General information

Name:

Higson Homes Limited

Office Address:

129 Chanterlands Avenue HU5 3TG Hull

Number: 09157298

Incorporation date: 2014-08-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Hull registered with number: 09157298. This firm was set up in the year 2014. The main office of the company is located at 129 Chanterlands Avenue . The zip code is HU5 3TG. This company's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. The latest financial reports describe the period up to 2022-08-31 and the latest annual confirmation statement was filed on 2023-10-17.

The trademark of Higson Homes is "Higson Homes". It was submitted in August, 2014 and their IPO published it in the journal number 2014-038.

Due to this particular enterprise's constant growth, it became vital to acquire further executives: Joni H. and Jeremy H. who have been working as a team since 2020 to promote the success of this firm.

Joni H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Trade marks

Trademark UK00003069111
Trademark image:-
Trademark name:Higson Homes
Status:Application Published
Filing date:2014-08-19
Owner name:Higson Homes Ltd
Owner address:647 Anlaby Road, HULL, United Kingdom, HU3 6SX

Financial data based on annual reports

Company staff

Joni H.

Role: Director

Appointed: 13 May 2020

Latest update: 10 January 2024

Jeremy H.

Role: Director

Appointed: 01 August 2014

Latest update: 10 January 2024

People with significant control

Joni H.
Notified on 20 April 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Philip H.
Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control:
over 1/2 to 3/4 of shares
Jeremy H.
Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 15 April 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 30 August 2017
Annual Accounts 24 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 24 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Tue, 17th Oct 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
9
Company Age

Closest Companies - by postcode