Background WavePink WaveYellow Wave

SAIL POINT LIMITED (04237686)

SAIL POINT LIMITED (04237686) is an active UK company. incorporated on 20 June 2001. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in residents property management. SAIL POINT LIMITED has been registered for 24 years. Current directors include HINGE, Christine Anne, LENNON, Andria, MAYES, Diana Mary and 2 others.

Company Number
04237686
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
Suite 3 Brearley House, Christchurch, BH23 5ET
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HINGE, Christine Anne, LENNON, Andria, MAYES, Diana Mary, WHITEHALL, Malcolm Arthur Edwin, WOODCOCK, Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAIL POINT LIMITED

SAIL POINT LIMITED is an active company incorporated on 20 June 2001 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAIL POINT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04237686

LTD Company

Age

24 Years

Incorporated 20 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Suite 3 Brearley House 278 Lymington Road Christchurch, BH23 5ET,

Previous Addresses

Hawthorn House Lowther Gardens Bournemouth BH8 8NF England
From: 7 February 2020To: 4 March 2025
1-3 Seamoor Road Bournemouth BH4 9AA
From: 17 July 2013To: 7 February 2020
281/283 Lymington Road Highcliffe Dorset BH23 5EB England
From: 1 February 2012To: 17 July 2013
Homecare Property Management Suite 9 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET United Kingdom
From: 22 June 2010To: 1 February 2012
Homecare Property Management Suite 9, Breaeley House 278 Lymington Road Highcliffe Dorset BH23 5ET
From: 20 June 2001To: 22 June 2010
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
May 16
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

HPM SOUTH LTD

Active
278 Lymington Road, ChristchurchBH23 5ET
Corporate secretary
Appointed 01 Mar 2025

HINGE, Christine Anne

Active
278 Lymington Road, ChristchurchBH23 5ET
Born August 1947
Director
Appointed 02 Sept 2019

LENNON, Andria

Active
278 Lymington Road, ChristchurchBH23 5ET
Born May 1956
Director
Appointed 17 Jan 2021

MAYES, Diana Mary

Active
278 Lymington Road, ChristchurchBH23 5ET
Born March 1944
Director
Appointed 19 Jan 2022

WHITEHALL, Malcolm Arthur Edwin

Active
278 Lymington Road, ChristchurchBH23 5ET
Born October 1947
Director
Appointed 02 Sept 2019

WOODCOCK, Gary

Active
278 Lymington Road, ChristchurchBH23 5ET
Born July 1967
Director
Appointed 13 Jan 2023

KING, Jayne Belinda

Resigned
2 Whitecliff Road, PooleBH14 8DU
Secretary
Appointed 20 Jun 2001
Resigned 02 Mar 2004

WOODHOUSE, John Andrew

Resigned
Suite 9 Brearley House, HighcliffeBH23 5ET
Secretary
Appointed 21 Feb 2004
Resigned 31 Jan 2012

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 13 Apr 2020
Resigned 28 Feb 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 20 Jun 2001
Resigned 20 Jun 2001

J W T (SOUTH) LTD

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 31 Jan 2012
Resigned 13 Apr 2020

BRUNDLE, Jane Elizabeth

Resigned
Seamoor Road, BournemouthBH4 9AA
Born September 1950
Director
Appointed 04 Oct 2018
Resigned 02 Jul 2019

CRAWFORD, Alan Shaun William

Resigned
The Ferns, Little MarlowSL7 3SD
Born July 1960
Director
Appointed 02 Mar 2004
Resigned 13 Oct 2006

DRISCOLL, Pamela Doreen

Resigned
14 Sail Point, BournemouthBH6 4AB
Born April 1933
Director
Appointed 21 Feb 2004
Resigned 13 Oct 2006

DUCKWORTH, Patricia Ann

Resigned
Lowther Gardens, BournemouthBH8 8NF
Born November 1960
Director
Appointed 20 Sept 2017
Resigned 10 Nov 2022

HINGE, Christine Anne

Resigned
24-26 St. Catherines Road, BournemouthBH6 4BD
Born August 1947
Director
Appointed 18 Aug 2014
Resigned 25 Sept 2018

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Born August 1968
Director
Appointed 20 Jun 2001
Resigned 02 Mar 2004

KAYE, Gordon

Resigned
11 Sail Point, BournemouthBH6 4BD
Born June 1931
Director
Appointed 21 Feb 2004
Resigned 22 Apr 2016

LONG, Judith Ann

Resigned
278 Lymington Road, ChristchurchBH23 5ET
Born January 1937
Director
Appointed 16 Nov 2021
Resigned 11 Nov 2025

OSBOURNE, Gerald Victor Charles

Resigned
Drakes Hollow, NorthwoodHA6 2TJ
Born January 1933
Director
Appointed 21 Feb 2004
Resigned 20 Jun 2008

OSMOND, Judith Anne

Resigned
Sail Point, SouthbourneBH6 4AB
Born April 1937
Director
Appointed 29 Nov 2011
Resigned 28 Dec 2021

PONTING, Keith

Resigned
24-26 St Catherine's Road, BournemouthBH6 4AB
Born October 1956
Director
Appointed 20 Jun 2008
Resigned 15 Aug 2014

WHITE, Linda Ann

Resigned
Apartment 1 Sailpoint, BournemouthBH6 4AB
Born April 1951
Director
Appointed 21 Feb 2004
Resigned 14 Jan 2014

WILLIAMS, Karin Helene

Resigned
24 St Catherines Road, BournemouthBH6 4AB
Born May 1947
Director
Appointed 16 Sept 2014
Resigned 28 Sept 2017

WILLIAMS, Roger

Resigned
2 Sail Point, SouthbourneBH6 4BD
Born December 1944
Director
Appointed 13 Oct 2006
Resigned 29 Nov 2011

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 20 Jun 2001
Resigned 20 Jun 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 20 Jun 2001
Resigned 20 Jun 2001
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
31 January 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
287Change of Registered Office
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
363aAnnual Return
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 March 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
287Change of Registered Office
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
28 November 2002
123Notice of Increase in Nominal Capital
Resolution
28 November 2002
RESOLUTIONSResolutions
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288cChange of Particulars
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Incorporation Company
20 June 2001
NEWINCIncorporation