HAPPY ENDING MANAGEMENT COMPANY LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Happy Ending Management Company Limited. The company was founded 11 years ago and was given the registration number 08676270. The firm's registered office is in BIRKENHEAD. You can find them at 59 Hamilton Square, , Birkenhead, . This company's SIC code is 41100 - Development of building projects.
Company Information
Name | : | HAPPY ENDING MANAGEMENT COMPANY LIMITED |
---|
Company Number | : | 08676270 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 04 September 2013 |
---|
End of financial year | : | 30 September 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 41100 - Development of building projects
|
---|
Office Address & Contact
Registered Address | : | 59 Hamilton Square, Birkenhead, CH41 5AT |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
59, Hamilton Square, Birkenhead, United Kingdom, CH41 5AT | Director | 04 April 2014 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 04 September 2013 | Active |
People with Significant Control
Mr Steven Victor Higgins |
Notified on | : | 29 June 2024 |
---|
Status | : | Active |
---|
Date of birth | : | November 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 1, 39-41 West Bank, Abbots Park, Chester, United Kingdom, CH1 4BD |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Nicholas Shand |
Notified on | : | 29 June 2024 |
---|
Status | : | Active |
---|
Date of birth | : | March 1954 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 1, 39-41 West Bank, Abbots Park, Chester, United Kingdom, CH1 4BD |
---|
Nature of control | : | - Significant influence or control
|
---|
Mrs Catherine Howe-Browne |
Notified on | : | 29 June 2024 |
---|
Status | : | Active |
---|
Date of birth | : | September 1957 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 1, 39-41 West Bank, Abbots Park, Chester, United Kingdom, CH1 4BD |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Mrs Dee Ann Riddle |
Notified on | : | 29 June 2024 |
---|
Status | : | Active |
---|
Date of birth | : | September 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 1, 39-41 West Bank, Abbots Park, Chester, United Kingdom, CH1 4BD |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr David John Hughes |
Notified on | : | 04 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7, King Street, Wrexham, United Kingdom, LL11 1HF |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)