TRADEVILLE LIMITED
Management of real estate on a fee or contract basis
TRADEVILLE LIMITED
Management of real estate on a fee or contract basis
Contact & Details
Contact
Registered Address
12 Portland Avenue London N16 6ET
Full company profile for TRADEVILLE LIMITED (02961714), an active company based in , United Kingdom. Incorporated 24 Aug 1994. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£7.52k
Net Assets
£69.09k
Total Liabilities
£9.36k
Turnover
N/A
Employees
N/A
Debt Ratio
12%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mrs Schifra Stern
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Malcolm Stern
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mrs Schifra Stern
Ceased 13 Feb 2026
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat A, 299 Southend Lane, London (SE6 3NE) LEWISHAM | Leasehold | £125,000 | 6 Sept 2017 |
Flat 8, Rydal Lodge, Vicarage Road, London (N17 0BJ) HARINGEY | Leasehold | - | 9 Aug 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Mar 2026 | Persons With Significant Control | Change to Mr Malcolm Elliot Stern as a person with significant control on 23 Feb 2026 | |
| 13 Feb 2026 | Persons With Significant Control | Cessation of Schifra Stern as a person with significant control on 13 Feb 2026 | |
| 13 Feb 2026 | Persons With Significant Control | Schifra Stern notified as a person with significant control | |
| 31 Dec 2025 | Persons With Significant Control | Change to Mr Malcolm Stern as a person with significant control on 11 Dec 2024 | |
| 30 Dec 2025 | Confirmation Statement | Confirmation statement made on 10 Dec 2025 with no updates |
Change to Mr Malcolm Elliot Stern as a person with significant control on 23 Feb 2026
Cessation of Schifra Stern as a person with significant control on 13 Feb 2026
Schifra Stern notified as a person with significant control
Change to Mr Malcolm Stern as a person with significant control on 11 Dec 2024
Confirmation statement made on 10 Dec 2025 with no updates
Recent Activity
Latest Activity
Change to Mr Malcolm Elliot Stern as a person with significant control on 23 Feb 2026
2 months ago on 1 Mar 2026
Cessation of Schifra Stern as a person with significant control on 13 Feb 2026
2 months ago on 13 Feb 2026
Schifra Stern notified as a person with significant control
2 months ago on 13 Feb 2026
Change to Mr Malcolm Stern as a person with significant control on 11 Dec 2024
4 months ago on 31 Dec 2025
Confirmation statement made on 10 Dec 2025 with no updates
4 months ago on 30 Dec 2025
