Company NameHiggins Property Investments Limited
Company StatusActive
Company Number07537873
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Anthony Higgins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Daniel Charles Higgins
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr David Bernard Higgins
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Mark Patrick Higgins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Peter Raymond Higgins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMrs Susan Elaine Higgins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Vicarage Hill
Benfleet
SS7 1PD

Location

Registered Address117 Vicarage Hill
Benfleet
Essex
SS7 1PD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

345 at £1Bernard Higgins
69.00%
Ordinary
15 at £1Daniel Higgins
3.00%
Ordinary
15 at £1David Higgins
3.00%
Ordinary
15 at £1Mark Higgins
3.00%
Ordinary
15 at £1Peter Higgins
3.00%
Ordinary
95 at £1Susan Higgins
19.00%
Ordinary

Financials

Year2014
Net Worth£4,536,694
Cash£327,100
Current Liabilities£52,355

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

25 May 2022Delivered 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

Filing History

1 October 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
4 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
17 February 2020Change of details for Mr Bernard Anthony Higgins as a person with significant control on 12 December 2019 (2 pages)
21 January 2020Notification of Granite Trustee Company Ltd as a person with significant control on 12 December 2019 (4 pages)
21 January 2020Notification of Susan Elaine Higgins as a person with significant control on 12 December 2019 (2 pages)
4 November 2019Appointment of Mrs Susan Elaine Higgins as a director on 4 November 2019 (2 pages)
4 November 2019Appointment of Mr Daniel Charles Higgins as a director on 4 November 2019 (2 pages)
4 November 2019Appointment of Mr Peter Raymond Higgins as a director on 4 November 2019 (2 pages)
4 November 2019Appointment of Mr Mark Patrick Higgins as a director on 4 November 2019 (2 pages)
4 November 2019Appointment of Mr David Bernard Higgins as a director on 4 November 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
15 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
3 November 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 500
(5 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 500
(5 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(5 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 500
(5 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 500
(5 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 31/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 31/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 500
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 500
(4 pages)
14 March 2011Register inspection address has been changed (2 pages)
14 March 2011Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages)
14 March 2011Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages)
14 March 2011Register(s) moved to registered inspection location (2 pages)
14 March 2011Register inspection address has been changed (2 pages)
14 March 2011Register(s) moved to registered inspection location (2 pages)
14 March 2011Current accounting period extended from 28 February 2012 to 5 April 2012 (3 pages)
22 February 2011Incorporation (22 pages)
22 February 2011Incorporation (22 pages)