HEATH SQUARE (AMENITIES) LIMITED

HEATH SQUARE (AMENITIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEATH SQUARE (AMENITIES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02171836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEATH SQUARE (AMENITIES) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HEATH SQUARE (AMENITIES) LIMITED located?

    Registered Office Address
    3rd Floor 21 Perrymount Road
    RH16 3TP Haywards Heath
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATH SQUARE (AMENITIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXTRASIGN LIMITEDSep 30, 1987Sep 30, 1987

    What are the latest accounts for HEATH SQUARE (AMENITIES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HEATH SQUARE (AMENITIES) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueYes

    What are the latest filings for HEATH SQUARE (AMENITIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Heath Square Limited as a person with significant control on Feb 07, 2026

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Change of details for National Association of Headteachers as a person with significant control on Dec 22, 2022

    2 pagesPSC05

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 07, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Keith John Harvey on Feb 20, 2023

    2 pagesCH01

    Director's details changed for Mr David Quinton Buckley on Feb 20, 2023

    2 pagesCH01

    Secretary's details changed for Mr David Quinton Buckley on Feb 20, 2023

    1 pagesCH03

    Change of details for National Association of Headteachers as a person with significant control on Feb 20, 2023

    2 pagesPSC05

    Registered office address changed from 4 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BL to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on Dec 01, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of David John Gillard as a director on Sep 04, 2022

    1 pagesTM01

    Cessation of A Person with Significant Control as a person with significant control on Sep 04, 2022

    1 pagesPSC07

    Confirmation statement made on Feb 07, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 07, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 07, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Termination of appointment of William Angus Holland as a director on Dec 12, 2018

    1 pagesTM01

    Appointment of Mr Keith Harvey as a director on Dec 12, 2018

    2 pagesAP01

    Who are the officers of HEATH SQUARE (AMENITIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, David Quinton
    21 Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor
    West Sussex
    England
    Secretary
    21 Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor
    West Sussex
    England
    British150939910001
    BUCKLEY, David Quinton
    21 Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor
    West Sussex
    England
    Director
    21 Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor
    West Sussex
    England
    EnglandBritish150939910001
    HARVEY, Keith John
    21 Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor
    West Sussex
    England
    Director
    21 Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor
    West Sussex
    England
    EnglandBritish61642670002
    LE GRICE, Frederick William
    46 Victor Gardens
    Hawkwell
    SS5 4DS Hockley
    Essex
    Secretary
    46 Victor Gardens
    Hawkwell
    SS5 4DS Hockley
    Essex
    British8792920001
    MATTHEWS, Wolfgang Peter
    Strutt & Parker 13 Hill Street
    W1X 8DL London
    Secretary
    Strutt & Parker 13 Hill Street
    W1X 8DL London
    Canadian201291880001
    MOBERLY, William James Dorward
    125 Fairmile Lane
    KT11 2BU Cobham
    Surrey
    Secretary
    125 Fairmile Lane
    KT11 2BU Cobham
    Surrey
    British3820050001
    PROBERT, John Robert
    1 Meitner Close
    Bramley
    RG26 5NQ Tadley
    Hampshire
    Secretary
    1 Meitner Close
    Bramley
    RG26 5NQ Tadley
    Hampshire
    British34786610001
    RUBENSTEIN, Raymond Alan
    28 Church Road
    HA7 4XR Stanmore
    Middlesex
    Secretary
    28 Church Road
    HA7 4XR Stanmore
    Middlesex
    American69389970001
    WRIGHT, Nicholas Christopher
    10 Crispin Field
    Pitstone
    LU7 9BG Leighton Buzzard
    Buckinghamshire
    Secretary
    10 Crispin Field
    Pitstone
    LU7 9BG Leighton Buzzard
    Buckinghamshire
    British40838060002
    BAILEY, Stephen Mark
    Myrtle Cottage Main Road
    Otterbourne
    SO21 2EE Winchester
    Hampshire
    Director
    Myrtle Cottage Main Road
    Otterbourne
    SO21 2EE Winchester
    Hampshire
    British34720710002
    BUTLER, Philip
    Strutt & Parker 13 Hill Street
    W1X 8DL London
    Director
    Strutt & Parker 13 Hill Street
    W1X 8DL London
    British44721230001
    GILLARD, David John
    143 Preston Drove
    BN1 6FN Brighton
    Sussex
    Director
    143 Preston Drove
    BN1 6FN Brighton
    Sussex
    EnglandBritish58620690001
    GRIFFIN, David Peter
    Silvertrees
    Sheath Lane
    KT22 0QU Oxshott
    Surrey
    Director
    Silvertrees
    Sheath Lane
    KT22 0QU Oxshott
    Surrey
    British44369860001
    GRIFFIN, David Peter
    Silvertrees
    Sheath Lane
    KT22 0QU Oxshott
    Surrey
    Director
    Silvertrees
    Sheath Lane
    KT22 0QU Oxshott
    Surrey
    British44369860001
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritish133123780001
    HOLLAND, William Angus
    Highdown Road
    BN3 6ED Hove
    58
    East Sussex
    England
    Director
    Highdown Road
    BN3 6ED Hove
    58
    East Sussex
    England
    United KingdomBritish164328000001
    HORLOCK, James
    Lark Rise Close
    RH16 2QW Lindfield
    7
    West Sussex
    Director
    Lark Rise Close
    RH16 2QW Lindfield
    7
    West Sussex
    EnglandBritish110490050002
    KINGSTON, Richard David
    4 Rookes
    Little Walden Road
    CB10 2EP Saffron Walden
    Essex
    Director
    4 Rookes
    Little Walden Road
    CB10 2EP Saffron Walden
    Essex
    British10789160001
    KIRK, Andrew George
    151 Cranley Gardens
    Muswell Hill
    N10 3AG London
    Director
    151 Cranley Gardens
    Muswell Hill
    N10 3AG London
    United KingdomBritish38282970001
    MARTIN, Andrew John, Mr.
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    Director
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    EnglandBritish3565840001
    MATTHEWS, Wolfgang Peter
    Strutt & Parker 13 Hill Street
    W1X 8DL London
    Director
    Strutt & Parker 13 Hill Street
    W1X 8DL London
    United KingdomCanadian201291880001
    MOBERLY, William James Dorward
    125 Fairmile Lane
    KT11 2BU Cobham
    Surrey
    Director
    125 Fairmile Lane
    KT11 2BU Cobham
    Surrey
    British3820050001
    MORRISON, David Gordon
    Quakers Hall Lane
    TN13 3TT Sevenoaks
    36
    Kent
    Director
    Quakers Hall Lane
    TN13 3TT Sevenoaks
    36
    Kent
    EnglandBritish127064000002
    O CONNOR, Kevin John
    6b Wellesley Road
    TW2 5RS Twickenham
    Director
    6b Wellesley Road
    TW2 5RS Twickenham
    British61537950001
    PRICE, Christopher David Meyrick
    Bramwell
    Birchwood Grove Road
    RH15 0DL Burgess Hill
    West Sussex
    Director
    Bramwell
    Birchwood Grove Road
    RH15 0DL Burgess Hill
    West Sussex
    United KingdomBritish34546520009
    WILSON, Derek Robert
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    Director
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    British34786640001

    Who are the persons with significant control of HEATH SQUARE (AMENITIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor
    West Sussex
    England
    Apr 06, 2016
    21 Perrymount Road
    RH16 3TP Haywards Heath
    3rd Floor
    West Sussex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14432434
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0