Benfleet
Essex
SS7 1PD
Director Name | Mr Daniel Charles Higgins |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 117 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mr David Bernard Higgins |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mr Mark Patrick Higgins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mr Peter Raymond Higgins |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mrs Susan Elaine Higgins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Vicarage Hill Benfleet SS7 1PD |
Registered Address | 117 Vicarage Hill Benfleet Essex SS7 1PD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
345 at £1 | Bernard Higgins 69.00% Ordinary |
---|---|
15 at £1 | Daniel Higgins 3.00% Ordinary |
15 at £1 | David Higgins 3.00% Ordinary |
15 at £1 | Mark Higgins 3.00% Ordinary |
15 at £1 | Peter Higgins 3.00% Ordinary |
95 at £1 | Susan Higgins 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,536,694 |
Cash | £327,100 |
Current Liabilities | £52,355 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
25 May 2022 | Delivered on: 26 May 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Higgins property investments limited charges with full title guarantee by way of first legal mortgage the freehold properties known as 1 balmoral road, westcliffe-on-sea, SS0 7DG with title number EX358031, 79/81 hamstel road, southend-on-sea, SS2 4NF with title number EX503898, 26 stanfield road, southend-on-sea, SS2 5DQ with title number EX553307, 19 richmond avenue, shoeburyness, southend-on-sea, SS3 9LE with title number EX499302 and 21 richmond avenue, shoeburyness, southend-on-sea, SS3 9LE with title number EX168671. Outstanding |
---|
1 October 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
---|---|
4 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
17 February 2020 | Change of details for Mr Bernard Anthony Higgins as a person with significant control on 12 December 2019 (2 pages) |
21 January 2020 | Notification of Granite Trustee Company Ltd as a person with significant control on 12 December 2019 (4 pages) |
21 January 2020 | Notification of Susan Elaine Higgins as a person with significant control on 12 December 2019 (2 pages) |
4 November 2019 | Appointment of Mrs Susan Elaine Higgins as a director on 4 November 2019 (2 pages) |
4 November 2019 | Appointment of Mr Daniel Charles Higgins as a director on 4 November 2019 (2 pages) |
4 November 2019 | Appointment of Mr Peter Raymond Higgins as a director on 4 November 2019 (2 pages) |
4 November 2019 | Appointment of Mr Mark Patrick Higgins as a director on 4 November 2019 (2 pages) |
4 November 2019 | Appointment of Mr David Bernard Higgins as a director on 4 November 2019 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
3 November 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 March 2011 | Register inspection address has been changed (2 pages) |
14 March 2011 | Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages) |
14 March 2011 | Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages) |
14 March 2011 | Register(s) moved to registered inspection location (2 pages) |
14 March 2011 | Register inspection address has been changed (2 pages) |
14 March 2011 | Register(s) moved to registered inspection location (2 pages) |
14 March 2011 | Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages) |
22 February 2011 | Incorporation (22 pages) |
22 February 2011 | Incorporation (22 pages) |