HEGARTYS ESTATE AGENTS LTD
Overview
| Company Name | HEGARTYS ESTATE AGENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08158134 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEGARTYS ESTATE AGENTS LTD?
- Real estate agencies (68310) / Real estate activities
Where is HEGARTYS ESTATE AGENTS LTD located?
| Registered Office Address | 2 Lighthouse View Spectrum Business Park SR7 7TT Seaham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEGARTYS ESTATE AGENTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2026 |
| Next Accounts Due On | Dec 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for HEGARTYS ESTATE AGENTS LTD?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for HEGARTYS ESTATE AGENTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 29, 2025 | 3 pages | AA | ||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 29, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Cessation of John Paul as a person with significant control on Sep 02, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mrs Adele Crocker on Mar 05, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 29, 2023 | 10 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wheeler House 2/3 Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AL to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on Jun 06, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 29, 2022 | 10 pages | AA | ||
Termination of appointment of John Paul as a director on Sep 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 081581340001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 29, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 29, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 29, 2019 | 10 pages | AA | ||
Previous accounting period shortened from Mar 30, 2019 to Mar 29, 2019 | 1 pages | AA01 | ||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||
Appointment of Ms Adele Crocker as a director on Oct 14, 2019 | 2 pages | AP01 | ||
Appointment of Mr Matthew James Holbrook as a director on Oct 14, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 081581340002 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Who are the officers of HEGARTYS ESTATE AGENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLBROOK, Matthew James | Director | Spectrum Business Park SR7 7TT Seaham 2 Lighthouse View England | United Kingdom | British | 212461070001 | |||||
| WRIGHT, Adele | Director | Spectrum Business Park SR7 7TT Seaham 2 Lighthouse View England | England | British | 263422360002 | |||||
| CUMMINGS, Deborah | Director | 2/3 Newbottle Street DH4 4AL Houghton Le Spring Wheeler House Tyne And Wear United Kingdom | England | British | 180505300002 | |||||
| PAUL, John | Director | 2/3 Newbottle Street DH4 4AL Houghton Le Spring Wheeler House Tyne And Wear | England | British | 194290250001 | |||||
| WILDE, Kevin | Director | Manor Chilton Moor DH4 6QB Houghton Le Spring Morton Grange Durham United Kingdom | England | British | 88425100001 |
Who are the persons with significant control of HEGARTYS ESTATE AGENTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Paul | Jun 30, 2016 | Spectrum Business Park SR7 7TT Seaham 2 Lighthouse View England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Castledene Sales And Lettings (Seaham) Limited | Apr 06, 2016 | Seaside Lane Easington Colliery SR8 3LJ Peterlee The Former Rafa Club United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0