Check the

HAPPY HOMES UK LIMITED

Company
HAPPY HOMES UK LIMITED (03949536)

HAPPY HOMES UK

Phone: 01614 384 710
E rating

ABOUT HAPPY HOMES UK LIMITED

Happy Homes (HHUK) is one of the largest providers of accommodation in the north west. We operate and manage a number of different types of accommodation, ranging from single occupancy to ordinary family houses and larger units of self contained or shared accommodation.

HHUK - working with central and local government, the voluntary sector and other organisations to provide innovative accommodation based solutions for a wide range of clients.

This site contains details on the full current range of our services. This includes information for landlords and home-owners who wish to let their property to a safe managing agent to provide for those in need of housing, ranging from professional people, through general housing needs groups to specialised accommodation services for people with additional support needs.

KEY FINANCES

Year
2017
Assets
£264.76k ▲ £32.49k (13.99 %)
Cash
£144.64k ▲ £15.88k (12.34 %)
Liabilities
£1043.28k ▲ £808.88k (345.09 %)
Net Worth
£-778.52k ▲ £-776.4k (36,570.75 %)

REGISTRATION INFO

Company name
HAPPY HOMES UK LIMITED
Company number
03949536
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
hhukltd.co.uk
Phones
01614 384 710
01614 384 715
Registered Address
UNIT 3, BUILDING 2 THE COLONY WILMSLOW,
ALTRINCHAM ROAD,
WILMSLOW,
ENGLAND,
SK9 4LY

ECONOMIC ACTIVITIES

68320
Management of real estate on a fee or contract basis

LAST EVENTS

06 Oct 2016
Total exemption small company accounts made up to 31 May 2016
13 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100
21 Jan 2016
Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association

CHARGES

23 July 2012
Status
Outstanding
Delivered
9 August 2012
Persons entitled
Cosmopolitan Housing Association Limited
Description
An interest earning deposit account. See image for full…

3 November 2009
Status
Outstanding
Delivered
7 November 2009
Persons entitled
Cosmopolitan Housing Association Limited
Description
A bank deposit account.

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
66 jetson street manchester. By way of fixed charge the…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
111 louisa street openshaw manchester. By way of fixed…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
10 prestage street longsight manchester. By way of fixed…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
48 rushton grove manchester. By way of fixed charge the…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
25 ollier avenue longsight manchester. By way of fixed…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
421 abbey hey lane gorton manchester. By way of fixed…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
15 maida street longsight manchester. By way of fixed…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Flat 2 421 abbey hey lane gorton manchester. By way of…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
2A ash street audenshaw manchester. By way of fixed charge…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
1 maida street longsight manchester. By way of fixed charge…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
104 wayne street openshaw manchester. By way of fixed…

17 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
38 elysian street higher openshaw manchester. By way of…

26 June 2003
Status
Outstanding
Delivered
1 July 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
The property k/a 21 ronald street clayton manchester. By…

26 June 2003
Status
Outstanding
Delivered
1 July 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
The property k/a 17 ronald street clayton manchester. By…

26 June 2003
Status
Outstanding
Delivered
1 July 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
The property k/a 19 ronald street clayton manchester. By…

15 April 2003
Status
Outstanding
Delivered
17 April 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
The property k/a 17 whiteacre road, ashton-under-lyne…

15 April 2003
Status
Outstanding
Delivered
17 April 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
The property k/a 21 toxteth street, higher openshaw…

14 April 2003
Status
Outstanding
Delivered
17 April 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
3A rupert street stockport greater manchester t/n GM607565…

28 December 2002
Status
Outstanding
Delivered
15 January 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
25 silverdale street higher openshaw manchester. By way of…

28 December 2002
Status
Outstanding
Delivered
15 January 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
52 silverdale street higher openshaw manchester. By way of…

28 December 2002
Status
Outstanding
Delivered
15 January 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
139 parkhouse street openshaw manchester. By way of fixed…

28 December 2002
Status
Outstanding
Delivered
15 January 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
47 whitehead road clifton swinton M27 8RP. By way of fixed…

28 December 2002
Status
Outstanding
Delivered
15 January 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
22 wheeler street higher openshaw manchester M11 1DF. By…

28 December 2002
Status
Outstanding
Delivered
15 January 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
26 cheeryble street openshaw manchester M11 1EU. By way of…

18 October 2002
Status
Outstanding
Delivered
22 October 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
1,3,5 & 7 ronald street clayton manchester M11 4PL. By way…

18 October 2002
Status
Outstanding
Delivered
22 October 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
2A, 2B, 2C, 2D, 2E, 2F, 2G dargai street clayton…

2 August 2002
Status
Outstanding
Delivered
6 August 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
15 crowthorn rd,ashton-under-lyne,lancashire OL7 odh. By…

6 September 2001
Status
Outstanding
Delivered
14 September 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
3 sandown st,abbey hey,manchester M18 8SB. By way of fixed…

19 December 2000
Status
Outstanding
Delivered
5 January 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
The property known as 38 ambush street openshaw manchester…

19 December 2000
Status
Outstanding
Delivered
5 January 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
The property known as 36 ambush street openshaw manchester…

See Also


Last update 2018

HAPPY HOMES UK LIMITED DIRECTORS

Angela Maria Casement

  Acting
Appointed
16 March 2000
Occupation
Director
Role
Secretary
Nationality
British
Address
Second Floor 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE
Name
CASEMENT, Angela Maria

Angela Maria Casement

  Acting
Appointed
16 March 2000
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Second Floor 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE
Country Of Residence
England
Name
CASEMENT, Angela Maria

William James Casement

  Acting
Appointed
16 March 2000
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Second Floor 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE
Country Of Residence
United Kingdom
Name
CASEMENT, William James

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
16 March 2000
Resigned
16 March 2000
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
16 March 2000
Resigned
16 March 2000
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.