UKBizDB.co.uk

HAPPY TREE (CROYDON) LIMITED

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

This company is commonly known as Happy Tree (croydon) Limited. The company was founded 11 years ago and was given the registration number 08520065. The firm's registered office is in BOREHAMWOOD. You can find them at Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HAPPY TREE (CROYDON) LIMITED
Company Number:08520065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 115, Devonshire House, Manor Way, Borehamwood, United Kingdom, WD6 1QQ

Director08 May 2013Active
Suite 115, Devonshire House, Manor Way, Borehamwood, United Kingdom, WD6 1QQ

Director08 May 2013Active

People with Significant Control

Mrs Kaushika Patel
Notified on:01 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Suite 115, Devonshire House, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Margaret Jean Mcelwee
Notified on:01 July 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Suite 115, Devonshire House, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Dominion Trust
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:31, West Drive, Harrow, United Kingdom, HA3 6TX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-19Dissolution

Dissolution application strike off company.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Change person director company with change date.

Download
2015-05-20Officers

Change person director company with change date.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Address

Change registered office address company with date old address.

Download
2014-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Mortgage

Mortgage create with deed with charge number.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-07-21Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.