Background WavePink WaveYellow Wave

TRADEVILLE LIMITED (02961714)

TRADEVILLE LIMITED (02961714) is an active UK company. incorporated on 24 August 1994. with registered office in 12 Portland Avenue. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRADEVILLE LIMITED has been registered for 31 years. Current directors include STERN, Malcolm.

Company Number
02961714
Status
active
Type
ltd
Incorporated
24 August 1994
Age
31 years
Address
12 Portland Avenue, N16 6ET
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STERN, Malcolm
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADEVILLE LIMITED

TRADEVILLE LIMITED is an active company incorporated on 24 August 1994 with the registered office located in 12 Portland Avenue. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRADEVILLE LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02961714

LTD Company

Age

31 Years

Incorporated 24 August 1994

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

12 Portland Avenue London , N16 6ET,

Timeline

9 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STERN, Malcolm

Active
12 Portland AvenueN16 6ET
Born March 1962
Director
Appointed 08 Sept 1994

KARNIOL, Malka

Resigned
23 St Andrews Grove, LondonN16 5NF
Secretary
Appointed 29 Sept 1994
Resigned 08 Oct 2005

STERN, Schifra

Resigned
12 Portland Avenue, LondonN16 6ET
Secretary
Appointed 09 Oct 2005
Resigned 20 Dec 2021

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 24 Aug 1994
Resigned 08 Sept 1994

KARNIOL, Malka

Resigned
23 St Andrews Grove, LondonN16 5NF
Born March 1942
Director
Appointed 29 Sept 1994
Resigned 08 Oct 2005

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 24 Aug 1994
Resigned 08 Sept 1994

Persons with significant control

3

2 Active
1 Ceased

Mrs Schifra Stern

Active
12 Portland AvenueN16 6ET
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2025

Mrs Schifra Stern

Ceased
12 Portland AvenueN16 6ET
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Feb 2026

Mr Malcolm Stern

Active
12 Portland AvenueN16 6ET
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Change To A Person With Significant Control
1 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
21 April 2000
287Change of Registered Office
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 June 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
288288
Legacy
14 October 1994
287Change of Registered Office
Memorandum Articles
8 October 1994
MEM/ARTSMEM/ARTS
Resolution
8 October 1994
RESOLUTIONSResolutions
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
287Change of Registered Office
Memorandum Articles
21 September 1994
MEM/ARTSMEM/ARTS
Resolution
21 September 1994
RESOLUTIONSResolutions
Incorporation Company
24 August 1994
NEWINCIncorporation