UKBizDB.co.uk

SHOREDITCH VILLAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shoreditch Village Ltd. The company was founded 44 years ago and was given the registration number 01446901. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHOREDITCH VILLAGE LTD
Company Number:01446901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, High Street, Wimbledon, London, United Kingdom, SW19 5EE

Director10 July 1991Active
Hill Farm, Barn, Bruern Road Milton-Under-Wychwood, Chipping Norton, United Kingdom, OX7 6HB

Director10 July 1991Active
28 Church Road, Stanmore, England, HA7 4XR

Director01 August 1994Active
Workham Farm, Fifield, Chipping Norton, OX7 6HS

Secretary16 April 2008Active
Workham Farm, Fifield, Chipping Norton, OX7 6HS

Secretary10 July 1991Active
48 Addison Gardens, London, W14 0DP

Director01 March 1998Active
Clyffe Hall, Market Lavington, Devizes, SN10 4EB

Director01 April 2008Active
Acre Nook Cottage, Lapwing Lane, Lower Withington, Macclesfield, SK11 9AA

Director01 April 2001Active

People with Significant Control

Mr William George Valentine Hall
Notified on:31 October 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:Clyffe Hall, Market Lavington, Devizes, United Kingdom, SN10 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Johnstone White
Notified on:31 October 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:Plovers Hill, Bruern Road, Chipping Norton, United Kingdom, OX7 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Messrs Hoare Trustees
Notified on:31 October 2016
Status:Active
Country of residence:United Kingdom
Address:37, Fleet Street, London, United Kingdom, EC4P 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Edward Valentine Hall
Notified on:31 October 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:60, High Street, London, United Kingdom, SW19 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Francis Clarkson
Notified on:31 October 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:The Corner House, 58 The Street, Devizes, United Kingdom, SN10 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Roxana Janet White
Notified on:31 October 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:Plovers Hill, Bruern Road, Chipping Norton, United Kingdom, OX7 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.