ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tribe St James Street Devco Limited

Tribe St James Street Devco Limited is an active company incorporated on 3 August 2022 with the registered office located in London, Greater London. Tribe St James Street Devco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14272936
Private limited company
Age
3 years
Incorporated 3 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 August 2025 (2 months ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (10 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
First Floor, Kirkdale House 7 Kirkdale Road
Leytonstone
London
E11 1HP
United Kingdom
Address changed on 6 Oct 2023 (2 years ago)
Previous address was Sealand House Hemnall Street Epping CM16 4LG England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1943
Director • British • Lives in England • Born in Nov 1980
Tribe Student Housing Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mura Estates (London) Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Mura Freeholds Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Mura Estates Holdings Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
73 Great Eastern Street Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Monier Road Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Sheep Lane (Ion House) Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Connection (Chelmsford) Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
3 Thames Road Limited
John Alan Clarke and Laurence Richard Quail are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.51M
Increased by £706.47K (+88%)
Total Liabilities
-£1.63M
Increased by £806.43K (+98%)
Net Assets
-£118.42K
Decreased by £99.96K (+541%)
Debt Ratio (%)
108%
Increased by 5.54% (+5%)
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Aug 2025
Small Accounts Submitted
6 Months Ago on 15 Apr 2025
New Charge Registered
10 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Aug 2024
Small Accounts Submitted
1 Year 6 Months Ago on 19 Apr 2024
Tribe Student Housing Ltd (PSC) Details Changed
2 Years Ago on 6 Oct 2023
Registered Address Changed
2 Years Ago on 6 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 2 Aug 2023
Incorporated
3 Years Ago on 3 Aug 2022
Get Credit Report
Discover Tribe St James Street Devco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 August 2025 with no updates
Submitted on 26 Aug 2025
Accounts for a small company made up to 31 August 2024
Submitted on 15 Apr 2025
Registration of charge 142729360001, created on 10 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 2 August 2024 with no updates
Submitted on 2 Aug 2024
Accounts for a small company made up to 31 August 2023
Submitted on 19 Apr 2024
Change of details for Tribe Student Housing Ltd as a person with significant control on 6 October 2023
Submitted on 7 Oct 2023
Registered office address changed from Sealand House Hemnall Street Epping CM16 4LG England to First Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP on 6 October 2023
Submitted on 6 Oct 2023
Confirmation statement made on 2 August 2023 with updates
Submitted on 2 Aug 2023
Incorporation
Submitted on 3 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year