KALLIS PROPERTIES LTD

Active Whetstone

Other letting and operating of own or leased real estate

1 employees website.com
Other letting and operating of own or leased real estate
K

KALLIS PROPERTIES LTD

Other letting and operating of own or leased real estate

Founded 19 Sept 1984 Active Whetstone,, United Kingdom 1 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

SALOXEN LIMITED 19 Sept 1984 — 11 Jun 2016
Accounts Submitted 11 Nov 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 19 Nov 2025 Next due 20 Nov 2026 6 months remaining
Net assets £20M £3M 2024 year on year
Total assets £28M £4M 2024 year on year
Total Liabilities £8M £393K 2024 year on year
Charges 22
16 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

Mountview Court, 1148, High Road, Whetstone, London. N20 0RA

Full company profile for KALLIS PROPERTIES LTD (01849333), an active company based in Whetstone,, United Kingdom. Incorporated 19 Sept 1984. Other letting and operating of own or leased 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

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Decreased by £100.14k (-100%)

Net Assets

£20.38M

Increased by £3.29M (+19%)

Total Liabilities

£7.63M

Increased by £392.91k (+5%)

Turnover

N/A

Employees

1

Debt Ratio

27%

Decreased by 3 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
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

3 active
Status
Eleni KallisSecretaryBritishUnknown31 Dec 1990Active
Sophia KallisDirectorBritishEngland4318 Nov 2010Active
Tania Panayiota KallisDirectorBritishUnited Kingdom3918 Nov 2010Active

Shareholders

Shareholders (4)

Sophia Kallis
34.9%
Tania Panayiota Kallis-georgiou
34.8%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Kikis Kallis

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1951
Nature of Control
  • Voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

16 outstanding 6 satisfied

Properties

Properties

17 freehold 8 leasehold 25 total
AddressTenurePrice PaidDate Added
50 and, 50A Promenade, Cheltenham (GL50 1LY) CHELTENHAM
Freehold-5 Sept 2024
14 St Georges Street, Canterbury (CT1 2SR) CANTERBURY
Leasehold£1,055,0001 Mar 2024
12 St Georges Street, Canterbury (CT1 2SR) CANTERBURY
Leasehold£1,055,0001 Mar 2024
35 The Highlands, Potters Bar (EN6 1HU) HERTSMERE
Leasehold£200,00012 Jul 2023
102/103 High Street, Marlborough (SN8 1LT) WILTSHIRE
Freehold£1,430,00023 May 2023
50 and, 50A Promenade, Cheltenham (GL50 1LY)
Freehold
Added 5 Sept 2024
District CHELTENHAM
14 St Georges Street, Canterbury (CT1 2SR)
Leasehold £1,055,000
Added 1 Mar 2024
District CANTERBURY
12 St Georges Street, Canterbury (CT1 2SR)
Leasehold £1,055,000
Added 1 Mar 2024
District CANTERBURY
35 The Highlands, Potters Bar (EN6 1HU)
Leasehold £200,000
Added 12 Jul 2023
District HERTSMERE
102/103 High Street, Marlborough (SN8 1LT)
Freehold £1,430,000
Added 23 May 2023
District WILTSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025IncorporationMemorandum Articles
10 Dec 2025CapitalCapital Name Of Class Of Shares
10 Dec 2025ResolutionResolutions
10 Dec 2025CapitalCapital Variation Of Rights Attached To Shares
26 Nov 2025OfficersChange to director Tania Panayiota Kallis on 26 Nov 2025
10 Dec 2025 Incorporation

Memorandum Articles

10 Dec 2025 Capital

Capital Name Of Class Of Shares

10 Dec 2025 Resolution

Resolutions

10 Dec 2025 Capital

Capital Variation Of Rights Attached To Shares

26 Nov 2025 Officers

Change to director Tania Panayiota Kallis on 26 Nov 2025

Recent Activity

Latest Activity

Memorandum Articles

5 months ago on 10 Dec 2025

Capital Name Of Class Of Shares

5 months ago on 10 Dec 2025

Resolutions

5 months ago on 10 Dec 2025

Capital Variation Of Rights Attached To Shares

5 months ago on 10 Dec 2025

Change to director Tania Panayiota Kallis on 26 Nov 2025

5 months ago on 26 Nov 2025