Happisburgh House Rtm Company Limited FELIXSTOWE


Founded in 2007, Happisburgh House Rtm Company, classified under reg no. 06422213 is an active company. Currently registered at 9 Priory Road Flat 1 IP11 7NE, Felixstowe the company has been in the business for 17 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 4 directors, namely Martine H., Deborah M. and Ross H. and others. Of them, Williamina S. has been with the company the longest, being appointed on 8 November 2007 and Martine H. has been with the company for the least time - from 28 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Happisburgh House Rtm Company Limited Address / Contact

Office Address 9 Priory Road Flat 1
Office Address2 9 Priory Road
Town Felixstowe
Post code IP11 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06422213
Date of Incorporation Thu, 8th Nov 2007
Industry Residents property management
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Martine H.

Position: Director

Appointed: 28 July 2023

Deborah M.

Position: Director

Appointed: 01 November 2021

Ross H.

Position: Director

Appointed: 15 August 2015

Williamina S.

Position: Director

Appointed: 08 November 2007

Helen A.

Position: Secretary

Appointed: 15 August 2015

Resigned: 22 October 2019

Helen A.

Position: Director

Appointed: 30 June 2009

Resigned: 22 July 2019

Susan C.

Position: Director

Appointed: 30 June 2009

Resigned: 01 February 2015

Maria A.

Position: Secretary

Appointed: 16 June 2009

Resigned: 18 July 2015

Maria A.

Position: Director

Appointed: 08 November 2007

Resigned: 15 August 2015

Howard R.

Position: Secretary

Appointed: 08 November 2007

Resigned: 16 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-232021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 4181 4181 4181 418   
Net Assets Liabilities1 4181 4181 4181 4181 4181 4181 418
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   1 4181 4181 4181 418

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 6th November 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements