REILLY DEVELOPMENTS LIMITED
REILLY DEVELOPMENTS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Barley House Duncan Road Park Gate Southampton SO31 1ZT England
Full company profile for REILLY DEVELOPMENTS LIMITED (03552933), an active company based in Southampton, England. Incorporated 24 Apr 1998. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£177.83k
Net Assets
-£1.95M
Total Liabilities
£14.62M
Turnover
N/A
Employees
6
Debt Ratio
115%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Patrick Reilly | Secretary | Irish | Unknown | 6 May 1998 | Active |
| John Reilly | Director | Irish | United Kingdom | 6 May 1998 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
John Reilly
Irish
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
David Patrick Reilly
Irish
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Michael Reilly
Irish
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Fort Monckton, Fort Road, Alverstoke, Gosport (PO12 2DU) GOSPORT | Freehold | £2,100,000 | 8 Aug 2023 |
5 The Dene, Hurst Green, (BB7 9QF) RIBBLE VALLEY | Freehold | £610,000 | 21 Jul 2023 |
50 Brook Lane, Warsash, Southampton (SO31 9FG) FAREHAM | Freehold | £760,000 | 20 Jun 2023 |
Bridge View, Green Lane, Lower Swanwick, Southampton (SO31 7DF) FAREHAM | Freehold | £1,220,000 | 30 Jan 2023 |
Hollyridge, 15 Warsash Road, Warsash, Southampton (SO31 9HW) FAREHAM | Freehold | £750,000 | 9 Dec 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Accounts | Annual accounts made up to 2025-11-30 | |
| 14 Jan 2026 | Persons With Significant Control | Change to Michael Reilly as a person with significant control on 2026-01-14 | |
| 7 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-18 with no updates | |
| 23 Sept 2025 | Officers | Termination of Graham Ricardus Mulholland as director on 2025-07-15 | |
| 29 May 2025 | Confirmation Statement | Confirmation statement made on 2024-09-18 with no updates |
Annual accounts made up to 2025-11-30
Change to Michael Reilly as a person with significant control on 2026-01-14
Confirmation statement made on 2025-09-18 with no updates
Termination of Graham Ricardus Mulholland as director on 2025-07-15
Confirmation statement made on 2024-09-18 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 2025-11-30
2 months ago on 26 Jan 2026
Change to Michael Reilly as a person with significant control on 2026-01-14
3 months ago on 14 Jan 2026
Confirmation statement made on 2025-09-18 with no updates
6 months ago on 7 Oct 2025
Termination of Graham Ricardus Mulholland as director on 2025-07-15
7 months ago on 23 Sept 2025
Confirmation statement made on 2024-09-18 with no updates
10 months ago on 29 May 2025
