Tapton Properties Ltd SLOUGH


Tapton Properties started in year 1989 as Private Limited Company with registration number 02348218. The Tapton Properties company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Slough at Horseshoe Hill House Horseshoe Hill. Postal code: SL1 8QE. Since Fri, 23rd Nov 2001 Tapton Properties Ltd is no longer carrying the name Hepworth Properties.

At present there are 2 directors in the the firm, namely Sarah H. and Malcolm H.. In addition one secretary - Malcolm H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tapton Properties Ltd Address / Contact

Office Address Horseshoe Hill House Horseshoe Hill
Office Address2 Burnham
Town Slough
Post code SL1 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02348218
Date of Incorporation Wed, 15th Feb 1989
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Sarah H.

Position: Director

Appointed: 14 July 2020

Malcolm H.

Position: Director

Appointed: 02 November 2001

Malcolm H.

Position: Secretary

Appointed: 02 November 2001

Richard N.

Position: Director

Resigned: 14 July 2020

Michel B.

Position: Director

Appointed: 25 June 2001

Resigned: 02 November 2001

Rolf G.

Position: Director

Appointed: 25 June 2001

Resigned: 02 November 2001

Amanda C.

Position: Secretary

Appointed: 11 June 2001

Resigned: 02 November 2001

Zillah S.

Position: Secretary

Appointed: 19 September 1997

Resigned: 11 June 2001

Malcolm H.

Position: Director

Appointed: 19 February 1996

Resigned: 27 June 2001

Helen G.

Position: Secretary

Appointed: 05 September 1994

Resigned: 19 September 1997

John C.

Position: Director

Appointed: 10 March 1992

Resigned: 21 April 1997

Robert L.

Position: Director

Appointed: 15 October 1991

Resigned: 19 February 1996

Julian P.

Position: Director

Appointed: 15 October 1991

Resigned: 31 July 1997

Christopher H.

Position: Secretary

Appointed: 15 October 1991

Resigned: 31 August 1994

Frank T.

Position: Director

Appointed: 15 October 1991

Resigned: 10 March 1992

Ian K.

Position: Director

Appointed: 15 October 1991

Resigned: 31 March 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Malcolm H. The abovementioned PSC has significiant influence or control over this company,.

Malcolm H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hepworth Properties November 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 037 807168 67626 35769 524
Current Assets1 929 0132 441 255926 35869 525
Debtors891 2062 272 579900 000 
Net Assets Liabilities676 0212 287 639279 656273 337
Other Debtors 11 864  
Property Plant Equipment2 712 823   
Total Inventories  11
Other
Administrative Expenses 53 6011 4256 328
Amounts Owed To Group Undertakings Participating Interests 8 078 6558 588 5657 721 517
Average Number Employees During Period 2  
Corporation Tax Payable -40 715-18 7301 279
Creditors11 892 4238 039 5098 573 3107 722 796
Disposals Property Plant Equipment 2 712 823  
Distribution Costs -1 651 3026 556 
Dividends Paid  2 000 000 
Fixed Assets10 639 4317 926 6087 926 6087 926 608
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -625 577  
Investments 7 926 6087 926 6087 926 608
Investments Fixed Assets7 926 6087 926 6087 926 6087 926 608
Investments In Group Undertakings Participating Interests 7 926 6087 926 6087 926 608
Net Current Assets Liabilities1 929 0132 441 255-7 646 953-7 653 271
Operating Profit Loss 1 597 701-7 981-6 328
Other Creditors 1 569-16 519 
Other Interest Receivable Similar Income Finance Income 4 918 11
Profit Loss 1 611 619-7 981-6 317
Profit Loss On Ordinary Activities Before Tax 1 602 619-7 981-6 317
Property Plant Equipment Gross Cost2 712 823   
Tax Tax Credit On Profit Or Loss On Ordinary Activities -9 000  
Total Assets Less Current Liabilities12 568 4442 287 639279 655273 337
Trade Debtors Trade Receivables 2 220 000900 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (12 pages)

Company search

Advertisements