ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edinburgh St James Hotel Operating Company Limited

Edinburgh St James Hotel Operating Company Limited is an active company incorporated on 23 May 2016 with the registered office located in London, Greater London. Edinburgh St James Hotel Operating Company Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10195065
Private limited company
Age
9 years
Incorporated 23 May 2016
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
8 Sackville Street
London
W1S 3DG
England
Address changed on 13 May 2025 (5 months ago)
Previous address was 201 Bishopsgate London EC2M 3BN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jul 1985
Director • Accountant • British • Lives in England • Born in Nov 1979
Director • British • Lives in UK • Born in May 1969
Director • Fund Manager • British • Lives in UK • Born in Mar 1978
Director • Irish • Lives in England • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edinburgh St James Hotel (GP) Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 4 more are mutual people.
Active
Edinburgh St James Hotel Holding Company No.2 Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 4 more are mutual people.
Active
Edinburgh St James Car Park Operating Company Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 2 more are mutual people.
Active
Edinburgh St James (GP) Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 1 more are mutual people.
Active
Edinburgh St James Residential Holding Company Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 1 more are mutual people.
Active
St. James Square Holding Company Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 1 more are mutual people.
Active
Edinburgh St James D&W Restaurant Operating Company Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 1 more are mutual people.
Active
HSCF Bedford House Limited
Nuveen Corporate Secretarial Services Limited and Mr Stephen Wicks are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.3M
Increased by £4.3M (%)
Turnover
£1.13M
Increased by £1.13M (%)
Employees
Unreported
Same as previous period
Total Assets
£9.76M
Increased by £9.76M (+975599900%)
Total Liabilities
-£13.47M
Increased by £13.46M (+12947015%)
Net Assets
-£3.71M
Decreased by £3.71M (+3600871%)
Debt Ratio (%)
138%
Decreased by 10261.98% (-99%)
Latest Activity
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Registered Address Changed
5 Months Ago on 13 May 2025
Edinburgh St James Hotel (Gp) Limited (PSC) Appointed
6 Months Ago on 11 Apr 2025
Stephen Wicks Resigned
6 Months Ago on 11 Apr 2025
Andrew John Rich Resigned
6 Months Ago on 11 Apr 2025
James Chalk Resigned
6 Months Ago on 11 Apr 2025
Mr James Lydon Macnamara Appointed
6 Months Ago on 11 Apr 2025
Mr Jonathan Dinesh Andrew Valentine Appointed
6 Months Ago on 11 Apr 2025
Nuveen Corporate Secretarial Services Limited Resigned
6 Months Ago on 11 Apr 2025
Gen Ii Fund Services (Jersey) Ltd Appointed
6 Months Ago on 11 Apr 2025
Get Credit Report
Discover Edinburgh St James Hotel Operating Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Withdrawal of a person with significant control statement on 11 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 11 Jun 2025
Notification of Edinburgh St James Hotel (Gp) Limited as a person with significant control on 11 April 2025
Submitted on 11 Jun 2025
Termination of appointment of Stephen Wicks as a director on 11 April 2025
Submitted on 13 May 2025
Appointment of Gen Ii Fund Services (Jersey) Ltd as a secretary on 11 April 2025
Submitted on 13 May 2025
Termination of appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 11 April 2025
Submitted on 13 May 2025
Appointment of Mr James Lydon Macnamara as a director on 11 April 2025
Submitted on 13 May 2025
Registered office address changed from 201 Bishopsgate London EC2M 3BN United Kingdom to 8 Sackville Street London W1S 3DG on 13 May 2025
Submitted on 13 May 2025
Termination of appointment of James Chalk as a director on 11 April 2025
Submitted on 13 May 2025
Termination of appointment of Andrew John Rich as a director on 11 April 2025
Submitted on 13 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year