Holyfield Properties Limited OXFORD


Founded in 1996, Holyfield Properties, classified under reg no. 03287630 is an active company. Currently registered at Holyfield House, 1 Walton Well OX2 6ED, Oxford the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2021/11/23 Holyfield Properties Limited is no longer carrying the name Holyfield Estates.

Currently there are 4 directors in the the firm, namely James M., Daniel O. and Edward T. and others. In addition one secretary - Edward T. - is with the company. As of 21 September 2024, there was 1 ex director - Daniel O.. There were no ex secretaries.

Holyfield Properties Limited Address / Contact

Office Address Holyfield House, 1 Walton Well
Office Address2 Road, Walton Street
Town Oxford
Post code OX2 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287630
Date of Incorporation Wed, 4th Dec 1996
Industry Real estate agencies
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

James M.

Position: Director

Appointed: 09 November 2023

Daniel O.

Position: Director

Appointed: 15 November 2019

Edward T.

Position: Director

Appointed: 04 December 1996

Simon M.

Position: Director

Appointed: 04 December 1996

Edward T.

Position: Secretary

Appointed: 04 December 1996

Daniel O.

Position: Director

Appointed: 04 December 1996

Resigned: 06 September 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1996

Resigned: 04 December 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 December 1996

Resigned: 04 December 1996

People with significant control

The list of persons with significant control that own or control the company consists of 7 names. As BizStats established, there is Holyfield Holdings Limited from Oxford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Edward T. This PSC has significiant influence or control over the company,. Then there is Simon M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Holyfield Holdings Limited

1 Walton Well Road, Oxford, OX2 6ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 11511810
Notified on 18 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward T.

Notified on 17 November 2022
Nature of control: significiant influence or control

Simon M.

Notified on 17 November 2022
Nature of control: significiant influence or control

Holyfield Holdings Limited

Holyfield House 1 Walton Well Road, Walton Street, Oxford, Oxfordshire, OX2 6ED, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11511810
Notified on 21 January 2022
Ceased on 17 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Holyfield Properties Limited

Holyfield House 1 Walton Well Road, Walton Street, Oxford, Oxfordshire, OX2 6ED, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11511668
Notified on 5 September 2018
Ceased on 21 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward T.

Notified on 6 April 2016
Ceased on 5 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon M.

Notified on 6 April 2016
Ceased on 5 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Holyfield Estates November 23, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand755 592934 044933 483832 0231 125 040288 177125 363
Current Assets1 699 3361 913 2841 994 1741 825 2992 024 516589 448218 891
Debtors943 744979 2401 060 691993 276899 476301 27193 528
Net Assets Liabilities2 148 1402 282 4462 452 1532 543 2702 559 5761 819 0181 886 916
Other Debtors774 604743 384749 132735 420726 286297 27189 528
Property Plant Equipment1 827 5051 825 0381 818 1471 812 3251 806 6951 925 0001 925 000
Other
Accumulated Depreciation Impairment Property Plant Equipment87 77491 88098 771104 593110 223  
Additions Other Than Through Business Combinations Property Plant Equipment 4 939     
Average Number Employees During Period3030303334283
Bank Borrowings Overdrafts34 000113 17530 00034 00030 00020 0009 000
Corporation Tax Payable2 50349 76744 83128 4902842 18015 481
Creditors1 011 2711 225 0951 158 134932 0181 128 959532 684123 168
Depreciation Rate Used For Property Plant Equipment 10     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 300   113 407 
Disposals Property Plant Equipment 3 300   116 918 
Future Minimum Lease Payments Under Non-cancellable Operating Leases125 359470 431393 097316 787298 591195 851154 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 4066 8915 8225 6303 184 
Investment Property Fair Value Model 1 800 000     
Net Current Assets Liabilities688 065688 189836 040893 281895 55756 76495 723
Number Shares Issued Fully Paid22200200200200200
Other Creditors734 650867 296916 864725 187976 436506 66848 445
Other Taxation Social Security Payable217 324183 186123 492120 256107 9663 83650 242
Par Value Share 100000
Property Plant Equipment Gross Cost1 915 2791 916 9181 916 9181 916 9181 916 9181 925 0001 925 000
Taxation Including Deferred Taxation Balance Sheet Subtotal91 14972 89476 90973 64678 897108 785108 785
Total Assets Less Current Liabilities2 515 5702 513 2272 654 1872 705 6062 702 2521 981 7642 020 723
Total Increase Decrease From Revaluations Property Plant Equipment     125 000 
Trade Creditors Trade Payables22 79411 67142 94724 08514 273  
Trade Debtors Trade Receivables169 140235 856311 559257 856173 1904 0004 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 4th, June 2024
Free Download (8 pages)

Company search

Advertisements