Company NameHeartpride Limited
DirectorsStephen Stuart Solomon Conway and Gary Alexander Conway
Company StatusActive
Company Number04415901
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(5 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed17 April 2002(5 days after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(8 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
33.33%
Ordinary
1 at £1A.r. & V. Investments LTD
16.67%
Ordinary
1 at £1Executec LTD
16.67%
Ordinary
1 at £1Landview Properties LTD
16.67%
Ordinary
1 at £1London Property Developments LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£65,264
Cash£190,856
Current Liabilities£264,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 April 2024 (6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

30 September 2020Accounts for a small company made up to 31 March 2020 (14 pages)
14 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
31 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
(4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
(4 pages)
12 December 2015Full accounts made up to 31 March 2015 (12 pages)
12 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(4 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(4 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
16 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 10 April 2012 (2 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 10 April 2012 (2 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of George Angus as a secretary (1 page)
22 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
22 February 2011Termination of appointment of George Angus as a secretary (1 page)
22 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 31 March 2009 (11 pages)
6 November 2009Full accounts made up to 31 March 2009 (11 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
2 May 2008Return made up to 12/04/08; full list of members (4 pages)
2 May 2008Return made up to 12/04/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
24 April 2007Return made up to 12/04/07; full list of members (3 pages)
24 April 2007Return made up to 12/04/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
5 May 2006Return made up to 12/04/06; full list of members (3 pages)
5 May 2006Return made up to 12/04/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
26 April 2005Return made up to 12/04/05; full list of members (6 pages)
26 April 2005Return made up to 12/04/05; full list of members (6 pages)
11 April 2005Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG (1 page)
11 April 2005Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG (1 page)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
10 May 2004Return made up to 12/04/04; full list of members (7 pages)
10 May 2004Return made up to 12/04/04; full list of members (7 pages)
17 November 2003Full accounts made up to 31 March 2003 (13 pages)
17 November 2003Full accounts made up to 31 March 2003 (13 pages)
15 July 2003Return made up to 12/04/03; full list of members (7 pages)
15 July 2003Return made up to 12/04/03; full list of members (7 pages)
27 July 2002Ad 17/06/02--------- £ si 5@1=5 £ ic 1/6 (3 pages)
27 July 2002Ad 17/06/02--------- £ si 5@1=5 £ ic 1/6 (3 pages)
12 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (7 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (7 pages)
22 April 2002Registered office changed on 22/04/02 from: 120 east road london N1 6AA (1 page)
22 April 2002Registered office changed on 22/04/02 from: 120 east road london N1 6AA (1 page)
12 April 2002Incorporation (15 pages)
12 April 2002Incorporation (15 pages)