UKBizDB.co.uk

23/24 HEATHFIELD SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 23/24 Heathfield Square Limited. The company was founded 19 years ago and was given the registration number 05305654. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:23/24 HEATHFIELD SQUARE LIMITED
Company Number:05305654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary06 October 2020Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director23 January 2019Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director22 October 2012Active
Whitehall Farm, Brissenden Green, Bethersden, TN26 3BJ

Secretary06 December 2004Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Secretary10 October 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary06 December 2004Active
1, Mills Yard, Fulham, London, SW6 3AQ

Director13 March 2008Active
Whitehall Farm, Brissenden Green, Bethersden, TN26 3BJ

Director06 December 2004Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director06 December 2004Active
1, Mills Yard, Fulham, London, SW6 3AQ

Director10 October 2005Active

People with Significant Control

Marston Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Mills Yard, London, England, SW6 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint corporate secretary company with name date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Accounts

Accounts with accounts type dormant.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type total exemption full.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.