Background WavePink WaveYellow Wave

CITY & ST JAMES PROPERTY HOLDINGS LIMITED (00216710)

CITY & ST JAMES PROPERTY HOLDINGS LIMITED (00216710) is an active UK company. incorporated on 8 October 1926. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CITY & ST JAMES PROPERTY HOLDINGS LIMITED has been registered for 99 years. Current directors include DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr and 4 others.

Company Number
00216710
Status
active
Type
ltd
Incorporated
8 October 1926
Age
99 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline, SHAHMOON, Eli Allen, SHAHMOON, Lauren Estee, SHAHMOON, Ronnie Aaron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & ST JAMES PROPERTY HOLDINGS LIMITED

CITY & ST JAMES PROPERTY HOLDINGS LIMITED is an active company incorporated on 8 October 1926 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CITY & ST JAMES PROPERTY HOLDINGS LIMITED was registered 99 years ago.(SIC: 41100)

Status

active

Active since 99 years ago

Company No

00216710

LTD Company

Age

99 Years

Incorporated 8 October 1926

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

HANSON PROPERTIES LIMITED
From: 23 October 1992To: 26 March 1998
SWEARS & WELLS LIMITED
From: 8 October 1926To: 23 October 1992
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 13 May 2025
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 29 December 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 30 January 2019To: 29 December 2022
25-28 Old Burlington Street London W1S 3AN
From: 15 January 2010To: 30 January 2019
11-14 Grafton Street London W1S 4EW
From: 8 October 1926To: 15 January 2010
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Joined
Mar 11
Director Joined
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Dec 18
Director Joined
Feb 19
Director Left
May 19
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
May 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 21 Sept 2020

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 10 Dec 2018

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 31 Mar 2010

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 04 Feb 2019

SHAHMOON, Eli Allen

Active
Sackville Street, LondonW1S 3DG
Born December 1966
Director
Appointed 18 Mar 1998

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 26 Jun 2020

SHAHMOON, Ronnie Aaron

Active
Sackville Street, LondonW1S 3DG
Born June 1970
Director
Appointed 16 Dec 2020

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Secretary
Appointed 29 Jan 1999
Resigned 23 Jun 1999

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Secretary
Appointed 04 Oct 1993
Resigned 19 Mar 1998

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Secretary
Appointed 23 Jun 1999
Resigned 31 Mar 2010

ROSSITER, Brian Edward

Resigned
26 Oakdale Court, BristolBS16 6DZ
Secretary
Appointed 19 Mar 1998
Resigned 29 Jan 1999

TYSON, Roger Thomas Virley

Resigned
5 Matthews Chase, BracknellRG42 4UR
Secretary
Appointed N/A
Resigned 04 Oct 1993

ABLETT, Malcolm James

Resigned
Country Place Fir Tree Hill, SarrattWD3 4LZ
Born September 1952
Director
Appointed N/A
Resigned 31 Mar 2003

ALEXANDER, Anthony George Laurence

Resigned
Crafnant, BeaconsfieldHP9 1HJ
Born April 1938
Director
Appointed N/A
Resigned 30 Sept 1996

ALLEN, Alison Virginia

Resigned
36 Flatwoods Road, BathBA2 7AQ
Born September 1962
Director
Appointed 04 Apr 2003
Resigned 07 Apr 2003

ALLEN, Alison Virginia

Resigned
36 Flatwoods Road, BathBA2 7AQ
Born September 1962
Director
Appointed 01 Jan 1996
Resigned 19 Mar 1998

CHIESE, Ross Anthony Norman

Resigned
14 Bishops Avenue, NorthwoodHA6 3DG
Born July 1950
Director
Appointed N/A
Resigned 30 Oct 1992

COTTON, Anthony Ross

Resigned
Apartment 2403 The York, Sydney
Born January 1943
Director
Appointed N/A
Resigned 31 Jul 1991

DEE SHAPLAND, Peter Simon

Resigned
Foxleys 14a, WestburyBA13 4NY
Born December 1964
Director
Appointed 01 Jan 1996
Resigned 19 Mar 1998

DEE-SHAPLAND, Peter

Resigned
Pavilion Apartment, LondonNW8 7HB
Born December 1964
Director
Appointed 30 Mar 2011
Resigned 17 May 2019

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed N/A
Resigned 30 Oct 1992

EVANS, Graham Philip

Resigned
74 Osborn Road, Barton-Le-ClayMK45 4NZ
Born December 1956
Director
Appointed 01 Nov 1992
Resigned 29 Sept 1993

HARPER, Peter Joseph

Resigned
Mayhall Lodge, AmershamHP6 5PQ
Born September 1935
Director
Appointed N/A
Resigned 31 Jul 1991

HOPKINS, James Christian

Resigned
Huntsmans House, BuntingfordSG9 0AT
Born July 1959
Director
Appointed 01 Nov 1992
Resigned 29 Sept 1993

LYONS, David Warren

Resigned
Mill Street, LondonW1S 2AT
Born June 1963
Director
Appointed 18 Jan 2016
Resigned 18 May 2022

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Born June 1935
Director
Appointed 01 May 1993
Resigned 23 Jun 1999

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Born April 1957
Director
Appointed 01 Nov 1992
Resigned 31 Mar 2010

REAVELL, David William

Resigned
1 Beech Grove, TringHP23 5NU
Born August 1953
Director
Appointed 01 Jun 1996
Resigned 19 Mar 1998

STEVART, John Edward Douglas

Resigned
5 Abington Court, UpminsterRM14 1BA
Born May 1944
Director
Appointed N/A
Resigned 31 Oct 1992

TURNER, Peter John

Resigned
75 Carlton Hill, LondonNW8 0EN
Born October 1944
Director
Appointed N/A
Resigned 18 Mar 1998

WILLARS, Robin

Resigned
39 Hantone Hill, BathBA2 6XD
Born August 1947
Director
Appointed 01 Jun 1996
Resigned 19 Mar 1998

WORDSWORTH, Christopher John Scott

Resigned
4 Woodland Place, BathBA2 6EH
Born February 1956
Director
Appointed 01 Feb 1994
Resigned 19 Mar 1998

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
23 September 2008
288cChange of Particulars
Legacy
5 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
25 June 2003
244244
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2001
288cChange of Particulars
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
1 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
88(2)R88(2)R
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
225Change of Accounting Reference Date
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
22 October 1993
287Change of Registered Office
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Memorandum Articles
14 October 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
11 October 1993
MEM/ARTSMEM/ARTS
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
17 March 1993
225(1)225(1)
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Certificate Change Of Name Company
22 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
28 August 1991
363x363x
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Auditors Resignation Company
9 September 1988
AUDAUD
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
21 April 1988
288288
Legacy
19 April 1988
363363
Legacy
11 February 1988
287Change of Registered Office
Legacy
11 February 1988
288288
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
22 June 1987
363(C)363(C)
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
24 September 1986
288288
Legacy
22 September 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
16 August 1986
288288
Legacy
16 August 1986
288288
Miscellaneous
8 October 1926
MISCMISC