Background WavePink WaveYellow Wave

HENRY & JAMES (ESTATE AGENTS) LIMITED (08482773)

HENRY & JAMES (ESTATE AGENTS) LIMITED (08482773) is an active UK company. incorporated on 10 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HENRY & JAMES (ESTATE AGENTS) LIMITED has been registered for 13 years. Current directors include BRAHM, Pierre Michael, SCHILD, Victoria Susan.

Company Number
08482773
Status
active
Type
ltd
Incorporated
10 April 2013
Age
13 years
Address
2 Motcomb Street, London, SW1X 8JU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BRAHM, Pierre Michael, SCHILD, Victoria Susan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY & JAMES (ESTATE AGENTS) LIMITED

HENRY & JAMES (ESTATE AGENTS) LIMITED is an active company incorporated on 10 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HENRY & JAMES (ESTATE AGENTS) LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08482773

LTD Company

Age

13 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

2 Motcomb Street London, SW1X 8JU,

Previous Addresses

2 Motcomb Street Motcomb Street London SW1X 8JU England
From: 28 July 2023To: 28 July 2023
1 Motcomb Street London SW1X 8JX
From: 10 April 2013To: 28 July 2023
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Left
May 17
Director Left
Jul 17
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Feb 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SONEJI, Jay Dhirajlal

Active
Motcomb Street, LondonSW1X 8JU
Secretary
Appointed 18 Sept 2019

BRAHM, Pierre Michael

Active
Motcomb Street, LondonSW1X 8JU
Born March 1959
Director
Appointed 10 Apr 2013

SCHILD, Victoria Susan

Active
Motcomb Street, LondonSW1X 8JU
Born May 1961
Director
Appointed 27 Feb 2023

BRAHM, Denise Adrienne Lucis

Resigned
Motcomb Street, LondonSW1X 8JX
Secretary
Appointed 10 Apr 2013
Resigned 10 May 2017

BRAHM, Pierre Michael

Resigned
Motcomb Street, LondonSW1X 8JX
Secretary
Appointed 10 May 2017
Resigned 18 Sept 2019

BAILEY, James Brian

Resigned
Motcomb Street, LondonSW1X 8JX
Born March 1968
Director
Appointed 03 Dec 2013
Resigned 29 Mar 2019

BRAHM, Denise Adrienne Lucie

Resigned
Motcomb Street, LondonSW1X 8JX
Born November 1931
Director
Appointed 10 Apr 2013
Resigned 10 May 2017

SCHILD, Victoria Susan

Resigned
Motcomb Street, LondonSW1X 8JX
Born May 1961
Director
Appointed 10 Apr 2013
Resigned 06 Jul 2017

Persons with significant control

4

3 Active
1 Ceased

Mr James Brian Bailey

Ceased
Motcomb Street, LondonSW1X 8JX
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mrs Victoria Susan Schild

Active
Motcomb Street, LondonSW1X 8JU
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Pierre Michael Brahm

Active
Motcomb Street, LondonSW1X 8JU
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Denise Adrienne Lucie Brahm

Active
Motcomb Street, LondonSW1X 8JU
Born November 1931

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Auditors Resignation Company
11 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Incorporation Company
10 April 2013
NEWINCIncorporation