Background WavePink WaveYellow Wave

HAMBLE POINT YACHT CHARTERS LIMITED (02429196)

HAMBLE POINT YACHT CHARTERS LIMITED (02429196) is an active UK company. incorporated on 4 October 1989. with registered office in Haslemere. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 3 other business activities. HAMBLE POINT YACHT CHARTERS LIMITED has been registered for 36 years. Current directors include POTTS, Graham Robert, POTTS, Karen Radford.

Company Number
02429196
Status
active
Type
ltd
Incorporated
4 October 1989
Age
36 years
Address
Office Suite 1, Haslemere House, Haslemere, GU27 2PE
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
POTTS, Graham Robert, POTTS, Karen Radford
SIC Codes
50100, 55209, 77341, 85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLE POINT YACHT CHARTERS LIMITED

HAMBLE POINT YACHT CHARTERS LIMITED is an active company incorporated on 4 October 1989 with the registered office located in Haslemere. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 3 other business activities. HAMBLE POINT YACHT CHARTERS LIMITED was registered 36 years ago.(SIC: 50100, 55209, 77341, 85510)

Status

active

Active since 36 years ago

Company No

02429196

LTD Company

Age

36 Years

Incorporated 4 October 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

HARLE & COMPANY LIMITED
From: 1 August 1995To: 23 January 2001
COMMUNICATIONS RESOURCE CENTRE LIMITED
From: 9 March 1990To: 1 August 1995
FLEXTIMES LIMITED
From: 4 October 1989To: 9 March 1990
Contact
Address

Office Suite 1, Haslemere House Lower Street Haslemere, GU27 2PE,

Previous Addresses

1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE England
From: 11 December 2017To: 13 December 2017
24 Petworth Road Haslemere Surrey GU27 2HR
From: 4 October 1989To: 11 December 2017
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Oct 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POTTS, Graham Robert

Active
Portsmouth Road, LiphookGU30 7AA
Secretary
Appointed 28 Jul 2009

POTTS, Graham Robert

Active
Portsmouth Road, LiphookGU30 7AA
Born November 1960
Director
Appointed 28 Jul 2009

POTTS, Karen Radford

Active
Portsmouth Road, LiphookGU30 7AA
Born April 1962
Director
Appointed 28 Jul 2009

HAMILTON, Angela Wendy

Resigned
20 Tutor Close, HambleSO31 4RU
Secretary
Appointed 02 Jan 2001
Resigned 28 Jul 2009

HARLE, Angela

Resigned
2 Hound Manor, SouthamptonSO31 5FS
Secretary
Appointed 29 Oct 1993
Resigned 02 Jan 2001

KEENAN, Brian Richard

Resigned
3 Orton Road, LiverpoolR16 6AR
Secretary
Appointed N/A
Resigned 29 Oct 1993

HAMILTON, Angela Wendy

Resigned
20 Tutor Close, HambleSO31 4RU
Born March 1948
Director
Appointed 02 Jan 2001
Resigned 28 Jul 2009

HAMILTON, Douglas Henry

Resigned
20 Tutor Close, HambleSO31 4RU
Born October 1943
Director
Appointed 02 Jan 2001
Resigned 28 Jul 2009

HARLE, David John

Resigned
2 Hound Manor, SouthamptonSO31 5FS
Born January 1953
Director
Appointed N/A
Resigned 02 Jan 2001

KEENAN, Brian Richard

Resigned
3 Orton Road, LiverpoolR16 6AR
Born May 1950
Director
Appointed N/A
Resigned 21 May 1993

Persons with significant control

1

Petworth Road, HaslemereGU27 2HR

Nature of Control

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

Filing History

105

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2010
CH03Change of Secretary Details
Accounts Amended With Made Up Date
9 August 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts Amended With Made Up Date
24 April 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 April 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
225(1)225(1)
Legacy
27 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
16 November 1994
287Change of Registered Office
Legacy
27 October 1994
363sAnnual Return (shuttle)
Resolution
1 February 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
288288
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
16 November 1993
363x363x
Legacy
6 June 1993
288288
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Legacy
3 November 1992
363x363x
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
5 November 1991
363x363x
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
25 April 1990
88(2)R88(2)R
Legacy
25 April 1990
288288
Legacy
23 March 1990
224224
Certificate Change Of Name Company
8 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 February 1990
MEM/ARTSMEM/ARTS
Resolution
21 February 1990
RESOLUTIONSResolutions
Legacy
21 February 1990
287Change of Registered Office
Legacy
21 February 1990
288288
Incorporation Company
4 October 1989
NEWINCIncorporation