ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shoreditch Village Ltd

Shoreditch Village Ltd is an active company incorporated on 5 September 1979 with the registered office located in Stanmore, Greater London. Shoreditch Village Ltd was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01446901
Private limited company
Age
46 years
Incorporated 5 September 1979
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 15 November 2024 (11 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (29 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre
Howard Road
Stanmore
Middlesex
HA7 1FW
England
Address changed on 31 Mar 2025 (7 months ago)
Previous address was 28 Church Road Stanmore Middlesex HA7 4XR England
Telephone
07775886119
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
5
Director • PSC • British • Lives in England • Born in May 1970
Director • Marketing Executive • British • Lives in UK • Born in May 1971
Director • British • Lives in England • Born in Aug 1969
John Francis Clarkson
PSC • British • Lives in UK • Born in Jul 1944
Mr Anthony Johnstone White
PSC • British • Lives in England • Born in Dec 1939
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Workham European Property Limited
Dominic Henry Johnstone White is a mutual person.
Active
Workham (Barnwood) Limited
Dominic Henry Johnstone White is a mutual person.
Active
Shoreditch Village Residential Ltd
Andrew Edward Valentine Hall and Dominic Henry Johnstone White are mutual people.
Active
Springvale Properties Limited
Andrew Edward Valentine Hall is a mutual person.
Active
Dawndale Limited
Andrew Edward Valentine Hall is a mutual person.
Active
Workham Developments Limited
Dominic Henry Johnstone White is a mutual person.
Active
Workham Properties Limited
Dominic Henry Johnstone White is a mutual person.
Active
Martingate Corsham Ltd
Andrew Edward Valentine Hall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£76K
Increased by £73K (+2433%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£17.74M
Increased by £1.52M (+9%)
Total Liabilities
-£1.06M
Increased by £317K (+42%)
Net Assets
£16.68M
Increased by £1.21M (+8%)
Debt Ratio (%)
6%
Increased by 1.39% (+30%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 11 Aug 2025
Registered Address Changed
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
10 Months Ago on 10 Dec 2024
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 29 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 9 Nov 2023
Confirmation Submitted
2 Years 11 Months Ago on 28 Nov 2022
Full Accounts Submitted
3 Years Ago on 21 Oct 2022
Mr Andrew Edward Valentine Hall (PSC) Details Changed
4 Years Ago on 30 Jun 2021
Andrew Edward Valentine Hall Details Changed
4 Years Ago on 30 Jun 2021
Get Credit Report
Discover Shoreditch Village Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Aug 2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 31 March 2025
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 15 November 2024 with no updates
Submitted on 9 Dec 2024
Confirmation statement made on 15 November 2023 with no updates
Submitted on 29 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 9 Nov 2023
Confirmation statement made on 15 November 2022 with no updates
Submitted on 28 Nov 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Oct 2022
Director's details changed for Andrew Edward Valentine Hall on 30 June 2021
Submitted on 9 Dec 2021
Change of details for Mr Andrew Edward Valentine Hall as a person with significant control on 30 June 2021
Submitted on 9 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year