Background WavePink WaveYellow Wave

ST JAMES PROPERTY DEVELOPMENT LIMITED (00694818)

ST JAMES PROPERTY DEVELOPMENT LIMITED (00694818) is an active UK company. incorporated on 7 June 1961. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ST JAMES PROPERTY DEVELOPMENT LIMITED has been registered for 64 years. Current directors include DALAH, Annette Jill, GABBAY, Alan, HANOUKA, Caroline and 3 others.

Company Number
00694818
Status
active
Type
ltd
Incorporated
7 June 1961
Age
64 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALAH, Annette Jill, GABBAY, Alan, 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
S

ST JAMES PROPERTY DEVELOPMENT LIMITED

ST JAMES PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 7 June 1961 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ST JAMES PROPERTY DEVELOPMENT LIMITED was registered 64 years ago.(SIC: 41100)

Status

active

Active since 64 years ago

Company No

00694818

LTD Company

Age

64 Years

Incorporated 7 June 1961

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

HPL DEVELOPMENTS LIMITED
From: 23 August 1994To: 27 March 1998
BEAZER DEVELOPMENTS LIMITED
From: 17 November 1986To: 23 August 1994
FRENCH KIER DEVELOPMENTS (SOUTH) LIMITED
From: 1 July 1986To: 17 November 1986
FRENCH KIER DEVELOPMENTS LIMITED
From: 31 December 1978To: 1 July 1986
D.S.B. PROPERTIES (ESSEX) LIMITED
From: 7 June 1961To: 31 December 1978
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: 30 December 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 1 February 2019To: 30 December 2022
25-28 Old Burlington Street London London W1S 3AN
From: 17 January 2010To: 1 February 2019
11-14 Grafton Street London W1S 4EW
From: 7 June 1961To: 17 January 2010
Timeline

9 key events • 1961 - 2021

Funding Officers Ownership
Company Founded
Jun 61
Director Left
Oct 10
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
May 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 25 May 2021

GABBAY, Alan

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

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 16 Dec 2020

SHAHMOON, Ronnie Aaron

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

BEAUMONT, Neil Geoffrey

Resigned
1 Sedgebrook, SwindonSN3 6EY
Secretary
Appointed N/A
Resigned 31 Dec 1992

MEDDINS, John Frank

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

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 31 Dec 1992
Resigned 29 Jan 1999

ABLETT, Malcolm James

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

BEAUMONT, Neil Geoffrey

Resigned
1 Sedgebrook, SwindonSN3 6EY
Born April 1959
Director
Appointed N/A
Resigned 29 Jul 1994

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Born November 1953
Director
Appointed N/A
Resigned 31 Dec 1992

KIPPEN, Michael Leslie

Resigned
Flat 19a, BathBA2 4DR
Born January 1958
Director
Appointed N/A
Resigned 31 Dec 1992

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Born June 1935
Director
Appointed 27 Sept 1993
Resigned 23 Jun 1999

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Born April 1957
Director
Appointed N/A
Resigned 31 Mar 2010

TURNER, Peter John

Resigned
75 Carlton Hill, LondonNW8 0EN
Born October 1944
Director
Appointed N/A
Resigned 24 Feb 1997

WILLARS, Robin

Resigned
39 Hantone Hill, BathBA2 6XD
Born August 1947
Director
Appointed N/A
Resigned 31 May 1996

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

228

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 To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
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 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 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
2 October 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 Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 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
15 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Accounts With Made Up Date
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Made Up Date
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Made Up Date
27 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Accounts With Made Up Date
10 December 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Made Up Date
29 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
18 January 2006
287Change of Registered Office
Accounts With Made Up Date
4 January 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 December 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
225Change of Accounting Reference Date
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
25 June 2003
244244
Resolution
9 June 2003
RESOLUTIONSResolutions
Resolution
9 June 2003
RESOLUTIONSResolutions
Resolution
9 June 2003
RESOLUTIONSResolutions
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288cChange of Particulars
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 June 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 1999
AAAnnual Accounts
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
16 October 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
8 July 1998
AAAnnual Accounts
Legacy
15 April 1998
123Notice of Increase in Nominal Capital
Legacy
15 April 1998
88(2)R88(2)R
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 1997
AAAnnual Accounts
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1994
288288
Accounts With Made Up Date
25 May 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Accounts With Made Up Date
26 April 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
23 October 1992
363x363x
Legacy
16 October 1992
225(1)225(1)
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
16 July 1992
288288
Legacy
28 May 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
15 October 1991
363x363x
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 September 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
400400
Legacy
9 July 1991
88(2)R88(2)R
Legacy
9 July 1991
123Notice of Increase in Nominal Capital
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
3 May 1991
288bResignation of Director or Secretary
Legacy
19 March 1991
288288
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
7 September 1990
288288
Legacy
28 March 1990
363363
Accounts With Made Up Date
5 February 1990
AAAnnual Accounts
Legacy
18 January 1990
287Change of Registered Office
Legacy
3 January 1990
288288
Legacy
11 October 1989
288288
Legacy
25 January 1989
288288
Accounts With Made Up Date
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Legacy
20 December 1988
288288
Legacy
19 May 1988
288288
Legacy
4 May 1988
288288
Legacy
3 May 1988
288288
Accounts With Made Up Date
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
24 November 1987
288288
Legacy
9 October 1987
287Change of Registered Office
Legacy
3 August 1987
288288
Legacy
20 July 1987
288288
Legacy
21 March 1987
403aParticulars of Charge Subject to s859A
Legacy
20 March 1987
288288
Accounts With Made Up Date
18 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
16 December 1986
RESOLUTIONSResolutions
Legacy
26 November 1986
363363
Legacy
17 November 1986
288288
Legacy
17 November 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
17 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1986
288288
Legacy
29 October 1986
288288
Legacy
7 August 1986
287Change of Registered Office
Legacy
1 August 1986
288288
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1986
225(2)225(2)
Legacy
17 June 1986
GAZ(U)GAZ(U)
Legacy
7 June 1986
288288
Legacy
21 May 1985
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 December 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 June 1961
MISCMISC
Incorporation Company
7 June 1961
NEWINCIncorporation