Company number 00864293
Status Active
Incorporation Date 17 November 1965
Company Type Private Limited Company
Address 26 LLOYD ROAD, HOVE, EAST SUSSEX, BN3 6NL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Termination of appointment of Jennifer Mary Rogerson as a director on 18 November 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HAPPMOUNT LIMITED are www.happmount.co.uk, and www.happmount.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Happmount Limited is a Private Limited Company.
The company registration number is 00864293. Happmount Limited has been working since 17 November 1965.
The present status of the company is Active. The registered address of Happmount Limited is 26 Lloyd Road Hove East Sussex Bn3 6nl. The company`s financial liabilities are £9.2k. It is £0.86k against last year. And the total assets are £29.29k, which is £14.51k against last year. KEELING, David John is a Secretary of the company. KEELING, David John is a Director of the company. Secretary KEELING, Mary has been resigned. Director KEELING, Dennis Talbot has been resigned. Director KEELING, Mary has been resigned. Director ROGERSON, Jennifer Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".
happmount Key Finiance
LIABILITIES
£9.2k
+10%
CASH
n/a
TOTAL ASSETS
£29.29k
+98%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr David John Keeling
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HAPPMOUNT LIMITED Events
07 Dec 2016
Confirmation statement made on 20 November 2016 with updates
07 Dec 2016
Termination of appointment of Jennifer Mary Rogerson as a director on 18 November 2016
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
14 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 63 more events
25 Jan 1988
Return made up to 01/12/87; no change of members
10 Nov 1987
Full accounts made up to 30 September 1986
06 Oct 1987
Registered office changed on 06/10/87 from: 45 grand parade brighton east sussex BN2 2QA
16 Feb 1987
Return made up to 10/11/86; full list of members
26 Aug 1986
Full accounts made up to 30 September 1985
24 April 1967
Deposit of deeds
Delivered: 11 May 1967
Status: Outstanding
Persons entitled: The National Bank LTD
Description: F/H title deeds relating to 10 mafeking rd, brighton.
17 January 1966
First charge without written instrument by way of notice deposit of deed.
Delivered: 4 February 1966
Status: Satisfied
on 31 January 1997
Persons entitled: The National Bank LTD
Description: Freehold title deeds relating to 34, tisbury road, hove…