active
Kestrel Gardens, Bishops StortfordCM23 4LU
Born June 1950
Director
Appointed 10 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Sarah Elizabeth Tapper

Ceased
Kestrel Gardens, Bishops StortfordCM23 4LU
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2023
Ceased 28 Jan 2023

Mr Stephen Michael Tapper

Active
South Street, Bishops StortfordCM23 3AR
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 February 2022
AAMDAAMD
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Incorporation Company
10 January 2014
NEWINCIncorporation