HOLIDAYBREAK LIMITED
Overview
| Company Name | HOLIDAYBREAK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02305562 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLIDAYBREAK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOLIDAYBREAK LIMITED located?
| Registered Office Address | Eighth Floor 6 New Street Square New Fetter Lane EC4A 3AQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOLIDAYBREAK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLIDAYBREAK PLC. LIMITED | Dec 12, 2011 | Dec 12, 2011 |
| HOLIDAYBREAK PLC. | Mar 11, 1999 | Mar 11, 1999 |
| EUROCAMP PLC | Jun 06, 1991 | Jun 06, 1991 |
| THE EUROCAMP GROUP LIMITED | Oct 31, 1989 | Oct 31, 1989 |
| EUROCAMP LIMITED | Dec 22, 1988 | Dec 22, 1988 |
| RAREWORD LIMITED | Oct 14, 1988 | Oct 14, 1988 |
What are the latest accounts for HOLIDAYBREAK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOLIDAYBREAK LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2026 |
| Overdue | No |
What are the latest filings for HOLIDAYBREAK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on Mar 06, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Annabelle Cai as a director on Dec 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ben Graham Cawley-Harrison as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 80 pages | AA | ||
Satisfaction of charge 023055620030 in full | 4 pages | MR04 | ||
Register inspection address has been changed from Suite 3.05-06 3rd Floor 80, Coleman Street London EC2R 5BJ England to Suite 3.05-06 3rd Floor 80 Coleman Street London EC2R 5BJ | 1 pages | AD02 | ||
Register inspection address has been changed from 3rd Floor 30 Millbank London SW1P 4DU United Kingdom to Suite 3.05-06 3rd Floor 80, Coleman Street London EC2R 5BJ | 1 pages | AD02 | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Notification of Ares Management Corporation as a person with significant control on Jul 02, 2020 | 2 pages | PSC02 | ||
Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ | 1 pages | AD04 | ||
Registration of charge 023055620037, created on Feb 27, 2025 | 22 pages | MR01 | ||
Registration of charge 023055620036, created on Dec 20, 2024 | 15 pages | MR01 | ||
Current accounting period extended from Mar 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Group of companies' accounts made up to Mar 30, 2024 | 79 pages | AA | ||
Appointment of Ms. Annabelle Cai as a director on Nov 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Yeow Ming Chong as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Michael Richard Cooke on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Aleksander Kardachi on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr. Yeow Ming Chong on Nov 05, 2024 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU | 1 pages | AD03 | ||
Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ | 1 pages | AD04 | ||
Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ | 1 pages | AD04 | ||
Registered office address changed from 3rd Floor 30 Millbank London SW1P 4DU United Kingdom to Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ on Aug 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of HOLIDAYBREAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Michael Richard | Director | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor United Kingdom | England | British | 179814320001 | |||||
| KARDACHI, Jason Aleksander | Director | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor United Kingdom | Singapore | Australian | 249369590002 | |||||
| BADDELEY, Robert Gregory | Secretary | 52 Eyebrook Road Bowdon WA14 3LP Altrincham Cheshire | British | 28024220002 | ||||||
| BALI, Navneet | Secretary | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | 192314080001 | |||||||
| CULLEN, Dominique | Secretary | 30 Millbank SW1P 4DU London 3rd Floor United Kingdom | 196105250001 | |||||||
| HARAN, Gordon Cosworth | Secretary | Lake House Leek Old Road SK11 0HZ Sutton Cheshire | British | 41723780001 | ||||||
| KINSEY, Martin Lowther | Secretary | 32 Bodmin Avenue SK10 3JU Macclesfield Cheshire | British | 39254470001 | ||||||
| MAY, Timothy William | Secretary | 7 Newby Drive Broadheath WA14 4EW Altrincham Cheshire | British | 27408660001 | ||||||
| VICKERS, Julie Alison | Secretary | 22 Barlow Way CW11 1PB Sandbach Cheshire | British | 71031050002 | ||||||
| WILLIAMSON, Alexandra Dilys | Secretary | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | British | 100325220002 | ||||||
| ALLAN, Leslie Stewart | Director | 78 Honor Oak Road SE23 3RR London | British | 1704690001 | ||||||
| ATKINSON, Richard Westaway | Director | Smithy Lane Farm Rainow SK10 5UP Macclesfield Cheshire | England | British | 111861370001 | |||||
| AYLING, Robert John | Director | 83 Hepworth Court 30 Gatliff Road SW1W 8QN London | United Kingdom | British | 51938690003 | |||||
| BADDELEY, Robert Gregory | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | Great Britain | British | 28024220020 | |||||
| BALI, Navneet | Director | 30 Millbank SW1P 4DU London 3rd Floor United Kingdom | United Kingdom | British | 83088120002 | |||||
| BANCE, Patrick | Director | Whampoa East 8 Riversuites 338526 20 Singapore | Singapore | Irish | 264706800001 | |||||
| BANERJI, Sujit | Director | Orange Grove Road Apt No. 05-02 Singapore 8 Singapore | Singapore | Indian | 262901860001 | |||||
| BORRELLI, Cosimo | Director | (Duplex), Block 20 Coastline Villa 20 Discovery Bay Road, Peninsula Village Discovery Bay Flat B 4-5/F Lantau New Territories Hong Kong | Hong Kong | Australian | 263975030002 | |||||
| BRIGHT, Neil Irvine | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 180993450001 | |||||
| CAI, Annabelle, Ms. | Director | 3rd Floor, 80 Coleman Street EC2R 5BJ London Suite 3.05-06 England | Singapore | Singaporean | 329381860001 | |||||
| CAWLEY-HARRISON, Ben Graham, Mr. | Director | 3rd Floor, 80 Coleman Street EC2R 5BJ London Suite 3.05-06 England | England | British | 312389320001 | |||||
| CHEETHAM, Matthew James | Director | Carn Brae Upcast Lane SK9 7SE Alderley Edge Cheshire | United Kingdom | British | 20227170002 | |||||
| CHONG, Yeow Ming, Mr. | Director | 3rd Floor, 80 Coleman Street EC2R 5BJ London Suite 3.05-06 England | Singapore | Malaysian | 312389720002 | |||||
| COLEMAN, John | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 56366250007 | |||||
| COX, Travers Vincent | Director | Warren Hill Frensham GU10 3AA Farnham Surrey | Australian | 7860450002 | ||||||
| CREW, James Robert | Director | 123 Hale Road Hale WA15 9HQ Altrincham Cheshire | British | 15842470001 | ||||||
| CRICHTON-MILLER, Hugh Angus | Director | 25 Abercromby Place EH3 6QE Edinburgh | Scotland | British | 16687350004 | |||||
| CUST, Nicholas Pury | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 159977730001 | |||||
| DAVIES, Martin William Oliver | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | 98399000002 | |||||
| FLORENCE, Ngu Chia Yi, Ms. | Director | Marine Vista #06 - 65 449027 Neptune Court 3 Singapore | Singapore | Singaporean | 295385830001 | |||||
| FOLKMAN, Peter John | Director | 6 Oakfield Road Didsbury M20 6XA Manchester Lancashire | England | British | 35541320001 | |||||
| GOEL, Dinesh, Mr. | Director | 30 Millbank SW1P 4DU London 3rd Floor United Kingdom | Singapore | Indian | 254873760001 | |||||
| GOENKA, Abhishek | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | England | Indian | 192313750001 | |||||
| GREENBURY, James Brett | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 13172950005 | |||||
| HARMAN, Gordon | Director | Withinlee Cottage Within Lee Road Mottram SK10 4QE St Andrew Cheshire | British | 102037580001 |
Who are the persons with significant control of HOLIDAYBREAK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ares Management Corporation | Jul 02, 2020 | Avenue Of The Stars 12th Floor CA 90067 Los Angeles 2000 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prometheon Holdings (Uk) Limited | Apr 06, 2016 | 30 Millbank SW1P 4EE London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0