CompanyTrack
A

ARORA ST JAMES PROPCO LIMITED

Active Hounslow

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
A

ARORA ST JAMES PROPCO LIMITED

Other letting and operating of own or leased real estate

Founded 12 Oct 2000 Active Hounslow, United Kingdom 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted
Confirmation Statement Submitted
Net assets £194.79M £2.22M 2023 year on year
Total assets £312.96M £30.74M 2023 year on year
Total Liabilities £118.17M £28.52M 2023 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

World Business Centre 2 Newall Road Hounslow TW6 2SF United Kingdom

Credit Report

Discover ARORA ST JAMES PROPCO 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 (2013–2023)

Cash in Bank

N/A

Net Assets

£194.79M

Decreased by £2.22M (-1%)

Total Liabilities

£118.17M

Decreased by £28.52M (-19%)

Turnover

£36.00M

Increased by £47.00k (+0%)

Employees

N/A

Debt Ratio

38%

Decreased by 5 (-12%)

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

1 Allotment 165,000,000 Shares £165.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Aug 2017165,000,000£165.00m£1

Officers

Officers

4 active 17 resigned
Status
Land Securities Management Services LimitedCorporate-directorUnited KingdomUnknown1 Mar 2013Active
Leigh MccavenyDirectorBritishUnited Kingdom5125 May 2022Active
Ls Company Secretaries LimitedCorporate-secretaryUnited KingdomUnknown30 Apr 2011Active
Ls Director LimitedCorporate-directorUnited KingdomUnknown22 Sept 2009Active

Shareholders

Shareholders (1)

Ls London Holdings One Limited
100.0%
215,000,00028 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ls London Holdings One Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LS LONDON HOLDINGS ONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAND SECURITIES P L C united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAND SECURITIES INTERMEDIATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARORA ST JAMES PROPCO LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 Dec 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
8 Dec 2025Persons With Significant ControlArora St James Limited notified as a person with significant controlView(2 pages)
8 Dec 2025OfficersAppointment of Mr Sanjay Arora as director on 2025-12-01View(2 pages)
8 Dec 2025OfficersTermination of Ls Director Limited as director on 2025-12-01View(1 page)
16 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Dec 2025 Change Of Name

Certificate Change Of Name Company

8 Dec 2025 Persons With Significant Control

Arora St James Limited notified as a person with significant control

8 Dec 2025 Officers

Appointment of Mr Sanjay Arora as director on 2025-12-01

8 Dec 2025 Officers

Termination of Ls Director Limited as director on 2025-12-01

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 16 Dec 2025

Certificate Change Of Name Company

2 weeks ago on 8 Dec 2025

Arora St James Limited notified as a person with significant control

2 weeks ago on 8 Dec 2025

Appointment of Mr Sanjay Arora as director on 2025-12-01

2 weeks ago on 8 Dec 2025

Termination of Ls Director Limited as director on 2025-12-01

2 weeks ago on 8 Dec 2025