Background WavePink WaveYellow Wave

HAPPY HOMES ACQUISITIONS LIMITED (14432497)

HAPPY HOMES ACQUISITIONS LIMITED (14432497) is an active UK company. incorporated on 20 October 2022. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAPPY HOMES ACQUISITIONS LIMITED has been registered for 3 years. Current directors include GOLDBERG, Philip, GOLDBERG, Stephen Jonathan, GROSSNASS, Arye and 1 others.

Company Number
14432497
Status
active
Type
ltd
Incorporated
20 October 2022
Age
3 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDBERG, Philip, GOLDBERG, Stephen Jonathan, GROSSNASS, Arye, SMITH, Elisabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPPY HOMES ACQUISITIONS LIMITED

HAPPY HOMES ACQUISITIONS LIMITED is an active company incorporated on 20 October 2022 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAPPY HOMES ACQUISITIONS LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14432497

LTD Company

Age

3 Years

Incorporated 20 October 2022

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

PO Box 7010 2nd Floor ,38 Warren Street London W1A 2EA United Kingdom
From: 20 October 2022To: 4 January 2024
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Funding Round
Feb 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GOLDBERG, Philip

Active
2nd Floor ,38 Warren Street, LondonW1A 2EA
Born May 1956
Director
Appointed 20 Oct 2022

GOLDBERG, Stephen Jonathan

Active
2nd Floor ,38 Warren Street, LondonW1A 2EA
Born October 1953
Director
Appointed 20 Oct 2022

GROSSNASS, Arye

Active
Riverside, ManchesterM3 5FS
Born March 1996
Director
Appointed 21 Oct 2022

SMITH, Elisabeth

Active
Riverside, ManchesterM3 5FS
Born October 1964
Director
Appointed 21 Oct 2022

POSEN, David Eliezer

Resigned
2nd Floor ,38 Warren Street, LondonW1A 2EA
Born May 1981
Director
Appointed 21 Oct 2022
Resigned 12 Dec 2022

Persons with significant control

1

70-78 West Hendon Broadway,, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Resolution
17 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 February 2023
MAMA
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Incorporation Company
20 October 2022
NEWINCIncorporation