HAYSPORT PROPERTIES LIMITED
Buying and selling of own real estate
HAYSPORT PROPERTIES LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
28 The Ridgeway London NW11 8TB England
Full company profile for HAYSPORT PROPERTIES LIMITED (01360843), an active company based in London, England. Incorporated 31 Mar 1978. Buying and selling of own real estate. 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
Balance Sheet & P&L (2014–2024)
Cash in Bank
£592.87k
Net Assets
£46.08M
Total Liabilities
£5.09M
Turnover
N/A
Employees
3
Debt Ratio
10%
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 | |||||
|---|---|---|---|---|---|
| Frenkel, Michael Ian | Director | British | England | 3 May 2020 | Active |
| Kahn, Chagai | Director | British | England | 20 Feb 2025 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Delapage Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 17, Pendennis, 7 Derby Road, East Cliff, Bournemouth (BH1 3PU) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | £175,000 | 22 Dec 2023 |
Flat 18, Hannah Grange, 46 Northcote Road, Bournemouth and parking space (BH1 4SQ) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | £110,000 | 27 Oct 2020 |
Flat 16, Pendennis, 7 Derby Road, East Cliff, Bournemouth (BH1 3PU) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | £150,000 | 6 Dec 2019 |
Flat 30, Ealing Park Mansions, South Ealing Road, London (W5 4QH) EALING | Leasehold | - | 20 Dec 2018 |
Flat 11, Ealing Park Mansions, South Ealing Road, London (W5 4QD) EALING | Leasehold | - | 20 Dec 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 May 2026 | Confirmation Statement | Confirmation statement made on 3 May 2026 with no updates | |
| 10 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 4 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 10 Jun 2025 | Confirmation Statement | Confirmation statement made on 3 May 2025 with no updates | |
| 2 Mar 2025 | Officers | Termination of Steven Henry Ollech as director on 20 Feb 2025 |
Confirmation statement made on 3 May 2026 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 3 May 2025 with no updates
Termination of Steven Henry Ollech as director on 20 Feb 2025
Recent Activity
Latest Activity
Confirmation statement made on 3 May 2026 with no updates
1 weeks ago on 3 May 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 10 Apr 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 4 Dec 2025
Confirmation statement made on 3 May 2025 with no updates
11 months ago on 10 Jun 2025
Termination of Steven Henry Ollech as director on 20 Feb 2025
1 years ago on 2 Mar 2025
