UKBizDB.co.uk

HAPPY HOMES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Happy Homes Uk Limited. The company was founded 24 years ago and was given the registration number 03949536. The firm's registered office is in MANCHESTER. You can find them at 1121 Ashton Old Road, , Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HAPPY HOMES UK LIMITED
Company Number:03949536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1121 Ashton Old Road, Manchester, England, M11 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1121, Ashton Old Road, Manchester, England, M11 1AA

Director16 April 2018Active
1121, Ashton Old Road, Manchester, England, M11 1AA

Director16 April 2018Active
1121, Ashton Old Road, Manchester, England, M11 1AA

Director16 April 2018Active
1121, Ashton Old Road, Manchester, England, M11 1AA

Director16 April 2018Active
1121, Ashton Old Road, Manchester, England, M11 1AA

Director16 April 2018Active
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Secretary16 March 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 March 2000Active
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director16 March 2000Active
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director16 March 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director16 March 2000Active

People with Significant Control

Wa Casement Holdings Limited
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 683-693 Wilmslow Road, Didsbury, United Kingdom, M20 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Address

Change registered office address company with date old address new address.

Download
2018-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Resolution

Resolution.

Download
2018-04-20Address

Change registered office address company with date old address new address.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.