HOLIDAYBREAK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOLIDAYBREAK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02305562
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOLIDAYBREAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAYBREAK PLC. LIMITEDDec 12, 2011Dec 12, 2011
    HOLIDAYBREAK PLC.Mar 11, 1999Mar 11, 1999
    EUROCAMP PLCJun 06, 1991Jun 06, 1991
    THE EUROCAMP GROUP LIMITEDOct 31, 1989Oct 31, 1989
    EUROCAMP LIMITEDDec 22, 1988Dec 22, 1988
    RAREWORD LIMITEDOct 14, 1988Oct 14, 1988

    What are the latest accounts for HOLIDAYBREAK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HOLIDAYBREAK LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2027
    Next Confirmation Statement DueMar 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2026
    OverdueNo

    What are the latest filings for HOLIDAYBREAK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Feb 23, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Annabelle Cai as a director on Dec 29, 2025

    1 pagesTM01

    Termination of appointment of Ben Graham Cawley-Harrison as a director on Dec 17, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    80 pagesAA

    Satisfaction of charge 023055620030 in full

    4 pagesMR04

    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 pagesAD02

    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 pagesAD02

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Notification of Ares Management Corporation as a person with significant control on Jul 02, 2020

    2 pagesPSC02

    Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ

    1 pagesAD04

    Registration of charge 023055620037, created on Feb 27, 2025

    22 pagesMR01

    Registration of charge 023055620036, created on Dec 20, 2024

    15 pagesMR01

    Current accounting period extended from Mar 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Group of companies' accounts made up to Mar 30, 2024

    79 pagesAA

    Appointment of Ms. Annabelle Cai as a director on Nov 12, 2024

    2 pagesAP01

    Termination of appointment of Yeow Ming Chong as a director on Nov 12, 2024

    1 pagesTM01

    Director's details changed for Mr Michael Richard Cooke on Nov 05, 2024

    2 pagesCH01

    Director's details changed for Mr Jason Aleksander Kardachi on Nov 05, 2024

    2 pagesCH01

    Director's details changed for Mr. Yeow Ming Chong on Nov 05, 2024

    2 pagesCH01

    Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU

    1 pagesAD03

    Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ

    1 pagesAD04

    Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ

    1 pagesAD04

    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 pagesAD01

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Who are the officers of HOLIDAYBREAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Michael Richard
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    EnglandBritish179814320001
    KARDACHI, Jason Aleksander
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    SingaporeAustralian249369590002
    BADDELEY, Robert Gregory
    52 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    Secretary
    52 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    British28024220002
    BALI, Navneet
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    192314080001
    CULLEN, Dominique
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Secretary
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    196105250001
    HARAN, Gordon Cosworth
    Lake House
    Leek Old Road
    SK11 0HZ Sutton
    Cheshire
    Secretary
    Lake House
    Leek Old Road
    SK11 0HZ Sutton
    Cheshire
    British41723780001
    KINSEY, Martin Lowther
    32 Bodmin Avenue
    SK10 3JU Macclesfield
    Cheshire
    Secretary
    32 Bodmin Avenue
    SK10 3JU Macclesfield
    Cheshire
    British39254470001
    MAY, Timothy William
    7 Newby Drive
    Broadheath
    WA14 4EW Altrincham
    Cheshire
    Secretary
    7 Newby Drive
    Broadheath
    WA14 4EW Altrincham
    Cheshire
    British27408660001
    VICKERS, Julie Alison
    22 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    Secretary
    22 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    British71031050002
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    ALLAN, Leslie Stewart
    78 Honor Oak Road
    SE23 3RR London
    Director
    78 Honor Oak Road
    SE23 3RR London
    British1704690001
    ATKINSON, Richard Westaway
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    Director
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    EnglandBritish111861370001
    AYLING, Robert John
    83 Hepworth Court
    30 Gatliff Road
    SW1W 8QN London
    Director
    83 Hepworth Court
    30 Gatliff Road
    SW1W 8QN London
    United KingdomBritish51938690003
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritish28024220020
    BALI, Navneet
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomBritish83088120002
    BANCE, Patrick
    Whampoa East
    8 Riversuites
    338526
    20
    Singapore
    Director
    Whampoa East
    8 Riversuites
    338526
    20
    Singapore
    SingaporeIrish264706800001
    BANERJI, Sujit
    Orange Grove Road
    Apt No. 05-02
    Singapore
    8
    Singapore
    Director
    Orange Grove Road
    Apt No. 05-02
    Singapore
    8
    Singapore
    SingaporeIndian262901860001
    BORRELLI, Cosimo
    (Duplex), Block 20 Coastline Villa
    20 Discovery Bay Road, Peninsula Village
    Discovery Bay
    Flat B 4-5/F
    Lantau New Territories
    Hong Kong
    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 KongAustralian263975030002
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish180993450001
    CAI, Annabelle, Ms.
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    Director
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    SingaporeSingaporean329381860001
    CAWLEY-HARRISON, Ben Graham, Mr.
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    Director
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    EnglandBritish312389320001
    CHEETHAM, Matthew James
    Carn Brae
    Upcast Lane
    SK9 7SE Alderley Edge
    Cheshire
    Director
    Carn Brae
    Upcast Lane
    SK9 7SE Alderley Edge
    Cheshire
    United KingdomBritish20227170002
    CHONG, Yeow Ming, Mr.
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    Director
    3rd Floor, 80 Coleman Street
    EC2R 5BJ London
    Suite 3.05-06
    England
    SingaporeMalaysian312389720002
    COLEMAN, John
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish56366250007
    COX, Travers Vincent
    Warren Hill
    Frensham
    GU10 3AA Farnham
    Surrey
    Director
    Warren Hill
    Frensham
    GU10 3AA Farnham
    Surrey
    Australian7860450002
    CREW, James Robert
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    Director
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    British15842470001
    CRICHTON-MILLER, Hugh Angus
    25 Abercromby Place
    EH3 6QE Edinburgh
    Director
    25 Abercromby Place
    EH3 6QE Edinburgh
    ScotlandBritish16687350004
    CUST, Nicholas Pury
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish159977730001
    DAVIES, Martin William Oliver
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish98399000002
    FLORENCE, Ngu Chia Yi, Ms.
    Marine Vista
    #06 - 65
    449027
    Neptune Court
    3
    Singapore
    Director
    Marine Vista
    #06 - 65
    449027
    Neptune Court
    3
    Singapore
    SingaporeSingaporean295385830001
    FOLKMAN, Peter John
    6 Oakfield Road
    Didsbury
    M20 6XA Manchester
    Lancashire
    Director
    6 Oakfield Road
    Didsbury
    M20 6XA Manchester
    Lancashire
    EnglandBritish35541320001
    GOEL, Dinesh, Mr.
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    SingaporeIndian254873760001
    GOENKA, Abhishek
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    EnglandIndian192313750001
    GREENBURY, James Brett
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish13172950005
    HARMAN, Gordon
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    Director
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    British102037580001

    Who are the persons with significant control of HOLIDAYBREAK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ares Management Corporation
    Avenue Of The Stars
    12th Floor
    CA 90067
    Los Angeles
    2000
    United States
    Jul 02, 2020
    Avenue Of The Stars
    12th Floor
    CA 90067
    Los Angeles
    2000
    United States
    No
    Legal FormPublic Listed Corporation On New York Stock Exchange
    Country RegisteredUnited States
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware
    Registration Number5434226
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Prometheon Holdings (Uk) Limited
    30 Millbank
    SW1P 4EE London
    6th Floor
    England
    Apr 06, 2016
    30 Millbank
    SW1P 4EE London
    6th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredUk Registrar Of Companies
    Registration Number07689108
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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