Company NameHeartlands Properties Management Limited
DirectorsPaul Joseph Healy and Addison McElroy Fischer
Company StatusActive
Company NumberSC268554
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Previous NameCamvo 101 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Joseph Healy
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed11 September 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAddison McElroy Fischer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2022(18 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5801 Pelican Bay Blvd
Suite 104
Naples
Florida
34108
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 May 2004(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameStephen Godden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 September 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Lee
Lanark
Lanarkshire
ML11 9JB
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameZenerji Llc (Corporation)
StatusResigned
Appointed09 July 2004(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 15 June 2022)
Correspondence Address5801 Pelican Bay Blvd
Suite 104
Naples
Florida
34108

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Zenerji Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,122
Cash£30,240
Current Liabilities£156

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

14 March 2014Delivered on: 1 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 December 2018 (8 pages)
29 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
13 September 2018Termination of appointment of Stephen Godden as a director on 11 September 2018 (1 page)
13 September 2018Appointment of Mr Paul Joseph Healy as a director on 11 September 2018 (2 pages)
11 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Notification of Addison Mcelroy Fischer as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (8 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
20 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 June 2015Director's details changed for Zenerji Llc on 28 May 2015 (1 page)
22 June 2015Director's details changed for Zenerji Llc on 28 May 2015 (1 page)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 July 2014Annual return made up to 28 May 2014 with a full list of shareholders (5 pages)
2 July 2014Annual return made up to 28 May 2014 with a full list of shareholders (5 pages)
30 June 2014Solvency statement dated 16/06/14 (1 page)
30 June 2014Solvency statement dated 16/06/14 (1 page)
30 June 2014Statement by directors (1 page)
30 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2014Statement of capital on 30 June 2014
  • GBP 1
(4 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 1
(4 pages)
30 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2014Statement by directors (1 page)
4 April 2014Statement of company's objects (2 pages)
4 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
4 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
4 April 2014Statement of company's objects (2 pages)
4 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1,623,723
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1,623,723
(4 pages)
1 April 2014Registration of charge 2685540001 (20 pages)
1 April 2014Registration of charge 2685540001 (20 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
8 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
21 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
8 October 2010Appointment of Stephen Godden as a director (3 pages)
8 October 2010Appointment of Stephen Godden as a director (3 pages)
2 July 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 July 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Return made up to 28/05/09; full list of members (3 pages)
2 July 2009Return made up to 28/05/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
14 May 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
22 July 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
22 July 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
26 June 2008Return made up to 28/05/08; full list of members (3 pages)
26 June 2008Return made up to 28/05/08; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
19 July 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
28 June 2007Return made up to 28/05/07; full list of members (5 pages)
28 June 2007Return made up to 28/05/07; full list of members (5 pages)
29 June 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
29 June 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
8 June 2006Return made up to 28/05/06; full list of members (5 pages)
8 June 2006Return made up to 28/05/06; full list of members (5 pages)
21 June 2005Return made up to 28/05/05; full list of members (6 pages)
21 June 2005Return made up to 28/05/05; full list of members (6 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
12 July 2004Company name changed camvo 101 LIMITED\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed camvo 101 LIMITED\certificate issued on 12/07/04 (2 pages)
28 May 2004Incorporation (19 pages)
28 May 2004Incorporation (19 pages)