Background WavePink WaveYellow Wave

HEARTWELL LIMITED (03516097)

HEARTWELL LIMITED (03516097) is an active UK company. incorporated on 24 February 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HEARTWELL LIMITED has been registered for 28 years. Current directors include OESTREICHER, Sara.

Company Number
03516097
Status
active
Type
ltd
Incorporated
24 February 1998
Age
28 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
OESTREICHER, Sara
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTWELL LIMITED

HEARTWELL LIMITED is an active company incorporated on 24 February 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HEARTWELL LIMITED was registered 28 years ago.(SIC: 68201)

Status

active

Active since 28 years ago

Company No

03516097

LTD Company

Age

28 Years

Incorporated 24 February 1998

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

10 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Director Joined
Jan 16
Director Left
Nov 17
Director Left
Nov 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OESTREICHER, Sara

Active
74 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 03 Mar 1998

CITY PROPERTIES MANAGEMENT LIMITED

Active
Finchley Road, LondonNW11 0PU
Corporate secretary
Appointed 11 Mar 2015

OESTREICHER, Sara

Active
Filey Avenue, LondonN16 6JJ
Born September 1955
Director
Appointed 15 Mar 2010

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 24 Feb 1998
Resigned 03 Mar 1998

OESTREICHER, Alexander

Resigned
Northwold Road, LondonE5 8RL
Born November 1981
Director
Appointed 01 Nov 2015
Resigned 21 Dec 2016

OESTREICHER, Pinchas

Resigned
Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed 18 Mar 2013
Resigned 28 Nov 2015

OESTREICHER, Pinchas

Resigned
74 Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed 03 Mar 1998
Resigned 15 Mar 2010

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 24 Feb 1998
Resigned 03 Mar 1998

Persons with significant control

1

Mrs Sara Oestreicher

Active
Filey Avenue, LondonN16 6JJ
Born September 1955

Nature of Control

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

Filing History

117

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
363aAnnual Return
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
9 November 2004
288cChange of Particulars
Legacy
9 November 2004
288cChange of Particulars
Legacy
12 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2004
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Legacy
27 March 2003
353353
Legacy
27 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
26 March 2001
287Change of Registered Office
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
5 April 2000
363aAnnual Return
Legacy
22 November 1999
225Change of Accounting Reference Date
Legacy
22 March 1999
363aAnnual Return
Legacy
18 March 1999
288cChange of Particulars
Legacy
18 March 1999
288cChange of Particulars
Legacy
28 January 1999
88(2)R88(2)R
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
9 March 1998
287Change of Registered Office
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Incorporation Company
24 February 1998
NEWINCIncorporation