Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
James Andrew Residential Limited
James Andrew Residential Limited is an active company incorporated on 7 March 2012 with the registered office located in London, Greater London. James Andrew Residential Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07980906
Private limited company
Age
13 years
Incorporated
7 March 2012
Size
Unreported
Confirmation
Submitted
Dated
14 January 2025
(7 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(4 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about James Andrew Residential Limited
Contact
Address
20 Bedford Square
London
WC1B 3HH
United Kingdom
Address changed on
23 Sep 2024
(11 months ago)
Previous address was
Fairchild House Redbourne Avenue London N3 2BJ
Companies in WC1B 3HH
Telephone
02083497171
Email
Available in Endole App
Website
Jaresidential.co.uk
See All Contacts
People
Officers
7
Shareholders
11
Controllers (PSC)
1
Harvey Murray Soning
Director • Property Consultant • British • Lives in England • Born in Nov 1944
Robert Daniel Soning
Director • British • Lives in England • Born in Oct 1968
Christopher Robin Leslie Phillips
Director • British • Lives in UK • Born in Apr 1950
Emma Suzanne Marie Birkwood
Director • Finance Director • British • Lives in England • Born in Dec 1973
Jeremy Howard Grey
Director • Chartered Surveyor • British • Lives in England • Born in Jan 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
James Andrew International Limited
Jeremy Howard Grey and Harvey Murray Soning are mutual people.
Active
James Andrew Robinson Somerston Warner Limited
Jeremy Howard Grey and Harvey Murray Soning are mutual people.
Active
Jar Management London Limited
Fiona Francis Docherty and Jeremy Howard Grey are mutual people.
Active
James Andrew Residential Holdings Limited
Fiona Francis Docherty and Robert Daniel Soning are mutual people.
Active
James Andrew Management Services Limited
Harvey Murray Soning is a mutual person.
Active
Raspacre Limited
Harvey Murray Soning is a mutual person.
Active
Excellerate Services UK Limited
Harvey Murray Soning is a mutual person.
Active
Hortpride Limited
Harvey Murray Soning is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£379.13K
Increased by £2.31K (+1%)
Turnover
Unreported
Same as previous period
Employees
126
Same as previous period
Total Assets
£1.28M
Decreased by £148.7K (-10%)
Total Liabilities
-£757.28K
Decreased by £193.96K (-20%)
Net Assets
£526.26K
Increased by £45.27K (+9%)
Debt Ratio (%)
59%
Decreased by 7.42% (-11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Jul 2025
Jeremy Howard Grey Resigned
3 Months Ago on 19 May 2025
Mr Robert Daniel Soning Appointed
3 Months Ago on 17 May 2025
Harvey Murray Soning Resigned
3 Months Ago on 17 May 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Christopher Robin Leslie Phillips Resigned
7 Months Ago on 4 Feb 2025
Emma Suzanne Marie Birkwood Resigned
7 Months Ago on 27 Jan 2025
Registered Address Changed
11 Months Ago on 23 Sep 2024
Full Accounts Submitted
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Get Alerts
Get Credit Report
Discover James Andrew Residential Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Jul 2025
Termination of appointment of Jeremy Howard Grey as a director on 19 May 2025
Submitted on 30 May 2025
Appointment of Mr Robert Daniel Soning as a director on 17 May 2025
Submitted on 30 May 2025
Termination of appointment of Harvey Murray Soning as a director on 17 May 2025
Submitted on 30 May 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 26 Feb 2025
Termination of appointment of Christopher Robin Leslie Phillips as a director on 4 February 2025
Submitted on 4 Feb 2025
Termination of appointment of Emma Suzanne Marie Birkwood as a director on 27 January 2025
Submitted on 28 Jan 2025
Registered office address changed from Fairchild House Redbourne Avenue London N3 2BJ to 20 Bedford Square London WC1B 3HH on 23 September 2024
Submitted on 23 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Aug 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 22 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs