HAPPY HOMES UK LIMITED

HAPPY HOMES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAPPY HOMES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03949536
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAPPY HOMES UK LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HAPPY HOMES UK LIMITED located?

    Registered Office Address
    1121 Ashton Old Road
    M11 1AA Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAPPY HOMES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURCON UK LIMITEDMar 16, 2000Mar 16, 2000

    What are the latest accounts for HAPPY HOMES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for HAPPY HOMES UK LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for HAPPY HOMES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    10 pagesAA

    Registration of charge 039495360037, created on Dec 23, 2025

    67 pagesMR01

    Satisfaction of charge 039495360036 in full

    1 pagesMR04

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    11 pagesAA

    Satisfaction of charge 039495360034 in full

    1 pagesMR04

    Satisfaction of charge 039495360035 in full

    1 pagesMR04

    Registration of charge 039495360036, created on Aug 19, 2022

    49 pagesMR01

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Total exemption full accounts made up to May 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    11 pagesAA

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Registered office address changed from 1211 Ashton Old Road Manchester M11 1AA England to 1121 Ashton Old Road Manchester M11 1AA on Oct 10, 2018

    1 pagesAD01

    Registration of charge 039495360035, created on Jun 22, 2018

    43 pagesMR01

    Registered office address changed from Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1211 Ashton Old Road Manchester M11 1AA on May 15, 2018

    1 pagesAD01

    Registration of charge 039495360034, created on Apr 18, 2018

    32 pagesMR01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Guarantee 16/04/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of HAPPY HOMES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENADY, Maurice Moses
    Ashton Old Road
    M11 1AA Manchester
    1121
    England
    Director
    Ashton Old Road
    M11 1AA Manchester
    1121
    England
    GibraltarBritish69435160001
    CALEK, Leon
    Ashton Old Road
    M11 1AA Manchester
    1121
    England
    Director
    Ashton Old Road
    M11 1AA Manchester
    1121
    England
    EnglandBritish245520030001
    GOLDBERG, Phillip
    Ashton Old Road
    M11 1AA Manchester
    1121
    England
    Director
    Ashton Old Road
    M11 1AA Manchester
    1121
    England
    EnglandBritish245515960001
    GOLDBERG, Stephen Jonathan
    Ashton Old Road
    M11 1AA Manchester
    1121
    England
    Director
    Ashton Old Road
    M11 1AA Manchester
    1121
    England
    EnglandBritish2227260005
    TORRES, Maximilian Anthony
    Ashton Old Road
    M11 1AA Manchester
    1121
    England
    Director
    Ashton Old Road
    M11 1AA Manchester
    1121
    England
    GibraltarBritish245517020001
    CASEMENT, Angela Maria
    The Colony Wilmslow
    Altrincham Road
    SK9 4LY Wilmslow
    Unit 3, Building 2
    England
    Secretary
    The Colony Wilmslow
    Altrincham Road
    SK9 4LY Wilmslow
    Unit 3, Building 2
    England
    British43648210004
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    CASEMENT, Angela Maria
    The Colony Wilmslow
    Altrincham Road
    SK9 4LY Wilmslow
    Unit 3, Building 2
    England
    Director
    The Colony Wilmslow
    Altrincham Road
    SK9 4LY Wilmslow
    Unit 3, Building 2
    England
    EnglandBritish43648210004
    CASEMENT, William James
    The Colony Wilmslow
    Altrincham Road
    SK9 4LY Wilmslow
    Unit 3, Building 2
    England
    Director
    The Colony Wilmslow
    Altrincham Road
    SK9 4LY Wilmslow
    Unit 3, Building 2
    England
    United KingdomBritish92489110003
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of HAPPY HOMES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wa Casement Holdings Limited
    683-693 Wilmslow Road
    M20 6RE Didsbury
    2nd Floor
    Manchester
    United Kingdom
    Apr 07, 2016
    683-693 Wilmslow Road
    M20 6RE Didsbury
    2nd Floor
    Manchester
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies House Act 2006
    Place RegisteredNa
    Registration Number09366143
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0