TRADEVILLE LIMITED

Active

Management of real estate on a fee or contract basis

0 employees website.com
Management of real estate on a fee or contract basis
T

TRADEVILLE LIMITED

Management of real estate on a fee or contract basis

Founded 24 Aug 1994 Active , United Kingdom 0 employees website.com
Management of real estate on a fee or contract basis
Accounts Submitted 12 May 2025 Next due 29 May 2026 20 days remaining
Confirmation Submitted 30 Dec 2025 Next due 24 Dec 2026 7 months remaining
Net assets £69K £5K 2024 year on year
Total assets £78K £8K 2024 year on year
Total Liabilities £9K £2K 2024 year on year
Charges 6
1 outstanding 5 satisfied

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£7.52k

Increased by £6.75k (+885%)

Net Assets

£69.09k

Increased by £5.29k (+8%)

Total Liabilities

£9.36k

Increased by £2.46k (+36%)

Turnover

N/A

Employees

N/A

Debt Ratio

12%

Increased by 2 (+20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Malcolm Elliot Stern
50.0%
Schifra Stern
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mrs Schifra Stern

British

Active
Notified 24 Dec 2025
Residence England
DOB February 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Malcolm Stern

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1962
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 5 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Flat A, 299 Southend Lane, London (SE6 3NE) LEWISHAM
Leasehold£125,0006 Sept 2017
Flat 8, Rydal Lodge, Vicarage Road, London (N17 0BJ) HARINGEY
Leasehold-9 Aug 2013
Flat A, 299 Southend Lane, London (SE6 3NE)
Leasehold £125,000
Added 6 Sept 2017
District LEWISHAM
Flat 8, Rydal Lodge, Vicarage Road, London (N17 0BJ)
Leasehold
Added 9 Aug 2013
District HARINGEY

Documents

Company Filings

DateCategoryDescriptionDocument
1 Mar 2026Persons With Significant ControlChange to Mr Malcolm Elliot Stern as a person with significant control on 23 Feb 2026
13 Feb 2026Persons With Significant ControlCessation of Schifra Stern as a person with significant control on 13 Feb 2026
13 Feb 2026Persons With Significant ControlSchifra Stern notified as a person with significant control
31 Dec 2025Persons With Significant ControlChange to Mr Malcolm Stern as a person with significant control on 11 Dec 2024
30 Dec 2025Confirmation StatementConfirmation statement made on 10 Dec 2025 with no updates
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

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