Hegartys Estate Agents Ltd

DataGardener
hegartys estate agents ltd
live
Micro

Hegartys Estate Agents Ltd

08158134Private Limited With Share Capital

2 Lighthouse View, Spectrum Business Park, Seaham, SR77TT
Incorporated

26/07/2012

Company Age

13 years

Directors

2

Employees

4

SIC Code

68310

Risk

very low risk

Company Overview

Registration, classification & business activity

Hegartys Estate Agents Ltd (08158134) is a private limited with share capital incorporated on 26/07/2012 (13 years old) and registered in seaham, SR77TT. The company operates under SIC code 68310 - real estate agencies.

Established in 2003 hegartys has built its excellent reputation on the superb service it provides its customers, whether you are looking to buy, sell, rent or let a property in houghton le spring or hetton le hole areas it has to be hegartys estate agents.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 26/07/2012
SR77TT
4 employees

Financial Overview

Total Assets

£195.4K

Liabilities

£138.1K

Net Assets

£57.3K

Est. Turnover

£247.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

4

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2013
Incorporation Company
Category:Incorporation
Date:26-07-2012

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date29/12/2026
Filing Date31/12/2025
Latest Accounts29/03/2025

Trading Addresses

2 Lighthouse View, Spectrum Business Park, Seaham, Sr7 7Tt, SR77TTRegistered
Wheeler House, 2-3 Newbottle Street, Houghton-Le-Spring, Tyne And Wear, DH44AL

Contact

01915124940
hegartysestateagents.co.uk
2 Lighthouse View, Spectrum Business Park, Seaham, SR77TT