HAYSPORT PROPERTIES LIMITED

Active London

Buying and selling of own real estate

3 employees website.com
Buying and selling of own real estate
H

HAYSPORT PROPERTIES LIMITED

Buying and selling of own real estate

Founded 31 Mar 1978 Active London, England 3 employees website.com
Buying and selling of own real estate
Accounts Submitted 4 Dec 2025 Next due 30 Dec 2026 7 months remaining
Confirmation Submitted 3 May 2026 Next due 17 May 2027 12 months remaining
Net assets £46M £326K 2024 year on year
Total assets £51M £490K 2024 year on year
Total Liabilities £5M £816K 2024 year on year
Charges 26
2 outstanding 24 satisfied

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£592.87k

Increased by £255.52k (+76%)

Net Assets

£46.08M

Increased by £325.67k (+1%)

Total Liabilities

£5.09M

Decreased by £815.86k (-14%)

Turnover

N/A

Employees

3

Debt Ratio

10%

Decreased by 1 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Frenkel, Michael IanDirectorBritishEngland743 May 2020Active
Kahn, ChagaiDirectorBritishEngland5220 Feb 2025Active

Shareholders

Shareholders (1)

Delapage Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Delapage Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

DELAPAGE LIMITED united kingdom
HAYSPORT PROPERTIES LIMITED Current Company

Charges

Charges

2 outstanding 24 satisfied

Properties

Properties

39 freehold 28 leasehold 67 total
AddressTenurePrice PaidDate Added
Flat 17, Pendennis, 7 Derby Road, East Cliff, Bournemouth (BH1 3PU) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Leasehold£175,00022 Dec 2023
Flat 18, Hannah Grange, 46 Northcote Road, Bournemouth and parking space (BH1 4SQ) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Leasehold£110,00027 Oct 2020
Flat 16, Pendennis, 7 Derby Road, East Cliff, Bournemouth (BH1 3PU) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Leasehold£150,0006 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
Flat 17, Pendennis, 7 Derby Road, East Cliff, Bournemouth (BH1 3PU)
Leasehold £175,000
Added 22 Dec 2023
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
Flat 18, Hannah Grange, 46 Northcote Road, Bournemouth and parking space (BH1 4SQ)
Leasehold £110,000
Added 27 Oct 2020
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
Flat 16, Pendennis, 7 Derby Road, East Cliff, Bournemouth (BH1 3PU)
Leasehold £150,000
Added 6 Dec 2019
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
Flat 30, Ealing Park Mansions, South Ealing Road, London (W5 4QH)
Leasehold
Added 20 Dec 2018
District EALING
Flat 11, Ealing Park Mansions, South Ealing Road, London (W5 4QD)
Leasehold
Added 20 Dec 2018
District EALING

Documents

Company Filings

DateCategoryDescriptionDocument
3 May 2026Confirmation StatementConfirmation statement made on 3 May 2026 with no updates
10 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
4 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
10 Jun 2025Confirmation StatementConfirmation statement made on 3 May 2025 with no updates
2 Mar 2025OfficersTermination of Steven Henry Ollech as director on 20 Feb 2025
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

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