ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edinburgh St James Residential Holding Company Limited

Edinburgh St James Residential Holding Company Limited is an active company incorporated on 27 April 2016 with the registered office located in London, Greater London. Edinburgh St James Residential Holding Company Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10150684
Private limited company
Age
9 years
Incorporated 27 April 2016
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2025 (7 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
4th Floor 1 Ariel Way
London
W12 7SL
England
Address changed on 27 Oct 2025 (3 months ago)
Previous address was 201 Bishopsgate London EC2M 3BN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in Netherlands • Born in Sep 1981
Director • French • Lives in UK • Born in Dec 1980
Edinburgh St James (GP) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stratford City Shopping Centre (No.2) General Partner Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford City Shopping Centre (No.1) General Partner Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford City Shopping Centre (No.2) Nominee B Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford City Shopping Centre (No.1) Nominee B Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford City Shopping Centre (No.2) Nominee A Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford City Shopping Centre (No.1) Nominee A Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford CCH Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford Utilities Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.07M
Increased by £4.91M (+228%)
Turnover
£41.62M
Increased by £28.47M (+216%)
Employees
Unreported
Same as previous period
Total Assets
£60.28M
Decreased by £29.16M (-33%)
Total Liabilities
-£65.18M
Decreased by £24.32M (-27%)
Net Assets
-£4.89M
Decreased by £4.83M (+8334%)
Debt Ratio (%)
108%
Increased by 8.05% (+8%)
Latest Activity
Vincent Fokke Appointed
26 Days Ago on 1 Jan 2026
Johannus Antonius Henricus Spikker Resigned
26 Days Ago on 1 Jan 2026
Registered Address Changed
3 Months Ago on 27 Oct 2025
Johannus Antonius Henricus Spikker Appointed
3 Months Ago on 23 Oct 2025
Vincent Jean-Pierre Appointed
3 Months Ago on 23 Oct 2025
Mrs Gillian Claire Houinato Appointed
3 Months Ago on 23 Oct 2025
Stephen Wicks Resigned
3 Months Ago on 23 Oct 2025
Andrew Vadron Resigned
3 Months Ago on 23 Oct 2025
Andrew John Rich Resigned
3 Months Ago on 23 Oct 2025
Nuveen Corporate Secretarial Services Limited Resigned
3 Months Ago on 23 Oct 2025
Get Credit Report
Discover Edinburgh St James Residential Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Vincent Fokke as a director on 1 January 2026
Submitted on 14 Jan 2026
Termination of appointment of Johannus Antonius Henricus Spikker as a director on 1 January 2026
Submitted on 8 Jan 2026
Memorandum and Articles of Association
Submitted on 4 Dec 2025
Resolutions
Submitted on 4 Dec 2025
Registered office address changed from 201 Bishopsgate London EC2M 3BN United Kingdom to 4th Floor 1 Ariel Way London W12 7SL on 27 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 23 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Andrew John Rich as a director on 23 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Andrew Vadron as a director on 23 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Stephen Wicks as a director on 23 October 2025
Submitted on 27 Oct 2025
Appointment of Mrs Gillian Claire Houinato as a secretary on 23 October 2025
Submitted on 27 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year