HEFFRON ESTATES LIMITED
HEFFRON ESTATES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
13 Main Street Hillsborough BT26 6AE Northern Ireland
Full company profile for HEFFRON ESTATES LIMITED (NI609589), an active company based in Hillsborough, Northern Ireland. Incorporated 20 Oct 2011. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£10.09k
Net Assets
£431.16k
Total Liabilities
£1.39M
Turnover
N/A
Employees
N/A
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Patrick Mark Creighton Heffron | Director | British | Gibraltar | 20 Oct 2011 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Patrick Mark Creighton Heffron
Northern Irish
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mr Patrick Mark Creighton Heffron
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Patrick Mark Creighton Heffron
Ceased 1 Jul 2017
Diana Mary Alexandra Heffron
Ceased 1 Jul 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 5, St. Michaels Court, St Leonards Road, London (E14 6PS) TOWER HAMLETS | Leasehold | - | 26 Aug 2016 |
Flat 8, 37 Bagshot Street, London (SE17 2QW) SOUTHWARK | Leasehold | £160,000 | 5 Jun 2014 |
Flat 2, St. Saviours Court, 34 Arcadia Street, London (E14 6LF) TOWER HAMLETS | Leasehold | - | 14 Aug 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Persons With Significant Control | Change to Mr Patrick Mark Creighton Heffron as a person with significant control on 31 Mar 2026 | |
| 14 Oct 2025 | Confirmation Statement | Confirmation statement made on 13 Oct 2025 with no updates | |
| 24 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 16 Oct 2024 | Confirmation Statement | Confirmation statement made on 13 Oct 2024 with no updates | |
| 12 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Change to Mr Patrick Mark Creighton Heffron as a person with significant control on 31 Mar 2026
Confirmation statement made on 13 Oct 2025 with no updates
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 13 Oct 2024 with no updates
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Change to Mr Patrick Mark Creighton Heffron as a person with significant control on 31 Mar 2026
1 months ago on 31 Mar 2026
Confirmation statement made on 13 Oct 2025 with no updates
6 months ago on 14 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 24 Sept 2025
Confirmation statement made on 13 Oct 2024 with no updates
1 years ago on 16 Oct 2024
Annual accounts made up to 31 Dec 2023
1 years ago on 12 Sept 2024
