SHOREDITCH VILLAGE LTD

  • Company statusactive
  • Company No01446901
  • Age45 years 10 months Incorporated 5 September 1979
  • Officers3

Address

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

SHOREDITCH VILLAGE LTD is an active company incorporated on 5 September 1979 and based in Stanmore, Middlesex, England. The company was registered 46 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 Months Ago on 31 Mar 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 10 Dec 2024

Confirmation Statement With No Updates

7 Months Ago on 09 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 29 Nov 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 09 Nov 2023

Confirmation Statement With No Updates

2 Years Ago on 28 Nov 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 21 Oct 2022

Change Person Director Company With Change Date

3 Years Ago on 09 Dec 2021

Change To A Person With Significant Control

3 Years Ago on 09 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 06 Dec 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 02 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 20 May 2021

Change Person Director Company With Change Date

4 Years Ago on 22 Mar 2021

Change Person Director Company With Change Date

4 Years Ago on 22 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 03 Dec 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 03 Aug 2020

Cessation Of A Person With Significant Control

5 Years Ago on 27 Nov 2019

Confirmation Statement With Updates

5 Years Ago on 25 Nov 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 18 Oct 2019

Termination Director Company With Name Termination Date

6 Years Ago on 18 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 24 Dec 2018

Confirmation Statement With Updates

6 Years Ago on 21 Nov 2018

Change To A Person With Significant Control

6 Years Ago on 21 Nov 2018

Change Person Director Company With Change Date

6 Years Ago on 21 Nov 2018

People

Officers3

Significant control (PSC)5

Officers

NameRoleDate of BirthAppointed
HALL, Andrew Edward Valentinedirector May 197010 Jul 1991
WHITE, Dominic Henry Johnstonedirector Aug 196910 Jul 1991
WHITE, Jonathan Bernard Johnstonedirector May 197101 Aug 1994

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr William George Valentine Hall Jun 193931 Oct 2016
Mr Anthony Johnstone White Dec 193931 Oct 2016
John Francis Clarkson Jul 194431 Oct 2016
Mrs Roxana Janet White Dec 194331 Oct 2016
Messrs Hoare Trustees 31 Oct 2016
Mr Andrew Edward Valentine Hall May 197031 Oct 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.