HIGHNEAL LIMITED
Other letting and operating of own or leased real estate
HIGHNEAL LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Full company profile for HIGHNEAL LIMITED (01912258), an active company based in United Kingdom. Incorporated 9 May 1985. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£963.32k
Net Assets
£12.76M
Total Liabilities
£22.31M
Turnover
N/A
Employees
2
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Anthony Peter Criss | Director | British | United Kingdom | 29 May 1985 | Active |
| Richard Criss | Director | British | England | 21 Dec 2021 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Highneal Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Anthony Peter Criss
Ceased 1 Nov 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
197 Stanley Road, Bootle (L20 3DX) SEFTON | Freehold | £385,000 | 22 Dec 2023 |
29 and 31 Bell Street, Henley-on-Thames (RG9 2BA) SOUTH OXFORDSHIRE | Freehold | £2,280,000 | 28 Jun 2023 |
33 to 41 (odd) Moorfields, Liverpool, (L2 2BQ) LIVERPOOL | Freehold | £360,000 | 14 Apr 2021 |
Carlton Hall, Eberle Street and land on the north east side of Tempest Hey, Liverpool LIVERPOOL | Freehold | - | 8 Apr 2021 |
43 Broadway, Liverpool (L11 1BY) LIVERPOOL | Freehold | £250,000 | 20 Oct 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 10 Oct 2025 | Confirmation Statement | Confirmation statement made on 29 Sept 2025 with no updates | |
| 7 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 25 Mar 2025 | Accounts | Annual accounts made up to 30 Jun 2024 | |
| 20 Nov 2024 | Persons With Significant Control | Cessation of Anthony Peter Criss as a person with significant control on 1 Nov 2024 |
Annual accounts made up to 30 Jun 2025
Confirmation statement made on 29 Sept 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 30 Jun 2024
Cessation of Anthony Peter Criss as a person with significant control on 1 Nov 2024
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
1 months ago on 30 Mar 2026
Confirmation statement made on 29 Sept 2025 with no updates
6 months ago on 10 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 7 Jul 2025
Annual accounts made up to 30 Jun 2024
1 years ago on 25 Mar 2025
Cessation of Anthony Peter Criss as a person with significant control on 1 Nov 2024
1 years ago on 20 Nov 2024
