HEATH SQUARE (AMENITIES) LIMITED
Overview
| Company Name | HEATH SQUARE (AMENITIES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02171836 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEATH SQUARE (AMENITIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXTRASIGN LIMITED | Sep 30, 1987 | Sep 30, 1987 |
What are the latest accounts for HEATH SQUARE (AMENITIES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HEATH SQUARE (AMENITIES) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | Yes |
What are the latest filings for HEATH SQUARE (AMENITIES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Heath Square Limited as a person with significant control on Feb 07, 2026 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Change of details for National Association of Headteachers as a person with significant control on Dec 22, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Keith John Harvey on Feb 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David Quinton Buckley on Feb 20, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Quinton Buckley on Feb 20, 2023 | 1 pages | CH03 | ||
Change of details for National Association of Headteachers as a person with significant control on Feb 20, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Termination of appointment of David John Gillard as a director on Sep 04, 2022 | 1 pages | TM01 | ||
Cessation of A Person with Significant Control as a person with significant control on Sep 04, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 07, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 07, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 07, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of William Angus Holland as a director on Dec 12, 2018 | 1 pages | TM01 | ||
Appointment of Mr Keith Harvey as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Who are the officers of HEATH SQUARE (AMENITIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLEY, David Quinton | Secretary | 21 Perrymount Road RH16 3TP Haywards Heath 3rd Floor West Sussex England | British | 150939910001 | ||||||
| BUCKLEY, David Quinton | Director | 21 Perrymount Road RH16 3TP Haywards Heath 3rd Floor West Sussex England | England | British | 150939910001 | |||||
| HARVEY, Keith John | Director | 21 Perrymount Road RH16 3TP Haywards Heath 3rd Floor West Sussex England | England | British | 61642670002 | |||||
| LE GRICE, Frederick William | Secretary | 46 Victor Gardens Hawkwell SS5 4DS Hockley Essex | British | 8792920001 | ||||||
| MATTHEWS, Wolfgang Peter | Secretary | Strutt & Parker 13 Hill Street W1X 8DL London | Canadian | 201291880001 | ||||||
| MOBERLY, William James Dorward | Secretary | 125 Fairmile Lane KT11 2BU Cobham Surrey | British | 3820050001 | ||||||
| PROBERT, John Robert | Secretary | 1 Meitner Close Bramley RG26 5NQ Tadley Hampshire | British | 34786610001 | ||||||
| RUBENSTEIN, Raymond Alan | Secretary | 28 Church Road HA7 4XR Stanmore Middlesex | American | 69389970001 | ||||||
| WRIGHT, Nicholas Christopher | Secretary | 10 Crispin Field Pitstone LU7 9BG Leighton Buzzard Buckinghamshire | British | 40838060002 | ||||||
| BAILEY, Stephen Mark | Director | Myrtle Cottage Main Road Otterbourne SO21 2EE Winchester Hampshire | British | 34720710002 | ||||||
| BUTLER, Philip | Director | Strutt & Parker 13 Hill Street W1X 8DL London | British | 44721230001 | ||||||
| GILLARD, David John | Director | 143 Preston Drove BN1 6FN Brighton Sussex | England | British | 58620690001 | |||||
| GRIFFIN, David Peter | Director | Silvertrees Sheath Lane KT22 0QU Oxshott Surrey | British | 44369860001 | ||||||
| GRIFFIN, David Peter | Director | Silvertrees Sheath Lane KT22 0QU Oxshott Surrey | British | 44369860001 | ||||||
| HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | 133123780001 | |||||
| HOLLAND, William Angus | Director | Highdown Road BN3 6ED Hove 58 East Sussex England | United Kingdom | British | 164328000001 | |||||
| HORLOCK, James | Director | Lark Rise Close RH16 2QW Lindfield 7 West Sussex | England | British | 110490050002 | |||||
| KINGSTON, Richard David | Director | 4 Rookes Little Walden Road CB10 2EP Saffron Walden Essex | British | 10789160001 | ||||||
| KIRK, Andrew George | Director | 151 Cranley Gardens Muswell Hill N10 3AG London | United Kingdom | British | 38282970001 | |||||
| MARTIN, Andrew John, Mr. | Director | Hazelryst Rystwood Road RH18 5LX Forest Row East Sussex | England | British | 3565840001 | |||||
| MATTHEWS, Wolfgang Peter | Director | Strutt & Parker 13 Hill Street W1X 8DL London | United Kingdom | Canadian | 201291880001 | |||||
| MOBERLY, William James Dorward | Director | 125 Fairmile Lane KT11 2BU Cobham Surrey | British | 3820050001 | ||||||
| MORRISON, David Gordon | Director | Quakers Hall Lane TN13 3TT Sevenoaks 36 Kent | England | British | 127064000002 | |||||
| O CONNOR, Kevin John | Director | 6b Wellesley Road TW2 5RS Twickenham | British | 61537950001 | ||||||
| PRICE, Christopher David Meyrick | Director | Bramwell Birchwood Grove Road RH15 0DL Burgess Hill West Sussex | United Kingdom | British | 34546520009 | |||||
| WILSON, Derek Robert | Director | The Spinney Misbourne Avenue Chalfont St Peter SL9 0PF Gerrards Cross Buckinghamshire | British | 34786640001 |
Who are the persons with significant control of HEATH SQUARE (AMENITIES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heath Square Limited | Apr 06, 2016 | 21 Perrymount Road RH16 3TP Haywards Heath 3rd Floor West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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