ARORA ST JAMES PROPCO LIMITED

ARORA ST JAMES PROPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARORA ST JAMES PROPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04089272
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARORA ST JAMES PROPCO LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ARORA ST JAMES PROPCO LIMITED located?

    Registered Office Address
    World Business Centre 2
    Newall Road
    TW6 2SF Hounslow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARORA ST JAMES PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    LS QAM LIMITEDAug 11, 2017Aug 11, 2017
    LAND SECURITIES RESERVE A LIMITEDMay 11, 2007May 11, 2007
    LS GUNWHARF NO.2 LIMITEDNov 29, 2000Nov 29, 2000
    SHELFCO (NO.2011) LIMITEDOct 12, 2000Oct 12, 2000

    What are the latest accounts for ARORA ST JAMES PROPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ARORA ST JAMES PROPCO LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for ARORA ST JAMES PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Bywater as a director on Jan 08, 2026

    2 pagesAP01

    Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to World Business Centre 2 Newall Road Hounslow TW6 2SF on Dec 16, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed ls qam LIMITED\certificate issued on 08/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 08, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2025

    RES15

    Termination of appointment of Leigh Mccaveny as a director on Dec 01, 2025

    1 pagesTM01

    Cessation of Ls London Holdings One Limited as a person with significant control on Dec 01, 2025

    1 pagesPSC07

    Appointment of Mr Surinder Arora as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Dec 01, 2025

    1 pagesTM02

    Notification of Arora St James Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC02

    Termination of appointment of Land Securities Management Services Limited as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Mr Sanjay Arora as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Ls Director Limited as a director on Dec 01, 2025

    1 pagesTM01

    Statement of capital on Dec 02, 2025

    • Capital: GBP 215
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge 040892720003, created on Dec 01, 2025

    37 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    16 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 27, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    16 pagesAA

    legacy

    192 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of ARORA ST JAMES PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARORA, Sanjay
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    Director
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    United KingdomBritish343230220001
    ARORA, Surinder
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    Director
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    United KingdomBritish343230270001
    BYWATER, David
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    Director
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    United KingdomBritish344091070001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    AKERS, Richard John
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    Director
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    United KingdomEnglish73246590001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    COTTINGHAM, Philip George
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    British77221700004
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish133825020001
    GILL, Christopher Marshall
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    Director
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    United KingdomBritish133825020001
    GILL, Christopher Marshall
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    Director
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    United KingdomBritish133825020001
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish290624530001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    REDSHAW, Keith
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    Director
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    EnglandBritish85333010001
    SALWAY, Francis William
    54 Claremont Road
    TN1 1TF Tunbridge Wells
    Kent
    Director
    54 Claremont Road
    TN1 1TF Tunbridge Wells
    Kent
    British72491970002
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4156575
    74974580001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    141107420001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    133814600001
    LS RETAIL DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    135039790001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of ARORA ST JAMES PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newall Road
    TW6 2SF London
    World Business Centre 2
    United Kingdom
    Dec 01, 2025
    Newall Road
    TW6 2SF London
    World Business Centre 2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16638192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06452679
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0