Background WavePink WaveYellow Wave

KEASH PROPERTIES (HAPPY HOUR) LIMITED (12440529)

KEASH PROPERTIES (HAPPY HOUR) LIMITED (12440529) is an active UK company. incorporated on 4 February 2020. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEASH PROPERTIES (HAPPY HOUR) LIMITED has been registered for 6 years. Current directors include HENRY, Liam Anthony.

Company Number
12440529
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENRY, Liam Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEASH PROPERTIES (HAPPY HOUR) LIMITED

KEASH PROPERTIES (HAPPY HOUR) LIMITED is an active company incorporated on 4 February 2020 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEASH PROPERTIES (HAPPY HOUR) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12440529

LTD Company

Age

6 Years

Incorporated 4 February 2020

Size

N/A

Accounts

ARD: 29/9

Overdue

3 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2023 - 29 September 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

KEASH PROPERTIES (THE STAR) LIMITED
From: 4 February 2020To: 9 July 2020
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Jul 20
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HENRY, Liam Anthony

Active
First Floor, Radius House, WatfordWD17 1HP
Born August 1982
Director
Appointed 01 Feb 2024

WOULFE, Therese

Resigned
First Floor, Radius House, WatfordWD17 1HP
Born August 1978
Director
Appointed 04 Feb 2020
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
First Floor, Radius House, Wd17 1hpWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2020
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 May 2021
AA01Change of Accounting Reference Date
Resolution
9 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 February 2020
NEWINCIncorporation