Background WavePink WaveYellow Wave

HIGGINS INVESTMENTS PLC (02449580)

HIGGINS INVESTMENTS PLC (02449580) is an active UK company. incorporated on 5 December 1989. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGGINS INVESTMENTS PLC has been registered for 36 years. Current directors include FRANCIS, Mark Kevin, HIGGINS, Declan Graham, HIGGINS, Dominic Fraser and 1 others.

Company Number
02449580
Status
active
Type
plc
Incorporated
5 December 1989
Age
36 years
Address
One Langston Road, Essex, IG10 3SD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANCIS, Mark Kevin, HIGGINS, Declan Graham, HIGGINS, Dominic Fraser, HIGGINS, William Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGGINS INVESTMENTS PLC

HIGGINS INVESTMENTS PLC is an active company incorporated on 5 December 1989 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIGGINS INVESTMENTS PLC was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02449580

PLC Company

Age

36 Years

Incorporated 5 December 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

D.J. HIGGINS ENTERPRISE LIMITED
From: 15 February 1990To: 30 June 2005
MASO 1001 LIMITED
From: 5 December 1989To: 15 February 1990
Contact
Address

One Langston Road Loughton Essex, IG10 3SD,

Timeline

31 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Jan 10
Director Joined
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Oct 18
Director Left
Dec 18
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
Director Left
Sept 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FRANCIS, Mark Kevin

Active
One Langston Road, EssexIG10 3SD
Secretary
Appointed 24 Sept 2013

FRANCIS, Mark Kevin

Active
One Langston Road, EssexIG10 3SD
Born March 1980
Director
Appointed 03 Jan 2017

HIGGINS, Declan Graham

Active
One Langston Road, EssexIG10 3SD
Born April 1992
Director
Appointed 01 Aug 2023

HIGGINS, Dominic Fraser

Active
One Langston Road, EssexIG10 3SD
Born February 1995
Director
Appointed 01 Aug 2023

HIGGINS, William Michael

Active
One Langston Road, EssexIG10 3SD
Born December 1986
Director
Appointed 01 Aug 2023

BODNAR-HORVATH, Robert Edmund Paul

Resigned
102 Sarsfeld Road, LondonSW12 8HL
Secretary
Appointed N/A
Resigned 31 Jul 1994

GREEN, Charles Richard

Resigned
27 Kelvedon Green, BrentwoodCM15 0XG
Secretary
Appointed 05 Dec 1994
Resigned 24 Dec 2009

HIGGINS, Stephen Peter

Resigned
11 Norfolk Road, LondonNW8 6HE
Secretary
Appointed 31 Jul 1994
Resigned 05 Dec 1994

LEWELLEN, Paul Hald

Resigned
One Langston Road, EssexIG10 3SD
Secretary
Appointed 24 Dec 2009
Resigned 24 Sept 2013

BODNAR-HORVATH, Robert Edmund Paul

Resigned
102 Sarsfeld Road, LondonSW12 8HL
Born January 1956
Director
Appointed N/A
Resigned 31 Jul 1994

GREEN, Charles Richard

Resigned
27 Kelvedon Green, BrentwoodCM15 0XG
Born April 1959
Director
Appointed 01 Mar 2006
Resigned 24 Dec 2009

HIGGINS, Martin James

Resigned
One Langston Road, EssexIG10 3SD
Born May 1960
Director
Appointed 23 Feb 1993
Resigned 31 Jul 2024

HIGGINS, Richard Graham

Resigned
One Langston Road, EssexIG10 3SD
Born June 1956
Director
Appointed N/A
Resigned 31 Jul 2024

HIGGINS, Stephen Peter

Resigned
11 Norfolk Road, LondonNW8 6HE
Born October 1958
Director
Appointed 01 Oct 1992
Resigned 06 Oct 2018

LEWELLEN, Paul Hald

Resigned
One Langston Road, EssexIG10 3SD
Born October 1958
Director
Appointed 18 Nov 1994
Resigned 30 Nov 2018

Persons with significant control

1

Higgins Group Plc

Active
Langston Road, LoughtonIG10 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Private To Public Limited Company
30 June 2005
CERT7CERT7
Auditors Report
30 June 2005
AUDRAUDR
Accounts Balance Sheet
30 June 2005
BSBS
Auditors Statement
30 June 2005
AUDSAUDS
Legacy
30 June 2005
43(3)e43(3)e
Legacy
30 June 2005
43(3)43(3)
Re Registration Memorandum Articles
30 June 2005
MARMAR
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
123Notice of Increase in Nominal Capital
Legacy
4 May 2005
287Change of Registered Office
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
24 January 1997
288cChange of Particulars
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
12 December 1994
288288
Legacy
29 November 1994
288288
Legacy
24 August 1994
288288
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
10 March 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Resolution
13 April 1992
RESOLUTIONSResolutions
Resolution
13 April 1992
RESOLUTIONSResolutions
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
14 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
6 March 1991
225(1)225(1)
Legacy
4 March 1991
287Change of Registered Office
Legacy
20 April 1990
288288
Legacy
20 April 1990
288288
Certificate Change Of Name Company
14 February 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1989
NEWINCIncorporation