Higdon Homes Limited TAUNTON


Higdon Homes Limited is a private limited company located at C/O Milsted Langdon Llp, Winchester House, Deane Gate Avenue, Taunton TA1 2UH. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-12-14, this 6-year-old company is run by 2 directors.
Director James H., appointed on 14 December 2017. Director Davina H., appointed on 14 December 2017.
The company is officially classified as "construction of domestic buildings" (SIC code: 41202). According to official records there was a change of name on 2018-03-01 and their previous name was St. James? Gate (Broadway, Somerset) Limited.
The latest confirmation statement was sent on 2022-12-13 and the deadline for the next filing is 2023-12-27. Moreover, the annual accounts were filed on 31 August 2021 and the next filing should be sent on 31 May 2023.

Higdon Homes Limited Address / Contact

Office Address C/o Milsted Langdon Llp, Winchester House
Office Address2 Deane Gate Avenue
Town Taunton
Post code TA1 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11112795
Date of Incorporation Thu, 14th Dec 2017
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 7 years old
Account next due date Wed, 31st May 2023 (330 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

James H.

Position: Director

Appointed: 14 December 2017

Davina H.

Position: Director

Appointed: 14 December 2017

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is James H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Davina H. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 14 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Davina H.

Notified on 14 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

St. James? Gate (broadway, Somerset) March 1, 2018
St. James’ Gate (broadway, Somerset) March 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand  15 1095 175734
Current Assets2228 46122 718586 295
Debtors2213 35217 543585 561
Net Assets Liabilities3-7 103-22 787-48 936300 993
Other Debtors2212 83814 193486 133
Property Plant Equipment 38 46632 89027 31321 737
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 14710 72316 30021 876
Amounts Owed By Related Parties  5143 35099 428
Amounts Owed To Related Parties1 46 99762 248233 655
Average Number Employees During Period22222
Creditors132 97229 53818 197307 192
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -151 
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -11 196-21 892 
Finance Lease Liabilities Present Value Total 6 3417 6058 43018 197
Fixed Assets238 46832 89227 46621 890
Increase From Depreciation Charge For Year Property Plant Equipment  5 5765 5775 576
Increase In Loans Owed By Related Parties Due To Loans Advanced  5152 516 
Increase In Loans Owed To Related Parties Due To Loans Advanced 6 25951 93332 209 
Investments Fixed Assets222153153
Investments In Subsidiaries222153153
Loans Owed By Related Parties  5152 880 
Loans Owed To Related Parties16 26046 99757 314 
Net Current Assets Liabilities1-12 599-26 141-58 205279 103
Nominal Value Allotted Share Capital333  
Number Shares Issued Fully Paid666  
Other Payables Accrued Expenses   10 2459 275
Ownership Interest In Subsidiary Percent1001001005134
Par Value Share1 1  
Property Plant Equipment Gross Cost 43 61343 61343 61343 613
Total Assets Less Current Liabilities325 8696 751-30 739300 993
Total Borrowings 32 97229 53818 19718 197
Amount Specific Advance Or Credit Directors2212 79113 021439 938
Amount Specific Advance Or Credit Made In Period Directors  12 78911 357526 917
Amount Specific Advance Or Credit Repaid In Period Directors   -11 127-100 000

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements