Background WavePink WaveYellow Wave

HAILPORT LIMITED (02344841)

HAILPORT LIMITED (02344841) is an active UK company. incorporated on 8 February 1989. with registered office in Chalfont St Giles. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAILPORT LIMITED has been registered for 37 years. Current directors include HANNAH, Richard Ian, HARWOOD, Jeffrey Robert.

Company Number
02344841
Status
active
Type
ltd
Incorporated
8 February 1989
Age
37 years
Address
Five Diamonds, Chalfont St Giles, HP8 4SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HANNAH, Richard Ian, HARWOOD, Jeffrey Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAILPORT LIMITED

HAILPORT LIMITED is an active company incorporated on 8 February 1989 with the registered office located in Chalfont St Giles. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAILPORT LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02344841

LTD Company

Age

37 Years

Incorporated 8 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Five Diamonds Nightingales Lane Chalfont St Giles, HP8 4SN,

Timeline

3 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Feb 89
Loan Cleared
Nov 19
Loan Cleared
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARWOOD, Jeffrey Robert

Active
Five Diamonds, Chalfont St GilesHP8 4SN
Secretary
Appointed 04 Oct 2019

HANNAH, Richard Ian

Active
Five Diamonds, Chalfont St GilesHP8 4SN
Born July 1957
Director
Appointed N/A

HARWOOD, Jeffrey Robert

Active
Five Diamonds, Chalfont St GilesHP8 4SN
Born July 1960
Director
Appointed N/A

HARWOOD, Marion Jane

Resigned
Five Diamonds, Chalfont St GilesHP8 4SN
Secretary
Appointed N/A
Resigned 04 Oct 2019

HARWOOD, Marion Jane

Resigned
Shandon, WeybridgeKT13 0JY
Born September 1962
Director
Appointed N/A
Resigned 10 Jul 2003

SMITH, John David George

Resigned
Chalk House 17 Bois Avenue, AmershamHP6 5NS
Born August 1962
Director
Appointed N/A
Resigned 28 Dec 2000

Persons with significant control

1

Sun Hill, West Road, WeybridgeKT13 0LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
25 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
12 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
363sAnnual Return (shuttle)
Resolution
24 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
11 July 2000
288cChange of Particulars
Legacy
22 June 2000
288cChange of Particulars
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
5 August 1999
288cChange of Particulars
Legacy
5 August 1999
288cChange of Particulars
Legacy
8 January 1999
288cChange of Particulars
Legacy
8 January 1999
287Change of Registered Office
Legacy
8 January 1999
363sAnnual Return (shuttle)
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
24 July 1995
169169
Resolution
25 April 1995
RESOLUTIONSResolutions
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
12 March 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Legacy
8 December 1992
288288
Legacy
17 September 1992
287Change of Registered Office
Legacy
17 September 1992
288288
Legacy
23 December 1991
363sAnnual Return (shuttle)
Legacy
14 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
18 November 1991
395Particulars of Mortgage or Charge
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Legacy
6 June 1990
288288
Legacy
14 May 1990
363363
Legacy
7 February 1990
88(2)R88(2)R
Legacy
24 November 1989
88(2)R88(2)R
Legacy
30 October 1989
88(2)R88(2)R
Legacy
12 October 1989
288288
Legacy
12 October 1989
288288
Legacy
12 October 1989
288288
Legacy
12 October 1989
288288
Resolution
19 July 1989
RESOLUTIONSResolutions
Legacy
19 July 1989
287Change of Registered Office
Resolution
19 July 1989
RESOLUTIONSResolutions
Legacy
2 May 1989
88(2)Return of Allotment of Shares
Resolution
2 May 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
224224
Legacy
12 April 1989
123Notice of Increase in Nominal Capital
Incorporation Company
8 February 1989
NEWINCIncorporation