CITY & ST JAMES PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITY & ST JAMES PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00216710

Incorporation date

08/10/1926

Size

Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1926)
dot icon13/04/2026
Appointment of Miss Amanda Debra Shahmoon as a director on 2026-04-13
dot icon13/04/2026
Appointment of Miss Emily Raquel Shahmoon as a director on 2026-04-13
dot icon31/03/2026
Termination of appointment of Eli Allen Shahmoon as a director on 2026-03-31
dot icon28/02/2026
Confirmation statement made on 2026-02-28 with updates
dot icon12/11/2025
Full accounts made up to 2025-02-28
dot icon13/05/2025
Change of details for O&H Properties Limited as a person with significant control on 2025-05-13
dot icon13/05/2025
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Ronnie Aaron Shahmoon on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Alan Gabbay on 2025-05-13
dot icon13/05/2025
Director's details changed for Mrs Annette Jill Dalah on 2025-05-13
dot icon13/05/2025
Director's details changed for Miss Lauren Estee Shahmoon on 2025-05-13
dot icon13/05/2025
Director's details changed for Dr David Selim Gabbay on 2025-05-13
dot icon13/05/2025
Director's details changed for Mrs Caroline Hanouka on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Eli Allen Shahmoon on 2025-05-13
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon08/11/2024
Full accounts made up to 2024-02-29
dot icon03/04/2024
Change of details for O&H Properties Limited as a person with significant control on 2024-04-03
dot icon03/04/2024
Director's details changed for Mrs Annette Jill Dalah on 2024-04-03
dot icon03/04/2024
Director's details changed for Dr David Selim Gabbay on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Alan Gabbay on 2024-04-03
dot icon03/04/2024
Director's details changed for Mrs Caroline Hanouka on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Eli Allen Shahmoon on 2024-04-03
dot icon03/04/2024
Director's details changed for Miss Lauren Estee Shahmoon on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Ronnie Aaron Shahmoon on 2024-04-03
dot icon03/04/2024
Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on 2024-04-03
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon16/12/2023
Change of details for O&H Properties Limited as a person with significant control on 2023-12-16
dot icon24/11/2023
Full accounts made up to 2023-02-28
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon27/04/2023
Director's details changed for Mr Ronnie Aaron Shahmoon on 2023-04-27
dot icon15/01/2023
Director's details changed for Mrs Annette Jill Dalah on 2023-01-16
dot icon15/01/2023
Director's details changed for Miss Lauren Estee Shahmoon on 2023-01-16
dot icon15/01/2023
Director's details changed for Mrs Caroline Hanouka on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Ronnie Aaron Shahmoon on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Alan Gabbay on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Eli Allen Shahmoon on 2023-01-16
dot icon15/01/2023
Director's details changed for Dr David Selim Gabbay on 2023-01-16
dot icon29/12/2022
Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 285 London Road Peterborough Cambridgeshire PE7 0LD on 2022-12-29
dot icon22/12/2022
Full accounts made up to 2022-02-28
dot icon02/08/2022
Change of details for O&H Properties Limited as a person with significant control on 2022-08-01
dot icon20/06/2022
Director's details changed for Mr Ronnie Aaron Shahmoon on 2022-06-20
dot icon18/05/2022
Termination of appointment of David Warren Lyons as a director on 2022-05-18
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/05/2022
Change of details for O&H Properties Limited as a person with significant control on 2022-05-16
dot icon10/03/2022
Director's details changed for Mr Eli Allen Shahmoon on 2022-02-28
dot icon10/03/2022
Director's details changed for Mr David Selim Gabbay on 2022-02-28
dot icon10/03/2022
Director's details changed for Mr Alan Gabbay on 2022-02-28
dot icon10/03/2022
Director's details changed for Mr David Warren Lyons on 2022-03-10
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon13/10/2021
Director's details changed for Miss Lauren Estee Shahmoon on 2021-10-13
dot icon21/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon01/04/2021
Director's details changed for Mr Eli Allen Shahmoon on 2021-04-01
dot icon26/01/2021
Accounts for a small company made up to 2020-02-29
dot icon16/12/2020
Appointment of Mr Ronnie Aaron Shahmoon as a director on 2020-12-16
dot icon09/10/2020
Director's details changed for Mr David Selim Gabbay on 2020-10-09
dot icon23/09/2020
Appointment of Mrs Annette Jill Dalah as a director on 2020-09-21
dot icon29/06/2020
Appointment of Miss Lauren Estee Shahmoon as a director on 2020-06-26
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon24/12/2019
Accounts for a small company made up to 2019-02-28
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon20/05/2019
Termination of appointment of Peter Dee-Shapland as a director on 2019-05-17
dot icon08/02/2019
Appointment of Mrs Caroline Hanouka as a director on 2019-02-04
dot icon30/01/2019
Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 2019-01-30
dot icon11/12/2018
Appointment of Mr Alan Gabbay as a director on 2018-12-10
dot icon04/12/2018
Accounts for a small company made up to 2018-02-28
dot icon05/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon10/10/2017
Accounts for a small company made up to 2017-02-28
dot icon24/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/10/2016
Full accounts made up to 2016-02-29
dot icon21/06/2016
Director's details changed for Mr Eli Allen Shahmoon on 2016-06-21
dot icon24/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon24/02/2016
Satisfaction of charge 2 in full
dot icon24/02/2016
Satisfaction of charge 1 in full
dot icon18/01/2016
Appointment of Mr David Warren Lyons as a director on 2016-01-18
dot icon09/10/2015
Full accounts made up to 2015-02-28
dot icon04/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-02-28
dot icon28/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-02-28
dot icon15/10/2013
Director's details changed for Dr David Selim Gabbay on 2013-10-15
dot icon19/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon22/11/2012
Full accounts made up to 2012-02-29
dot icon18/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon08/03/2012
Director's details changed for Dr David Selim Gabbay on 2012-03-08
dot icon18/11/2011
Full accounts made up to 2011-02-28
dot icon16/09/2011
Director's details changed for Mr Eli Allen Shahmoon on 2011-09-05
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon30/03/2011
Appointment of Mr Peter Dee-Shapland as a director
dot icon26/11/2010
Full accounts made up to 2010-02-28
dot icon26/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Paul William Nicholson as a secretary
dot icon05/05/2010
Termination of appointment of Paul Nicholson as a director
dot icon04/05/2010
Appointment of Dr David Selim Gabbay as a director
dot icon15/01/2010
Registered office address changed from 11-14 Grafton Street London W1S 4EW on 2010-01-15
dot icon04/12/2009
Full accounts made up to 2009-02-28
dot icon21/05/2009
Return made up to 17/05/09; full list of members
dot icon27/12/2008
Full accounts made up to 2008-02-28
dot icon23/09/2008
Director's change of particulars / eli shahmoon / 16/09/2008
dot icon05/09/2008
Return made up to 17/05/08; full list of members
dot icon03/09/2008
Director and secretary's change of particulars / paul nicholson / 01/09/2008
dot icon18/08/2008
Director's change of particulars / eli shahmoon / 18/06/2008
dot icon10/12/2007
Full accounts made up to 2007-02-28
dot icon24/05/2007
Return made up to 17/05/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-02-28
dot icon19/06/2006
Return made up to 17/05/06; full list of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ
dot icon04/01/2006
Full accounts made up to 2005-02-28
dot icon14/06/2005
Return made up to 17/05/05; full list of members
dot icon30/12/2004
Full accounts made up to 2004-02-28
dot icon14/06/2004
Return made up to 17/05/04; full list of members
dot icon28/02/2004
Accounting reference date extended from 31/08/03 to 28/02/04
dot icon03/10/2003
Full accounts made up to 2002-08-31
dot icon25/06/2003
Delivery ext'd 3 mth 31/08/02
dot icon04/06/2003
Return made up to 17/05/03; full list of members
dot icon22/04/2003
Director resigned
dot icon14/04/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon24/12/2002
Full accounts made up to 2001-08-31
dot icon06/09/2002
Particulars of mortgage/charge
dot icon26/06/2002
Full accounts made up to 2000-08-31
dot icon01/06/2002
Return made up to 17/05/02; full list of members
dot icon28/03/2002
Particulars of mortgage/charge
dot icon01/06/2001
Director's particulars changed
dot icon23/05/2001
Return made up to 17/05/01; full list of members
dot icon10/07/2000
Full accounts made up to 1999-08-31
dot icon08/06/2000
Return made up to 17/05/00; full list of members
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon30/06/1999
Return made up to 17/05/99; full list of members
dot icon29/06/1999
New secretary appointed
dot icon09/04/1999
Registered office changed on 09/04/99 from: beazer house lower bristol road bath avon BA2 3EY
dot icon08/03/1999
New secretary appointed
dot icon24/02/1999
Secretary resigned
dot icon01/09/1998
Accounting reference date shortened from 18/03/99 to 31/08/98
dot icon31/07/1998
Full accounts made up to 1998-03-18
dot icon22/05/1998
Return made up to 17/05/98; full list of members
dot icon15/04/1998
Ad 18/03/98--------- £ si [email protected] £ ic 1820000/1820000
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon07/04/1998
Accounting reference date extended from 30/09/97 to 18/03/98
dot icon06/04/1998
New secretary appointed
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon25/03/1998
Certificate of change of name
dot icon25/03/1998
New director appointed
dot icon10/07/1997
Full accounts made up to 1996-09-30
dot icon22/05/1997
Return made up to 17/05/97; full list of members
dot icon28/10/1996
Director resigned
dot icon04/07/1996
Full accounts made up to 1995-09-30
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon09/06/1996
Return made up to 17/05/96; full list of members
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon19/07/1995
Full accounts made up to 1994-09-30
dot icon19/05/1995
Return made up to 17/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
New director appointed
dot icon25/05/1994
Return made up to 23/05/94; full list of members
dot icon21/04/1994
Full accounts made up to 1993-09-30
dot icon16/11/1993
Resolutions
dot icon22/10/1993
Registered office changed on 22/10/93 from: 1 grosvenor place london SW1X 7HJ
dot icon22/10/1993
Secretary resigned
dot icon22/10/1993
New secretary appointed
dot icon22/10/1993
Director resigned
dot icon22/10/1993
Director resigned
dot icon14/10/1993
Memorandum and Articles of Association
dot icon11/10/1993
Memorandum and Articles of Association
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon24/06/1993
Return made up to 31/05/93; full list of members
dot icon08/06/1993
New director appointed
dot icon04/05/1993
Full accounts made up to 1992-07-31
dot icon17/03/1993
Accounting reference date extended from 30/07 to 30/09
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon17/11/1992
New director appointed
dot icon17/11/1992
New director appointed
dot icon17/11/1992
New director appointed
dot icon22/10/1992
Certificate of change of name
dot icon22/09/1992
Return made up to 31/07/92; full list of members
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Director resigned
dot icon25/03/1992
Full accounts made up to 1991-07-31
dot icon28/08/1991
Return made up to 31/07/91; full list of members
dot icon16/08/1991
Director resigned
dot icon16/08/1991
Director resigned
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon19/07/1991
Full accounts made up to 1990-07-31
dot icon29/10/1990
Return made up to 19/02/90; full list of members
dot icon04/07/1990
Full accounts made up to 1989-07-31
dot icon06/02/1990
Return made up to 11/12/89; full list of members
dot icon19/12/1989
Secretary resigned;new secretary appointed
dot icon10/08/1989
Full accounts made up to 1988-07-31
dot icon06/03/1989
Return made up to 23/11/88; full list of members
dot icon09/09/1988
Auditor's resignation
dot icon15/07/1988
Full accounts made up to 1987-07-31
dot icon21/04/1988
Director resigned;new director appointed
dot icon19/04/1988
Return made up to 04/01/88; full list of members
dot icon11/02/1988
Registered office changed on 11/02/88 from: 3 high street rickmansworth herts WD3 1HP
dot icon11/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1987
Full accounts made up to 1986-07-31
dot icon22/06/1987
10/11/86 full list
dot icon16/01/1987
New director appointed
dot icon29/10/1986
New director appointed
dot icon24/09/1986
New director appointed
dot icon22/09/1986
Gazettable document
dot icon28/08/1986
Full accounts made up to 1985-07-31
dot icon16/08/1986
Director's particulars changed
dot icon16/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1926
Miscellaneous
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.32M
-
0.00
-
-
2022
0
55.24M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & ST JAMES PROPERTY HOLDINGS LIMITED

CITY & ST JAMES PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 08/10/1926 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & ST JAMES PROPERTY HOLDINGS LIMITED?

toggle

CITY & ST JAMES PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 08/10/1926 .

Where is CITY & ST JAMES PROPERTY HOLDINGS LIMITED located?

toggle

CITY & ST JAMES PROPERTY HOLDINGS LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does CITY & ST JAMES PROPERTY HOLDINGS LIMITED do?

toggle

CITY & ST JAMES PROPERTY HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY & ST JAMES PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Miss Amanda Debra Shahmoon as a director on 2026-04-13.