CompanyTrack
S

ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED

Active London

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
S

ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED

Other service activities n.e.c.

Founded 26 Mar 2015 Active London, United Kingdom 0 employees
Other service activities n.e.c.
Accounts Submitted 28 Nov 2025
Confirmation Statement Submitted 27 Mar 2025
Net assets £354.97K £162.38K 2023 year on year
Total assets £997.07K £216.83K 2023 year on year
Total Liabilities £642.10K £54.45K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 St. James's Market London SW1Y 4AH

Credit Report

Discover ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£160.33k

Increased by £98.95k (+161%)

Net Assets

£354.97k

Increased by £162.38k (+84%)

Total Liabilities

£642.10k

Increased by £54.45k (+9%)

Turnover

£5.53M

Increased by £3.45M (+165%)

Employees

N/A

Debt Ratio

64%

Decreased by 11 (-15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 998 Shares £998 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 May 2015500£500£500
15 May 2015498£498£498

Officers

Officers

4 active 18 resigned
Status
Cornhill Secretaries LimitedCorporate-secretaryUnited KingdomUnknown26 Mar 2015Active
Hannah Naomi MilneDirectorBritishUnited Kingdom5924 Feb 2020Active
Maleeha FaruquiDirectorBritishUnited Kingdom4630 Jan 2025Active
Rhys Edward John ThomasDirectorBritishUnited Kingdom5530 Jan 2025Active

Shareholders

Shareholders (3)

Purple Holdco Limited
50.0%
50027 Mar 2025
Purple Holdco Limited
50.0%
50027 Mar 2025
Oxford Sjm 2 Limited Partnership Acting By Its General Partner Sjm 2 Gp Limited
0.0%
027 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Purple Holdco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Oxford Sjm 2 Limited Partnership Acting By Its General Partner Sjm 2 Gp Limited

Ceased 14 Nov 2016

Ceased

Oxford Sjm 2 Gp Limited

Ceased 20 Feb 2025

Ceased

Group Structure

Group Structure

PURPLE HOLDCO LIMITED united kingdom
ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
28 Nov 2025AccountsAnnual accounts filedView(176 pages)
28 Nov 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View(1 page)
27 Mar 2025OfficersTermination of Jay Drexler as director on 2025-02-20View(1 page)
27 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-26 with updatesView(4 pages)
28 Nov 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

28 Nov 2025 Accounts

Annual accounts filed

28 Nov 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

27 Mar 2025 Officers

Termination of Jay Drexler as director on 2025-02-20

27 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-26 with updates

Recent Activity

Latest Activity

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 28 Nov 2025

Annual accounts filed

2 months ago on 28 Nov 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

2 months ago on 28 Nov 2025

Termination of Jay Drexler as director on 2025-02-20

10 months ago on 27 Mar 2025

Confirmation statement made on 2025-03-26 with updates

10 months ago on 27 Mar 2025