Background WavePink WaveYellow Wave

VN ESTATE LTD (05736964)

VN ESTATE LTD (05736964) is an active UK company. incorporated on 9 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. VN ESTATE LTD has been registered for 20 years. Current directors include ADELMAN, Nicolai, BOGOSLOVSKIY, Valeriy.

Company Number
05736964
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
40 Youngs Court Charlotte Despard Avenue, London, SW11 5JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADELMAN, Nicolai, BOGOSLOVSKIY, Valeriy
SIC Codes
68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VN ESTATE LTD

VN ESTATE LTD is an active company incorporated on 9 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. VN ESTATE LTD was registered 20 years ago.(SIC: 68209, 68310, 68320)

Status

active

Active since 20 years ago

Company No

05736964

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

VNESTATE LTD
From: 27 February 2016To: 2 March 2016
VNE STATE LTD
From: 27 February 2016To: 27 February 2016
NVN FUNDAMENTAL LIMITED
From: 21 August 2007To: 27 February 2016
ADENBURY (UK) LIMITED
From: 9 March 2006To: 21 August 2007
Contact
Address

40 Youngs Court Charlotte Despard Avenue London, SW11 5JD,

Previous Addresses

6 Trelawney Estate Paragon Road London E9 6NS United Kingdom
From: 16 December 2022To: 30 October 2023
Unit 17 Celia Fiennes House 8-20 Well Street London E9 7PX England
From: 25 August 2020To: 16 December 2022
8-20 Well Street London E9 7PX England
From: 3 February 2020To: 25 August 2020
Unit 3, 8-20 Well Street London E9 7PX England
From: 14 December 2017To: 3 February 2020
11 Badminton Road London SW12 8BN United Kingdom
From: 1 May 2017To: 14 December 2017
11 Badminton Road 11 Badminton Road London SW12 8BN United Kingdom
From: 1 May 2017To: 1 May 2017
9 Rochford Walk, Blackstone Estate London E8 3HG
From: 14 April 2010To: 1 May 2017
Trafalgar House 11 Waterloo Place London SW1Y 4AU
From: 9 March 2006To: 14 April 2010
Timeline

9 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Nov 17
Loan Secured
Dec 17
New Owner
Dec 17
Loan Secured
Jun 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ADELMAN, Nicolai

Active
Badminton Road, LondonSW12 8BN
Born May 1976
Director
Appointed 01 Mar 2017

BOGOSLOVSKIY, Valeriy

Active
Hurlock Street, LondonN5 1EX
Born February 1971
Director
Appointed 01 Nov 2017

BOGOSLOVSKYY, Valeriy

Resigned
9 Rochford Walk, LondonE8 3HG
Secretary
Appointed 01 May 2007
Resigned 01 Mar 2017

KOVAL, Mykola

Resigned
68 Millender Walk Est, LondonSE16 2BN
Secretary
Appointed 09 Mar 2006
Resigned 01 May 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 09 Mar 2006
Resigned 09 Mar 2006

ADELMAN, Micolai

Resigned
Badminton Road, LondonSW12 8BN
Born May 1976
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2017

ADELMAN, Nicolai

Resigned
11 Badminton Road, LondonSW12 8BN
Born May 1976
Director
Appointed 09 Mar 2006
Resigned 01 May 2008

BOGOSLOVSKYY, Valeriy

Resigned
9 Rochford Walk, LondonE8 3HG
Born February 1971
Director
Appointed 01 May 2007
Resigned 01 Mar 2017

BOGOSLOVSKYY, Valeriy

Resigned
9 Rochford Walk, LondonE8 3HG
Born February 1971
Director
Appointed 09 Mar 2006
Resigned 03 May 2007

KOVAL, Mykola

Resigned
68 Millender Walk Est, LondonSE16 2BN
Born May 1977
Director
Appointed 09 Mar 2006
Resigned 01 Apr 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 09 Mar 2006
Resigned 09 Mar 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Valeriy Bogoslovskiy

Active
Hurlock Street, LondonN5 1EX
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2017

Mr Nicolai Adelman

Active
Badminton Road, LondonSW12 8BN
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mr Valeriy Bogoslovskyy

Ceased
Rochford Walk,, LondonE8 3HG
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Secretary Company
4 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
3 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
287Change of Registered Office
Legacy
9 June 2006
287Change of Registered Office
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Incorporation Company
9 March 2006
NEWINCIncorporation