Background WavePink WaveYellow Wave

HORTPRIDE LIMITED (03765086)

HORTPRIDE LIMITED (03765086) is an active UK company. incorporated on 5 May 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HORTPRIDE LIMITED has been registered for 26 years. Current directors include KLEINMAN, Mark, SONING, Harvey Murray, WESTON, Joseph Harry Lawrence.

Company Number
03765086
Status
active
Type
ltd
Incorporated
5 May 1999
Age
26 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KLEINMAN, Mark, SONING, Harvey Murray, WESTON, Joseph Harry Lawrence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTPRIDE LIMITED

HORTPRIDE LIMITED is an active company incorporated on 5 May 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HORTPRIDE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03765086

LTD Company

Age

26 Years

Incorporated 5 May 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

55 Loudoun Road London, NW8 0DL,

Previous Addresses

72-75 Marylebone High Street London W1U 5JW
From: 5 May 1999To: 14 January 2026
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Left
Feb 10
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KLEINMAN, Mark

Active
Loudoun Road, LondonNW8 0DL
Born March 1964
Director
Appointed 25 Jul 2006

SONING, Harvey Murray

Active
Loudoun Road, LondonNW8 0DL
Born November 1944
Director
Appointed 19 May 1999

WESTON, Joseph Harry Lawrence

Active
Loudoun Road, LondonNW8 0DL
Born September 1953
Director
Appointed 09 Jan 2023

BIGGS, Irene

Resigned
Flat 2 Chichele Mansions, LondonNW2 3DG
Secretary
Appointed 19 May 1999
Resigned 26 Jul 2001

EATOCK, Debra Shirley

Resigned
72-75 Marylebone High StreetW1U 5JW
Secretary
Appointed 26 Jul 2001
Resigned 10 Jul 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 May 1999
Resigned 19 May 1999

BURNS, Barry Stephen

Resigned
Boleyn House Barnet Lane, ElstreeWD6 3RH
Born February 1955
Director
Appointed 19 May 1999
Resigned 08 Feb 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 May 1999
Resigned 19 May 1999

Persons with significant control

2

Mr Mark Kleinman

Active
Loudoun Road, LondonNW8 0DL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Harvey Murray Soning

Active
Loudoun Road, LondonNW8 0DL
Born November 1944

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

94

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Legacy
12 March 2012
MG02MG02
Legacy
12 March 2012
MG02MG02
Legacy
12 March 2012
MG02MG02
Legacy
29 February 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Legacy
11 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Legacy
7 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
88(2)R88(2)R
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
288cChange of Particulars
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
225Change of Accounting Reference Date
Legacy
2 July 1999
88(2)R88(2)R
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Resolution
7 June 1999
RESOLUTIONSResolutions
Memorandum Articles
7 June 1999
MEM/ARTSMEM/ARTS
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
287Change of Registered Office
Incorporation Company
5 May 1999
NEWINCIncorporation