ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Greater London. City & St James Property Holdings Limited was registered 99 years ago.
Status
Active
Active since incorporation
Company No
00216710
Private limited company
Age
99 years
Incorporated 8 October 1926
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (29 days remaining)
Address
8 Sackville Street
London
W1S 3DG
United Kingdom
Address changed on 13 May 2025 (5 months ago)
Previous address was Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
Telephone
01915654378
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1944
Director • Solicitor • British • Lives in UK • Born in Sep 1979
Director • British • Lives in England • Born in Jun 1970
Director • British • Lives in UK • Born in Jan 1984
Director • British • Lives in UK • Born in Nov 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fanfare Properties Limited
Annette Jill Dalah, Dr David Selim Gabbay, and 5 more are mutual people.
Active
O & H Holdings No.2 Limited
Annette Jill Dalah, Dr David Selim Gabbay, and 5 more are mutual people.
Active
O&H Properties Limited
Annette Jill Dalah, Ronnie Aaron Shahmoon, and 5 more are mutual people.
Active
Harlow Business Park Management Limited
Annette Jill Dalah, Dr David Selim Gabbay, and 5 more are mutual people.
Active
O&H Hampton Limited
Annette Jill Dalah, Ronnie Aaron Shahmoon, and 5 more are mutual people.
Active
Strawboat Limited
Annette Jill Dalah, Ronnie Aaron Shahmoon, and 5 more are mutual people.
Active
O&H Colchester Ltd
Annette Jill Dalah, Ronnie Aaron Shahmoon, and 4 more are mutual people.
Active
St James Property (Grosvenor Place) Limited
Annette Jill Dalah, Dr David Selim Gabbay, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£42K
Increased by £3K (+8%)
Employees
7
Same as previous period
Total Assets
£55.38M
Increased by £4K (0%)
Total Liabilities
-£137K
Increased by £2K (+1%)
Net Assets
£55.24M
Increased by £2K (0%)
Debt Ratio (%)
0%
Increased by 0% (+1%)
Latest Activity
Mr Eli Allen Shahmoon Details Changed
5 Months Ago on 13 May 2025
Mrs Caroline Hanouka Details Changed
5 Months Ago on 13 May 2025
Dr David Selim Gabbay Details Changed
5 Months Ago on 13 May 2025
Miss Lauren Estee Shahmoon Details Changed
5 Months Ago on 13 May 2025
Mrs Annette Jill Dalah Details Changed
5 Months Ago on 13 May 2025
Mr Alan Gabbay Details Changed
5 Months Ago on 13 May 2025
Mr Ronnie Aaron Shahmoon Details Changed
5 Months Ago on 13 May 2025
Registered Address Changed
5 Months Ago on 13 May 2025
O&H Properties Limited (PSC) Details Changed
5 Months Ago on 13 May 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Get Credit Report
Discover City & St James Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for O&H Properties Limited as a person with significant control on 13 May 2025
Submitted on 13 May 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 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Ronnie Aaron Shahmoon on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Alan Gabbay on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mrs Annette Jill Dalah on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Miss Lauren Estee Shahmoon on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Dr David Selim Gabbay on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mrs Caroline Hanouka on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Eli Allen Shahmoon on 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year