23/24 HEATHFIELD SQUARE LIMITED

Register to unlock more data on OkredoRegister

23/24 HEATHFIELD SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05305654

Incorporation date

06/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon10/07/2024
Appointment of Mr George Frederick Heelas-Jorgensen as a director on 2024-03-11
dot icon17/04/2024
Cessation of Marston Properties Ltd as a person with significant control on 2024-04-17
dot icon17/04/2024
Notification of a person with significant control statement
dot icon12/01/2024
Termination of appointment of Caroline Louise Marston as a director on 2024-01-12
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon19/11/2020
Appointment of M & N Secretaries Limited as a secretary on 2020-10-06
dot icon19/11/2020
Termination of appointment of Noreen Samya Tapp as a secretary on 2020-10-06
dot icon19/11/2020
Registered office address changed from 1 Mills Yard Fulham London SW6 3AQ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2020-11-19
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon15/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/03/2019
Appointment of Ms Sophie Brown as a director on 2019-01-23
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon20/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon18/12/2012
Appointment of Mr Jonathan Mark Small as a director
dot icon18/12/2012
Termination of appointment of John Marston as a director
dot icon03/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Termination of appointment of Andrew Kidd as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon21/12/2010
Director's details changed for John James Shepherd Marston on 2010-11-26
dot icon21/12/2010
Director's details changed for Andrew Richard Kidd on 2010-11-26
dot icon21/12/2010
Director's details changed for Caroline Louise Marston on 2010-11-26
dot icon21/12/2010
Secretary's details changed for Noreen Samya Tapp on 2010-11-26
dot icon24/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon24/12/2009
Director's details changed for Andrew Richard Kidd on 2009-10-01
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 06/12/08; full list of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from mills yard rear of 2 hugon road fulham london SW6 2EN
dot icon29/04/2008
Director appointed andrew richard kidd
dot icon14/02/2008
Return made up to 06/12/07; full list of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon20/03/2007
Registered office changed on 20/03/07 from: 1 stephendale road fulham london SW6 2LU
dot icon13/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/01/2007
Return made up to 06/12/06; full list of members
dot icon16/11/2006
Ad 18/08/06-31/10/06 £ si 5@1=5 £ ic 12/17
dot icon27/09/2006
Ad 18/08/06--------- £ si 1@1=1 £ ic 11/12
dot icon14/08/2006
Ad 11/07/06--------- £ si 7@1=7 £ ic 4/11
dot icon18/07/2006
Ad 03/07/06--------- £ si 3@1=3 £ ic 1/4
dot icon13/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/03/2006
Secretary's particulars changed
dot icon12/01/2006
Return made up to 06/12/05; full list of members
dot icon21/12/2005
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
New director appointed
dot icon01/04/2005
Memorandum and Articles of Association
dot icon01/04/2005
Resolutions
dot icon14/12/2004
Secretary resigned
dot icon06/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.07K
-
0.00
-
-
2022
0
2.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M & N SECRETARIES LIMITED
Corporate Secretary
06/10/2020 - Present
53
Kidd, Andrew Richard
Director
13/03/2008 - 11/04/2011
-
Kingston, Mark Andrew
Director
06/12/2004 - 10/10/2005
123
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
06/12/2004 - 06/12/2004
6456
Marston, John James Shepherd
Director
10/10/2005 - 22/10/2012
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23/24 HEATHFIELD SQUARE LIMITED

23/24 HEATHFIELD SQUARE LIMITED is an(a) Active company incorporated on 06/12/2004 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 23/24 HEATHFIELD SQUARE LIMITED?

toggle

23/24 HEATHFIELD SQUARE LIMITED is currently Active. It was registered on 06/12/2004 .

Where is 23/24 HEATHFIELD SQUARE LIMITED located?

toggle

23/24 HEATHFIELD SQUARE LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does 23/24 HEATHFIELD SQUARE LIMITED do?

toggle

23/24 HEATHFIELD SQUARE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 23/24 HEATHFIELD SQUARE LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.