CompanyTrack
H

HIGHCROSS STREET HOLDINGS LIMITED

Active Derby

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.
H

HIGHCROSS STREET HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 23 Jun 2022 Active Derby, England 2 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 Jun 2025
Confirmation Statement Submitted 1 Jul 2025
Net assets £-1.02K £1.33K 2024 year on year
Total assets £0.00 £4.05M 2024 year on year
Total Liabilities £5.70M £1.66M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18 St Christopher's Way Pride Park Derby Derbyshire DE24 8JY England

Credit Report

Discover HIGHCROSS STREET HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

-£1.02k

Decreased by £1.33k (-423%)

Total Liabilities

£5.70M

Increased by £1.66M (+41%)

Turnover

N/A

Employees

2

Debt Ratio

N/A

Decreased by 100 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Robert Samuel MonkDirectorBritishEngland7023 Jun 2022Active
Samuel Anthony MonkDirectorBritishEngland4023 Jun 2022Active

Shareholders

Shareholders (5)

Monk Estates Limited
50.0%
50012 Jul 2023
Samuel Anthony Monk
0.0%
012 Jul 2023
Robert Samuel Monk
0.0%
012 Jul 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Housing Growth Partnership Ii Gp Llp

United Kingdom

Active
Notified 17 Apr 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Monk Estates Limited

United Kingdom

Active
Notified 17 Apr 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Samuel Anthony Monk

Ceased 17 Apr 2023

Ceased

Robert Samuel Monk

Ceased 17 Apr 2023

Ceased

Housing Growth Partnership Ii Gp Llp (acting As General Partner For Housing Growth Partnership Ii Lp (registration Number: Lp021570)

Ceased 17 Apr 2023

Ceased

Group Structure

Group Structure

HOUSING GROWTH PARTNERSHIP II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
MONK ESTATES LIMITED united kingdom
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
HIGHCROSS STREET HOLDINGS LIMITED Current Company
HYLYFE LEICESTER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-22 with no updatesView(3 pages)
30 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(8 pages)
1 Apr 2025OfficersChange to director Mr Samuel Anthony Monk on 2025-02-03View(2 pages)
31 Mar 2025OfficersChange to director Mr Robert Samuel Monk on 2025-02-03View(2 pages)
31 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-22 with no updates

30 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

1 Apr 2025 Officers

Change to director Mr Samuel Anthony Monk on 2025-02-03

31 Mar 2025 Officers

Change to director Mr Robert Samuel Monk on 2025-02-03

31 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-22 with no updates

6 months ago on 1 Jul 2025

Annual accounts made up to 2024-09-30

6 months ago on 30 Jun 2025

Change to director Mr Samuel Anthony Monk on 2025-02-03

9 months ago on 1 Apr 2025

Change to director Mr Robert Samuel Monk on 2025-02-03

9 months ago on 31 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 31 Mar 2025