Background WavePink WaveYellow Wave

HIGGINSON HOUSE (COWES) LIMITED (09551900)

HIGGINSON HOUSE (COWES) LIMITED (09551900) is an active UK company. incorporated on 20 April 2015. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIGGINSON HOUSE (COWES) LIMITED has been registered for 10 years. Current directors include BISHOP, Andrew Thomas, CLARK, Susan, HAINES, Anthony David and 3 others.

Company Number
09551900
Status
active
Type
ltd
Incorporated
20 April 2015
Age
10 years
Address
8 Gunville Road, Newport, PO30 5LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BISHOP, Andrew Thomas, CLARK, Susan, HAINES, Anthony David, HARRISON, Neil Mansel, TARI, Jaikaran Singh, WALKER, Janet Lesley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGGINSON HOUSE (COWES) LIMITED

HIGGINSON HOUSE (COWES) LIMITED is an active company incorporated on 20 April 2015 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIGGINSON HOUSE (COWES) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09551900

LTD Company

Age

10 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

8 Gunville Road Newport, PO30 5LB,

Previous Addresses

Flat 3 Higginson House 20 Newport Road Cowes Isle of Wight PO31 7GD United Kingdom
From: 20 April 2015To: 25 October 2016
Timeline

2 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BLAKE, Rebecca

Active
Gunville Road, NewportPO30 5LB
Secretary
Appointed 13 Oct 2016

BISHOP, Andrew Thomas

Active
Ryde House Drive, RydePO33 3FF
Born May 1960
Director
Appointed 20 Apr 2015

CLARK, Susan

Active
Higginson House, CowesPO31 7GD
Born April 1957
Director
Appointed 20 Apr 2015

HAINES, Anthony David

Active
Warlands Lane, NewportPO30 4NQ
Born March 1977
Director
Appointed 20 Apr 2015

HARRISON, Neil Mansel

Active
20 Newport Road, CowesPO31 7GD
Born September 1950
Director
Appointed 20 Apr 2015

TARI, Jaikaran Singh

Active
Worsley Road, CowesPO31 8JW
Born May 1950
Director
Appointed 20 Apr 2015

WALKER, Janet Lesley

Active
Fishbourne Lane, RydePO33 4EX
Born October 1954
Director
Appointed 20 Apr 2015

HENDRIKSEN, Neil

Resigned
Cliff Road, CowesPO31 8BN
Born July 1955
Director
Appointed 20 Apr 2015
Resigned 21 May 2025
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Resolution
4 June 2015
RESOLUTIONSResolutions
Incorporation Company
20 April 2015
NEWINCIncorporation