Background WavePink WaveYellow Wave

JAMES EDWARD PROPERTIES LTD (09357904)

JAMES EDWARD PROPERTIES LTD (09357904) is an active UK company. incorporated on 17 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. JAMES EDWARD PROPERTIES LTD has been registered for 11 years. Current directors include HALL, James.

Company Number
09357904
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
100 Highbury Park, London, N5 2XE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HALL, James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES EDWARD PROPERTIES LTD

JAMES EDWARD PROPERTIES LTD is an active company incorporated on 17 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. JAMES EDWARD PROPERTIES LTD was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09357904

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

100 Highbury Park London, N5 2XE,

Previous Addresses

15 Rear of Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH England
From: 9 September 2016To: 18 November 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ
From: 17 December 2014To: 9 September 2016
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Oct 16
Director Joined
Oct 17
New Owner
May 19
Owner Exit
May 19
New Owner
Mar 21
Director Joined
Dec 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Oct 23
New Owner
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
Mar 25
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HALL, James

Active
Highbury Park, LondonN5 2XE
Born July 1984
Director
Appointed 17 Dec 2014

LEWIS, Chantelle Jessica, Dr

Resigned
Highbury Park, LondonN5 2XE
Born December 1992
Director
Appointed 14 Dec 2021
Resigned 07 May 2024

MILLER, Matthew Leslie

Resigned
Western Parade, Great North Road, BarnetEN5 1AH
Born February 1980
Director
Appointed 04 Oct 2016
Resigned 11 Mar 2022

MORAN, David John

Resigned
Highbury Park, LondonN5 2XE
Born June 1954
Director
Appointed 30 Oct 2017
Resigned 13 May 2024

Persons with significant control

5

1 Active
4 Ceased

Mr David Selwyn Stafford

Ceased
Highbury Park, LondonN5 2XE
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2024
Ceased 31 Mar 2025

Dr Chantelle Jessica Lewis

Ceased
Highbury Park, LondonN5 2XE
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2022
Ceased 16 Oct 2023

Mr James Hall

Active
Highbury Park, LondonN5 2XE
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021

Mr Matt Miller

Ceased
Western Parade, Great North Road, BarnetEN5 1AH
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2019
Ceased 11 Mar 2022
15 Western Parade, BarnetEN5 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Ceased 25 May 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Change Person Director Company With Change Date
9 January 2016
CH01Change of Director Details
Incorporation Company
17 December 2014
NEWINCIncorporation