HALLIDAYS UK PROPERTIES LTD
Other letting and operating of own or leased real estate
HALLIDAYS UK PROPERTIES LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE United Kingdom
Full company profile for HALLIDAYS UK PROPERTIES LTD (11192599), an active company based in Kidlington, United Kingdom. Incorporated 7 Feb 2018. 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. 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 (2018–2024)
Cash in Bank
£84.80k
Net Assets
£5.01M
Total Liabilities
£104.54k
Turnover
N/A
Employees
3
Debt Ratio
2%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Edward Mark Reily-collins | Director | British | United Kingdom | 7 Feb 2018 | Active |
| Melanie Victoria Pejkovic | Director | British | United Kingdom | 24 Oct 2018 | Active |
| Stephanie Anne Reily-collins | Director | British | United Kingdom | 7 Feb 2018 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Chapman Robinson & Moore Limited As Trustees Of The Hallidays Uk Properties Ltd Succession Trust
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Edward Mark Reily-collins
Ceased 24 Oct 2018
Stephanie Anne Reily-collins
Ceased 24 Oct 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the east side of Queen Street, Dorchester On Thames, Wallingford SOUTH OXFORDSHIRE | Freehold | - | 16 Nov 2018 |
2 Manor Farm Road, Dorchester On Thames, Wallingford and land on the west side of Queen Street, Wallingford (OX10 7HZ) SOUTH OXFORDSHIRE | Freehold | - | 16 Nov 2018 |
20 High Street, Dorchester On Thames (OX10 7HH) SOUTH OXFORDSHIRE | Freehold | - | 16 Nov 2018 |
Part of Unit 8, College Cottage, Dorchester On Thames, Wallingford (OX10 7HL) SOUTH OXFORDSHIRE | Leasehold | - | 16 Nov 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Nov 2025 | Accounts | Annual accounts made up to 28 Feb 2025 | |
| 13 Nov 2025 | Confirmation Statement | Confirmation statement made on 13 Nov 2025 with no updates | |
| 15 Nov 2024 | Confirmation Statement | Confirmation statement made on 13 Nov 2024 with no updates | |
| 21 Oct 2024 | Accounts | Annual accounts made up to 28 Feb 2024 | |
| 28 Nov 2023 | Confirmation Statement | Confirmation statement made on 13 Nov 2023 with updates |
Annual accounts made up to 28 Feb 2025
Confirmation statement made on 13 Nov 2025 with no updates
Confirmation statement made on 13 Nov 2024 with no updates
Annual accounts made up to 28 Feb 2024
Confirmation statement made on 13 Nov 2023 with updates
Recent Activity
Latest Activity
Annual accounts made up to 28 Feb 2025
5 months ago on 24 Nov 2025
Confirmation statement made on 13 Nov 2025 with no updates
5 months ago on 13 Nov 2025
Confirmation statement made on 13 Nov 2024 with no updates
1 years ago on 15 Nov 2024
Annual accounts made up to 28 Feb 2024
1 years ago on 21 Oct 2024
Confirmation statement made on 13 Nov 2023 with updates
2 years ago on 28 Nov 2023
