Background WavePink WaveYellow Wave

HIGHCROSS STREET HOLDINGS LIMITED (14191804)

HIGHCROSS STREET HOLDINGS LIMITED (14191804) is an active UK company. incorporated on 23 June 2022. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HIGHCROSS STREET HOLDINGS LIMITED has been registered for 3 years. Current directors include MONK, Robert Samuel, MONK, Samuel Anthony.

Company Number
14191804
Status
active
Type
ltd
Incorporated
23 June 2022
Age
3 years
Address
2 Pemberton Street, Nottingham, NG1 1GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MONK, Robert Samuel, MONK, Samuel Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHCROSS STREET HOLDINGS LIMITED

HIGHCROSS STREET HOLDINGS LIMITED is an active company incorporated on 23 June 2022 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HIGHCROSS STREET HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14191804

LTD Company

Age

3 Years

Incorporated 23 June 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

2 Pemberton Street Nottingham, NG1 1GS,

Previous Addresses

18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY England
From: 31 March 2025To: 6 February 2026
Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS England
From: 23 June 2022To: 31 March 2025
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Owner Exit
Jul 23
Loan Secured
Dec 25
Owner Exit
Mar 26
Loan Secured
Apr 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

MONK, Robert Samuel

Active
NottinghamNG1 1GS
Born February 1955
Director
Appointed 23 Jun 2022

MONK, Samuel Anthony

Active
NottinghamNG1 1GS
Born February 1985
Director
Appointed 23 Jun 2022

Persons with significant control

6

2 Active
4 Ceased
LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2025
LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2023
Ceased 18 Dec 2025
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2023
Ceased 17 Apr 2023
Pemberton Street, NottinghamNG1 1GS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2023

Mr Samuel Anthony Monk

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born February 1985

Nature of Control

Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 17 Apr 2023

Mr Robert Samuel Monk

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born February 1955

Nature of Control

Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Capital Variation Of Rights Attached To Shares
4 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2022
NEWINCIncorporation