SHOREDITCH VILLAGE LTD

Active Stanmore

Development of building projects

3 employees website.com
Property, infrastructure and construction Commercial real estate Development of building projects
S

SHOREDITCH VILLAGE LTD

Development of building projects

Founded 5 Sept 1979 Active Stanmore, England 3 employees website.com
Property, infrastructure and construction Commercial real estate Development of building projects

Previous Company Names

SHOREDITCH VILLAGE HOLDINGS LIMITED 23 Dec 2013 — 12 Oct 2015
LIRASTAR LIMITED 5 Sept 1979 — 23 Dec 2013
Accounts Submitted 11 Aug 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 16 Nov 2025 Next due 29 Nov 2026 6 months remaining
Net assets £17M £1M 2024 year on year
Total assets £18M £2M 2024 year on year
Total Liabilities £1M £318K 2024 year on year
Charges 9
4 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England

Email

info@example.com

Website

www.example.com

Full company profile for SHOREDITCH VILLAGE LTD (01446901), an active property, infrastructure and construction company based in Stanmore, England. Incorporated 5 Sept 1979. Development of building projects. 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

£76.01k

Increased by £73.13k (+2537%)

Net Assets

£16.68M

Increased by £1.20M (+8%)

Total Liabilities

£1.06M

Increased by £318.15k (+43%)

Turnover

N/A

Employees

3

Debt Ratio

6%

Increased by 1 (+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

2 active 1 resigned
Status
Andrew Edward Valentine HallDirectorBritishUnited Kingdom5610 Jul 1991Active
Dominic Henry Johnstone WhiteDirectorBritishEngland5610 Jul 1991Active

Shareholders

Shareholders (2)

Andrew Edward Valentine Hall & John Clarkson - Joint Shareholder
50.0%
Anthony J. White & Roxana J. White & C. Hoare & Co. Trustees - Joint Shareholder
50.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active 1 Ceased

Anthony Johnstone White

British

Active
Notified 31 Oct 2016
Residence England
DOB December 1939
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Andrew Edward Valentine Hall

British

Active
Notified 31 Oct 2016
Residence United Kingdom
DOB May 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

John Francis Clarkson

British

Active
Notified 31 Oct 2016
Residence United Kingdom
DOB July 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Roxana Janet White

British

Active
Notified 31 Oct 2016
Residence United Kingdom
DOB December 1943
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Messrs Hoare Trustees

United Kingdom

Active
Notified 31 Oct 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

William George Valentine Hall

Ceased 25 Apr 2019

Ceased

Group Structure

Group Structure

C. HOARE & CO. united kingdom
MESSRS HOARE TRUSTEES united kingdom
SHOREDITCH VILLAGE LTD Current Company

Charges

Charges

4 outstanding 5 satisfied

Properties

Properties

7 freehold 2 leasehold 9 total
AddressTenurePrice PaidDate Added
181 Shoreditch High Street, London HACKNEY
Freehold£717,66124 Apr 2023
182 Shoreditch High Street, London (E1 6HY) HACKNEY
Freehold£717,66124 Apr 2023
180 Shoreditch High Street, London (E1 6HY) HACKNEY
Freehold£717,66124 Apr 2023
17 Anning Street, London (EC2A 3HB) HACKNEY
Freehold-24 Apr 2014
land on the east side of King John Court, London HACKNEY
Freehold-27 Oct 2011
181 Shoreditch High Street, London
Freehold £717,661
Added 24 Apr 2023
District HACKNEY
182 Shoreditch High Street, London (E1 6HY)
Freehold £717,661
Added 24 Apr 2023
District HACKNEY
180 Shoreditch High Street, London (E1 6HY)
Freehold £717,661
Added 24 Apr 2023
District HACKNEY
17 Anning Street, London (EC2A 3HB)
Freehold
Added 24 Apr 2014
District HACKNEY
land on the east side of King John Court, London
Freehold
Added 27 Oct 2011
District HACKNEY

Documents

Company Filings

DateCategoryDescriptionDocument
16 Nov 2025Confirmation StatementConfirmation statement made on 15 Nov 2025 with updates
11 Aug 2025AccountsAnnual accounts made up to 31 Mar 2025
31 Mar 2025AddressChange Registered Office Address Company With Date Old Address New Address
10 Dec 2024AccountsAnnual accounts made up to 31 Mar 2024
9 Dec 2024Confirmation StatementConfirmation statement made on 15 Nov 2024 with no updates
16 Nov 2025 Confirmation Statement

Confirmation statement made on 15 Nov 2025 with updates

11 Aug 2025 Accounts

Annual accounts made up to 31 Mar 2025

31 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Dec 2024 Accounts

Annual accounts made up to 31 Mar 2024

9 Dec 2024 Confirmation Statement

Confirmation statement made on 15 Nov 2024 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 15 Nov 2025 with updates

5 months ago on 16 Nov 2025

Annual accounts made up to 31 Mar 2025

9 months ago on 11 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 31 Mar 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 10 Dec 2024

Confirmation statement made on 15 Nov 2024 with no updates

1 years ago on 9 Dec 2024