ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SJM Four (South Block) GP Limited

SJM Four (South Block) GP Limited is an active company incorporated on 26 March 2015 with the registered office located in London, Greater London. SJM Four (South Block) GP Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09512536
Private limited company
Age
10 years
Incorporated 26 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (10 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
1 St. James's Market
London
SW1Y 4AH
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1979
Director • British • Lives in UK • Born in Feb 1971
Director • British • Lives in UK • Born in Oct 1966
Purple Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St James's Market Haymarket GP Limited
Cornhill Secretaries Limited, Maleeha Faruqui, and 2 more are mutual people.
Active
St James's Market Regent Street GP Limited
Cornhill Secretaries Limited, Maleeha Faruqui, and 2 more are mutual people.
Active
St James's Market Development Limited
Cornhill Secretaries Limited, Maleeha Faruqui, and 2 more are mutual people.
Active
St James's Market Development (No. 2) Limited
Cornhill Secretaries Limited, Maleeha Faruqui, and 2 more are mutual people.
Active
Purple Holdco Limited
Cornhill Secretaries Limited, Maleeha Faruqui, and 1 more are mutual people.
Active
Purple Investment GP Limited
Cornhill Secretaries Limited, Maleeha Faruqui, and 1 more are mutual people.
Active
Wexford Retail GP Limited
Cornhill Secretaries Limited, Hannah Naomi Milne, and 1 more are mutual people.
Active
Wexford Retail Nominee Limited
Cornhill Secretaries Limited, Hannah Naomi Milne, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£17.88K
Decreased by £122.24K (-87%)
Turnover
£49
Increased by £49 (%)
Employees
Unreported
Same as previous period
Total Assets
£18.85K
Decreased by £122.25K (-87%)
Total Liabilities
-£8.18K
Decreased by £128.74K (-94%)
Net Assets
£10.68K
Increased by £6.49K (+155%)
Debt Ratio (%)
43%
Decreased by 53.67% (-55%)
Latest Activity
Subsidiary Accounts Submitted
10 Days Ago on 12 Jan 2026
Confirmation Submitted
10 Months Ago on 27 Mar 2025
Purple Holdco Limited (PSC) Details Changed
11 Months Ago on 20 Feb 2025
Oxford Sjm 2 Gp Limited (PSC) Resigned
11 Months Ago on 20 Feb 2025
Jay Drexler Resigned
11 Months Ago on 20 Feb 2025
Robin James Ele William Everall Resigned
11 Months Ago on 20 Feb 2025
Mr Rhys Edward John Thomas Appointed
11 Months Ago on 30 Jan 2025
Maleeha Ali Faruqui Appointed
11 Months Ago on 30 Jan 2025
Rhys Edward John Thomas Resigned
11 Months Ago on 30 Jan 2025
Robert Lee Allen Resigned
11 Months Ago on 30 Jan 2025
Get Credit Report
Discover SJM Four (South Block) GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 12 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 1 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 1 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 1 Dec 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 27 Mar 2025
Change of details for Purple Holdco Limited as a person with significant control on 20 February 2025
Submitted on 14 Mar 2025
Cessation of Oxford Sjm 2 Gp Limited as a person with significant control on 20 February 2025
Submitted on 14 Mar 2025
Termination of appointment of Jay Drexler as a director on 20 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Robin James Ele William Everall as a director on 20 February 2025
Submitted on 27 Feb 2025
Appointment of Mr Rhys Edward John Thomas as a director on 30 January 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year