Company NameHackett Property Ltd
DirectorsBrendan Alexander Hackett and Haley Hackett
Company StatusActive
Company Number06024774
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Brendan Alexander Hackett
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressToscaig East View
Bilton
Alnwick
Northumberland
NE66 2SU
Secretary NameMrs Haley Hackett
NationalityBritish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressToscaig East View
Bilton
Alnwick
Northumberland
NE66 2SU
Director NameMrs Haley Hackett
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToscaig Eglingham
Alnwick
Northumberland
NE66 2DU

Contact

Websitehackettproperty.com
Telephone0191 5109950
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLynas House
Athenaeum Street
Sunderland
SR1 1NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

60 at £1Brendan Alexander Hackett
60.00%
Ordinary
40 at £1Haley Hackett
40.00%
Ordinary

Financials

Year2014
Net Worth£123,714
Current Liabilities£120,593

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

29 September 2008Delivered on: 10 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
23 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
16 March 2015Appointment of Mrs Haley Hackett as a director on 11 March 2015 (2 pages)
16 March 2015Appointment of Mrs Haley Hackett as a director on 11 March 2015 (2 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
21 December 2012Director's details changed for Brendan Alexander Hackett on 21 December 2012 (2 pages)
21 December 2012Director's details changed for Brendan Alexander Hackett on 21 December 2012 (2 pages)
17 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
(3 pages)
10 May 2012Register(s) moved to registered office address (1 page)
10 May 2012Register(s) moved to registered office address (1 page)
13 March 2012Secretary's details changed for Haley Strong on 1 March 2012 (1 page)
13 March 2012Secretary's details changed for Haley Strong on 1 March 2012 (1 page)
13 March 2012Secretary's details changed for Haley Strong on 1 March 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 December 2010Secretary's details changed for Haley Strong on 12 December 2009 (2 pages)
22 December 2010Secretary's details changed for Haley Strong on 12 December 2009 (2 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Brendan Alexander Hackett on 12 December 2009 (2 pages)
22 December 2010Director's details changed for Brendan Alexander Hackett on 12 December 2009 (2 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Brendan Alexander Hackett on 24 October 2009 (2 pages)
4 November 2009Director's details changed for Brendan Alexander Hackett on 24 October 2009 (2 pages)
11 August 2009Director's change of particulars / brendan hackett / 24/10/2008 (1 page)
11 August 2009Secretary's change of particulars / haley strong / 24/10/2008 (1 page)
11 August 2009Director's change of particulars / brendan hackett / 24/10/2008 (1 page)
11 August 2009Return made up to 11/12/08; full list of members (3 pages)
11 August 2009Secretary's change of particulars / haley strong / 24/10/2008 (1 page)
11 August 2009Return made up to 11/12/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008Return made up to 11/12/07; full list of members (3 pages)
10 September 2008Return made up to 11/12/07; full list of members (3 pages)
8 March 2008Prev ext from 31/12/2007 to 31/05/2008 (1 page)
8 March 2008Prev ext from 31/12/2007 to 31/05/2008 (1 page)
11 December 2006Incorporation (13 pages)
11 December 2006Incorporation (13 pages)