TAPTON PROPERTIES LTD
SLOUGH HEPWORTH PROPERTIES LIMITED

Hellopages » Buckinghamshire » South Bucks » SL1 8QE
Company number 02348218
Status Active
Incorporation Date 15 February 1989
Company Type Private Limited Company
Address HORSESHOE HILL HOUSE HORSESHOE HILL, BURNHAM, SLOUGH, SL1 8QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates; Statement by Directors. The most likely internet sites of TAPTON PROPERTIES LTD are www.taptonproperties.co.uk, and www.tapton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Tapton Properties Ltd is a Private Limited Company. The company registration number is 02348218. Tapton Properties Ltd has been working since 15 February 1989. The present status of the company is Active. The registered address of Tapton Properties Ltd is Horseshoe Hill House Horseshoe Hill Burnham Slough Sl1 8qe. . HEALD, Malcolm Barclay is a Secretary of the company. HEALD, Malcolm Barclay is a Director of the company. NEEDHAM, Richard Frederick is a Director of the company. Secretary CLINTON, Amanda has been resigned. Secretary GRANTHAM, Helen Clare has been resigned. Secretary HORTON, Christopher John has been resigned. Secretary STONE, Zillah Wendy has been resigned. Director BROSSET, Michel, Dr has been resigned. Director CARTER, John Douglas has been resigned. Director GORANSSON, Rolf Claes Erik has been resigned. Director HEALD, Malcolm Barclay has been resigned. Director KERR, Ian George has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director PAUL, Julian Sibree has been resigned. Director THOMSON, Frank Sinclair has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEALD, Malcolm Barclay
Appointed Date: 02 November 2001

Director
HEALD, Malcolm Barclay
Appointed Date: 02 November 2001
70 years old

Director

Resigned Directors

Secretary
CLINTON, Amanda
Resigned: 02 November 2001
Appointed Date: 11 June 2001

Secretary
GRANTHAM, Helen Clare
Resigned: 19 September 1997
Appointed Date: 05 September 1994

Secretary
HORTON, Christopher John
Resigned: 31 August 1994

Secretary
STONE, Zillah Wendy
Resigned: 11 June 2001
Appointed Date: 19 September 1997

Director
BROSSET, Michel, Dr
Resigned: 02 November 2001
Appointed Date: 25 June 2001
70 years old

Director
CARTER, John Douglas
Resigned: 21 April 1997
Appointed Date: 10 March 1992
80 years old

Director
GORANSSON, Rolf Claes Erik
Resigned: 02 November 2001
Appointed Date: 25 June 2001
72 years old

Director
HEALD, Malcolm Barclay
Resigned: 27 June 2001
Appointed Date: 19 February 1996
70 years old

Director
KERR, Ian George
Resigned: 31 March 1999
85 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 19 February 1996
74 years old

Director
PAUL, Julian Sibree
Resigned: 31 July 1997
83 years old

Director
THOMSON, Frank Sinclair
Resigned: 10 March 1992
83 years old

Persons With Significant Control

Mr Malcolm Barclay Heald
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a member of a firm

TAPTON PROPERTIES LTD Events

07 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
04 Apr 2016
Statement by Directors
04 Apr 2016
Statement of capital on 4 April 2016
  • GBP 100

04 Apr 2016
Solvency Statement dated 15/03/16
...
... and 122 more events
27 Jun 1989
Company name changed\certificate issued on 27/06/89
26 Jun 1989
Company name changed tapton estates LIMITED\certificate issued on 27/06/89
20 Mar 1989
Company name changed madela LIMITED\certificate issued on 21/03/89
15 Feb 1989
Company name changed\certificate issued on 15/02/89
15 Feb 1989
Incorporation

TAPTON PROPERTIES LTD Charges

25 September 2009
Legal charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: George Wimpey North Midlands Limited
Description: Land at woodville woodlands swadlincote derbyshire and…
9 December 2002
Legal charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: George Wimpey North Midlands Limited
Description: Property k/a land at moira road woodville woodlands…
2 November 2001
Debenture
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at storrs bridge loxley road loxley sheffield…
2 November 2001
Legal charge
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Hepworth R. and M. Holdings Limited and Hepworth Limited
Description: Freehold property k/a land to the east and to the north…
29 October 2001
Legal charge
Delivered: 31 October 2001
Status: Satisfied on 27 November 2003
Persons entitled: Hepworth Building Products
Description: Freehold property k/a woodville works and land to the east…