HIGGINS INVESTMENTS PLC
Buying and selling of own real estate
HIGGINS INVESTMENTS PLC
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
One Langston Road Loughton Essex IG10 3SD
Full company profile for HIGGINS INVESTMENTS PLC (02449580), an active property, infrastructure and construction company based in Essex, United Kingdom. Incorporated 5 Dec 1989. Buying and selling of own 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 (2014–2023)
Cash in Bank
£178.96k
Net Assets
£3.14M
Total Liabilities
£10.89M
Turnover
£646.39k
Employees
3
Debt Ratio
78%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Francis, Mark Kevin | Director | British | United Kingdom | 3 Jan 2017 | Active |
| Higgins, Declan Graham | Director | British | England | 1 Aug 2023 | Active |
| Higgins, William Michael | Director | English | England | 1 Aug 2023 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Higgins Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Higgins Group Plc
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Commercial Unit, 120 Vallance Road, London (E1 5BW) TOWER HAMLETS | Leasehold | £4,003,117 | 22 Jun 2021 |
15 and 17 Ashford Place, Broomfield, Chelmsford (CM1 7FW) CHELMSFORD | Leasehold | - | 17 Dec 2018 |
Shop Premises, Penny Black Court 89, Queens Road, London (SE15 2EZ) SOUTHWARK | Leasehold | £1,500,000 | 21 Oct 2016 |
Car Parking Space 30, St Stephens Court, Silver Street, Stansted (CM24 8GA) UTTLESFORD | Leasehold | - | 1 Sept 2009 |
Car Parking Space 28, St Stephens Court, Silver Street, Stansted (CM24 8GA) UTTLESFORD | Leasehold | - | 1 Sept 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Mar 2026 | Persons With Significant Control | Change to Higgins Group Plc as a person with significant control on 2026-03-23 | |
| 4 Mar 2026 | Confirmation Statement | Confirmation statement made on 2025-12-05 with no updates | |
| 3 Mar 2026 | Officers | Appointment of Mr Dominic Fraser Higgins as director | |
| 18 Dec 2025 | Accounts | Annual accounts made up to 2025-07-31 | |
| 31 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change to Higgins Group Plc as a person with significant control on 2026-03-23
Confirmation statement made on 2025-12-05 with no updates
Appointment of Mr Dominic Fraser Higgins as director
Annual accounts made up to 2025-07-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change to Higgins Group Plc as a person with significant control on 2026-03-23
1 months ago on 24 Mar 2026
Confirmation statement made on 2025-12-05 with no updates
1 months ago on 4 Mar 2026
Appointment of Mr Dominic Fraser Higgins as director
1 months ago on 3 Mar 2026
Annual accounts made up to 2025-07-31
4 months ago on 18 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 31 Oct 2025
