Get an alert when ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£538K

+14.6% vs 2024

Employees

0

Average over period

Profit before tax

£16K

-68.6% vs 2024

Accounts

7-year trend · latest reflected 2025-02-28

Metric Trend 2019-02-282020-02-282021-02-282022-02-282023-02-282024-02-292025-02-28
Turnover
Operating profit
Profit before tax £50,631£15,898
Net profit £50,631£68,714
Cash
Total assets less current liabilities £607,402£623,300
Net assets £469,332£538,046
Equity £47,679,864£47,488,228£47,477,231£432,461£418,701£469,332£538,046
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

8 active · 16 resigned

Name Role Appointed Born Nationality
DALAH, Annette Jill Director 2020-09-21 Nov 1977 British
GABBAY, Alan Director 2016-02-24 Jan 1984 British
GABBAY, David Selim, Dr Director 1998-03-17 Mar 1944 British
HANOUKA, Caroline Director 2019-02-04 Sep 1979 British
SHAHMOON, Amanda Debra Director 2026-04-13 Jan 1991 British
SHAHMOON, Emily Raquel Director 2026-04-13 May 1997 British
SHAHMOON, Lauren Estee Director 2020-06-26 Aug 1992 British
SHAHMOON, Ronnie Aaron Director 2020-12-16 Jun 1970 British
Show 16 resigned officers
Name Role Appointed Resigned
MEDDINS, John Frank Secretary 1999-01-29 1999-06-23
NICHOLSON, Paul William Secretary 1999-06-23 2010-03-31
ROSSITER, Brian Edward Secretary 1998-08-17 1999-01-29
SHAHMOON, Eli Allen Secretary 1998-03-17 1998-08-17
BRECHIN PLACE SECRETARIES LIMITED Corporate Secretary 1997-11-04 1998-03-17
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1997-11-04 1997-11-04
ABLETT, Malcolm James Director 1998-04-08 2003-03-31
ALLEN, Alison Virginia Director 2018-08-23 2019-05-17
DEE-SHAPLAND, Peter Director 2018-08-23 2019-05-17
FORD, Christopher Barry Director 1998-04-08 1998-08-21
MEDDINS, John Frank Director 1998-04-08 1999-06-23
NICHOLSON, Paul William Director 1998-04-08 2010-03-31
SHAHMOON, Eli Allen Director 1998-03-17 2026-03-31
SHAHMOON, Ephraim Director 1998-03-17 2009-07-04
BRECHIN PLACE DIRECTORS LIMITED Corporate Director 1998-03-17 1998-03-17
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1997-11-04 1997-11-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
O&H Holdings No.2 Limited Corporate entity Shares 75–100% 2018-09-21 Active
O&H Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-09-21

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2026-04-13 AP01 officers Appoint person director company with name date PDF
2026-04-13 AP01 officers Appoint person director company with name date PDF
2026-03-31 TM01 officers Termination director company with name termination date PDF
2026-02-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-12 AA accounts Accounts with accounts type full PDF
2025-05-13 CH01 officers Change person director company with change date PDF
2025-05-13 CH01 officers Change person director company with change date PDF
2025-05-13 CH01 officers Change person director company with change date PDF
2025-05-13 CH01 officers Change person director company with change date PDF
2025-05-13 CH01 officers Change person director company with change date PDF
2025-05-13 CH01 officers Change person director company with change date PDF
2025-05-13 CH01 officers Change person director company with change date PDF
2025-05-13 AD01 address Change registered office address company with date old address new address PDF
2025-05-13 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-02-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-08 AA accounts Accounts with accounts type full PDF
2024-04-03 AD01 address Change registered office address company with date old address new address PDF
2024-04-03 CH01 officers Change person director company with change date PDF
2024-04-03 CH01 officers Change person director company with change date PDF
2024-04-03 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-02-28 vs 2024-02-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page