Company NameHiggins Properties Limited
DirectorsJulie Patricia Higgins and Paul Raymond Higgins
Company StatusActive
Company Number07160132
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Julie Patricia Higgins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address19 Manville Road
Tooting
London
SW17 8JW
Director NameMr Paul Raymond Higgins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Manville Road
Tooting
London
SW17 8JW
Secretary NamePaul Raymond Higgins
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 Manville Road
Tooting
London
SW17 8JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Higgins & Julie Higgins
100.00%
Ordinary

Financials

Year2014
Turnover£284,526
Net Worth£3,022,463
Cash£25,657
Current Liabilities£1,464,780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

9 September 2013Delivered on: 11 September 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: F/H 545 old york road wandsworth london.
Outstanding
23 July 2013Delivered on: 30 July 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Property k/a 97 gilbey road london t/no:LN98161. Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 30 July 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Property k/a 82 gilbey road london t/no:LN98144. Notification of addition to or amendment of charge.
Outstanding
15 July 2013Delivered on: 17 July 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Freehold property known as 188 garratt lane london (SW18 3ED). Notification of addition to or amendment of charge.
Outstanding
11 March 2013Delivered on: 14 March 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Mortgage deed
Secured details: £590850.00 and all other monies due or to become due from the borrower to the society on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as 12 locks lane mitcham.
Outstanding
17 June 2011Delivered on: 21 June 2011
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 184 mitcham road, london.
Outstanding
17 June 2011Delivered on: 21 June 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 184 mitcham road, london t/no LN55771. All the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
17 June 2011Delivered on: 21 June 2011
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 27 bickersteth road, london.
Outstanding
31 March 2020Delivered on: 2 April 2020
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 400/400A ewell road, tolworth, surrey, KT6 7HF.
Outstanding
31 October 2018Delivered on: 2 November 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 179 trevelyan road, london SW17 9LP.
Outstanding
1 December 2017Delivered on: 18 December 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 27 bickerseth road, tooting, london, SW17 9SE.
Outstanding
9 September 2016Delivered on: 12 September 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Charge over 8 bruce hall mews, brudenell road, london SW17 8DF, title number SGL382778.
Outstanding
12 May 2016Delivered on: 27 May 2016
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 257 mitcham lane london SW16 6QB.
Outstanding
16 February 2016Delivered on: 23 February 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The freehold property known as 82 gilbey road, london, SW17 0QG & 97 gilbey road, london, SW17 0QH.
Outstanding
17 June 2011Delivered on: 21 June 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 27 bickersteth road, london t/no SGL111767. All the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Registration of charge 071601320015, created on 31 March 2020 (8 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Registration of charge 071601320014, created on 31 October 2018 (6 pages)
13 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Registration of charge 071601320013, created on 1 December 2017 (6 pages)
18 December 2017Registration of charge 071601320013, created on 1 December 2017 (6 pages)
7 December 2017Satisfaction of charge 1 in full (2 pages)
7 December 2017Satisfaction of charge 1 in full (2 pages)
5 December 2017Satisfaction of charge 2 in full (1 page)
5 December 2017Satisfaction of charge 2 in full (1 page)
4 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Registration of charge 071601320012, created on 9 September 2016 (4 pages)
12 September 2016Registration of charge 071601320012, created on 9 September 2016 (4 pages)
9 September 2016Satisfaction of charge 071601320007 in full (1 page)
9 September 2016Satisfaction of charge 071601320008 in full (1 page)
9 September 2016Satisfaction of charge 071601320007 in full (1 page)
9 September 2016Satisfaction of charge 071601320008 in full (1 page)
27 May 2016Registration of charge 071601320011, created on 12 May 2016 (6 pages)
27 May 2016Registration of charge 071601320011, created on 12 May 2016 (6 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
23 February 2016Registration of charge 071601320010, created on 16 February 2016 (6 pages)
23 February 2016Registration of charge 071601320010, created on 16 February 2016 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 September 2013Registration of charge 071601320009 (8 pages)
11 September 2013Registration of charge 071601320009 (8 pages)
30 July 2013Registration of charge 071601320008 (17 pages)
30 July 2013Registration of charge 071601320007 (17 pages)
30 July 2013Registration of charge 071601320008 (17 pages)
30 July 2013Registration of charge 071601320007 (17 pages)
17 July 2013Registration of charge 071601320006 (6 pages)
17 July 2013Registration of charge 071601320006 (6 pages)
1 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
1 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
1 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
19 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
7 April 2010Appointment of Julie Patricia Higgins as a director (3 pages)
7 April 2010Appointment of Julie Patricia Higgins as a director (3 pages)
7 April 2010Appointment of Paul Raymond Higgins as a director (3 pages)
7 April 2010Appointment of Paul Raymond Higgins as a director (3 pages)
7 April 2010Appointment of Paul Raymond Higgins as a secretary (3 pages)
7 April 2010Appointment of Paul Raymond Higgins as a secretary (3 pages)
17 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2010Incorporation (22 pages)
17 February 2010Incorporation (22 pages)