Background WavePink WaveYellow Wave

HEATH SQUARE (AMENITIES) LIMITED (02171836)

HEATH SQUARE (AMENITIES) LIMITED (02171836) is an active UK company. incorporated on 30 September 1987. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HEATH SQUARE (AMENITIES) LIMITED has been registered for 38 years. Current directors include BUCKLEY, David Quinton, HARVEY, Keith John.

Company Number
02171836
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
3rd Floor 21 Perrymount Road, Haywards Heath, RH16 3TP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUCKLEY, David Quinton, HARVEY, Keith John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATH SQUARE (AMENITIES) LIMITED

HEATH SQUARE (AMENITIES) LIMITED is an active company incorporated on 30 September 1987 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HEATH SQUARE (AMENITIES) LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02171836

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026

Previous Company Names

EXTRASIGN LIMITED
From: 30 September 1987To: 13 January 1988
Contact
Address

3rd Floor 21 Perrymount Road Haywards Heath, RH16 3TP,

Previous Addresses

4 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BL
From: 30 September 1987To: 1 December 2022
Timeline

8 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jun 10
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Sept 22
Owner Exit
Sept 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BUCKLEY, David Quinton

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Secretary
Appointed 22 Dec 2005

BUCKLEY, David Quinton

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born October 1955
Director
Appointed 22 Dec 2005

HARVEY, Keith John

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born May 1966
Director
Appointed 12 Dec 2018

LE GRICE, Frederick William

Resigned
46 Victor Gardens, HockleySS5 4DS
Secretary
Appointed 24 Jan 1995
Resigned 26 Oct 1998

MATTHEWS, Wolfgang Peter

Resigned
Strutt & Parker 13 Hill Street, LondonW1X 8DL
Secretary
Appointed N/A
Resigned 24 Jan 1995

MOBERLY, William James Dorward

Resigned
125 Fairmile Lane, CobhamKT11 2BU
Secretary
Appointed 26 Oct 1998
Resigned 19 Nov 1998

PROBERT, John Robert

Resigned
1 Meitner Close, TadleyRG26 5NQ
Secretary
Appointed 19 Nov 1998
Resigned 23 Jun 1999

RUBENSTEIN, Raymond Alan

Resigned
28 Church Road, StanmoreHA7 4XR
Secretary
Appointed 01 Apr 2000
Resigned 12 Dec 2000

WRIGHT, Nicholas Christopher

Resigned
10 Crispin Field, Leighton BuzzardLU7 9BG
Secretary
Appointed 12 Dec 2000
Resigned 22 Dec 2005

BAILEY, Stephen Mark

Resigned
Myrtle Cottage Main Road, WinchesterSO21 2EE
Born July 1955
Director
Appointed 19 Nov 1998
Resigned 23 Jun 1999

BUTLER, Philip

Resigned
Strutt & Parker 13 Hill Street, LondonW1X 8DL
Born April 1949
Director
Appointed N/A
Resigned 24 Jan 1995

GILLARD, David John

Resigned
143 Preston Drove, BrightonBN1 6FN
Born November 1953
Director
Appointed 22 Dec 2005
Resigned 04 Sept 2022

GRIFFIN, David Peter

Resigned
Silvertrees, OxshottKT22 0QU
Born August 1953
Director
Appointed 01 Apr 2000
Resigned 22 Dec 2005

GRIFFIN, David Peter

Resigned
Silvertrees, OxshottKT22 0QU
Born August 1953
Director
Appointed 07 Aug 1995
Resigned 26 Oct 1998

HEAWOOD, John Anthony Nicholas

Resigned
South View Road, PinnerHA5 3YB
Born February 1953
Director
Appointed 19 Nov 1998
Resigned 23 Jun 1999

HOLLAND, William Angus

Resigned
Highdown Road, HoveBN3 6ED
Born March 1964
Director
Appointed 26 Jun 2014
Resigned 12 Dec 2018

HORLOCK, James

Resigned
Lark Rise Close, LindfieldRH16 2QW
Born June 1953
Director
Appointed 22 Dec 2005
Resigned 26 Jun 2014

KINGSTON, Richard David

Resigned
4 Rookes, Saffron WaldenCB10 2EP
Born January 1948
Director
Appointed 19 Nov 1998
Resigned 23 Jun 1999

KIRK, Andrew George

Resigned
151 Cranley Gardens, LondonN10 3AG
Born November 1949
Director
Appointed 24 Jan 1995
Resigned 30 Jun 1995

MARTIN, Andrew John, Mr.

Resigned
Hazelryst Rystwood Road, Forest RowRH18 5LX
Born August 1946
Director
Appointed 24 Jan 1995
Resigned 26 Oct 1998

MATTHEWS, Wolfgang Peter

Resigned
Strutt & Parker 13 Hill Street, LondonW1X 8DL
Born April 1953
Director
Appointed N/A
Resigned 24 Jan 1995

MOBERLY, William James Dorward

Resigned
125 Fairmile Lane, CobhamKT11 2BU
Born September 1938
Director
Appointed 26 Oct 1998
Resigned 19 Nov 1998

MORRISON, David Gordon

Resigned
Quakers Hall Lane, SevenoaksTN13 3TT
Born May 1947
Director
Appointed 28 Jun 2007
Resigned 09 Jun 2010

O CONNOR, Kevin John

Resigned
6b Wellesley Road, TwickenhamTW2 5RS
Born August 1961
Director
Appointed 26 Oct 1998
Resigned 19 Nov 1998

PRICE, Christopher David Meyrick

Resigned
Bramwell, Burgess HillRH15 0DL
Born March 1954
Director
Appointed 22 Dec 2005
Resigned 01 Apr 2008

WILSON, Derek Robert

Resigned
The Spinney Misbourne Avenue, Gerrards CrossSL9 0PF
Born October 1944
Director
Appointed 19 Nov 1998
Resigned 23 Jun 1999

Persons with significant control

1

21 Perrymount Road, Haywards HeathRH16 3TP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
190190
Legacy
7 September 2009
287Change of Registered Office
Legacy
7 September 2009
287Change of Registered Office
Legacy
7 September 2009
353353
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
28 June 2003
363aAnnual Return
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
24 July 2002
363aAnnual Return
Legacy
9 July 2002
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
27 November 2001
288cChange of Particulars
Legacy
6 July 2001
363aAnnual Return
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
29 June 2000
363aAnnual Return
Legacy
4 May 2000
287Change of Registered Office
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
363aAnnual Return
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
287Change of Registered Office
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
287Change of Registered Office
Auditors Resignation Company
4 November 1998
AUDAUD
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
7 July 1998
363aAnnual Return
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
26 June 1997
363aAnnual Return
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
1 July 1996
288288
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
28 September 1995
288288
Legacy
18 July 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Legacy
8 February 1995
287Change of Registered Office
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Auditors Resignation Company
3 January 1995
AUDAUD
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
7 June 1991
363x363x
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 July 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 July 1990
363363
Legacy
4 July 1990
363363
Legacy
27 June 1990
88(2)R88(2)R
Legacy
21 June 1990
287Change of Registered Office
Legacy
21 June 1990
288288
Legacy
21 June 1990
288288
Gazette Notice Compulsary
3 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 January 1989
PUC 2PUC 2
Legacy
7 June 1988
PUC 2PUC 2
Legacy
22 February 1988
122122
Resolution
22 February 1988
RESOLUTIONSResolutions
Resolution
22 February 1988
RESOLUTIONSResolutions
Miscellaneous
16 January 1988
MISCMISC
Legacy
14 January 1988
288288
Legacy
14 January 1988
287Change of Registered Office
Legacy
14 January 1988
288288
Certificate Change Of Name Company
12 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1987
NEWINCIncorporation