SHOREDITCH VILLAGE LTD
Development of building projects
SHOREDITCH VILLAGE LTD
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England
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. 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
£76.01k
Net Assets
£16.68M
Total Liabilities
£1.06M
Turnover
N/A
Employees
3
Debt Ratio
6%
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 | |||||
|---|---|---|---|---|---|
| Andrew Edward Valentine Hall | Director | British | United Kingdom | 10 Jul 1991 | Active |
| Dominic Henry Johnstone White | Director | British | England | 10 Jul 1991 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Anthony Johnstone White
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Andrew Edward Valentine Hall
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
John Francis Clarkson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Roxana Janet White
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Messrs Hoare Trustees
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
William George Valentine Hall
Ceased 25 Apr 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
181 Shoreditch High Street, London HACKNEY | Freehold | £717,661 | 24 Apr 2023 |
182 Shoreditch High Street, London (E1 6HY) HACKNEY | Freehold | £717,661 | 24 Apr 2023 |
180 Shoreditch High Street, London (E1 6HY) HACKNEY | Freehold | £717,661 | 24 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 15 Nov 2025 with updates
Annual accounts made up to 31 Mar 2025
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Mar 2024
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
