Background WavePink WaveYellow Wave

LANDVEST DEVELOPMENTS LIMITED (08536402)

LANDVEST DEVELOPMENTS LIMITED (08536402) is an active UK company. incorporated on 20 May 2013. with registered office in Ilford. The company operates in the Construction sector, engaged in development of building projects. LANDVEST DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include BRAHA, Jamie Chaim, COLLINS, Richard Geoffrey.

Company Number
08536402
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
Treviot House, Ilford, IG1 1LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRAHA, Jamie Chaim, COLLINS, Richard Geoffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDVEST DEVELOPMENTS LIMITED

LANDVEST DEVELOPMENTS LIMITED is an active company incorporated on 20 May 2013 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in development of building projects. LANDVEST DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08536402

LTD Company

Age

12 Years

Incorporated 20 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

LANDVEST (RGC) LIMITED
From: 20 May 2013To: 15 April 2015
Contact
Address

Treviot House 186-192 High Road Ilford, IG1 1LR,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 26 February 2018To: 4 May 2020
Fusion House the Green Letchmore Heath Hertfordshire WD25 8ER United Kingdom
From: 14 July 2017To: 26 February 2018
23 Church Street Rickmansworth Hertfordshire WD3 1DE
From: 20 May 2013To: 14 July 2017
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jun 16
Director Joined
Jun 16
New Owner
May 20
New Owner
May 20
Loan Secured
May 20
Director Left
May 20
Director Left
May 20
Loan Cleared
Apr 21
Loan Secured
Oct 23
Loan Cleared
Apr 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRAHA, Jamie Chaim

Active
186-192 High Road, IlfordIG1 1LR
Born December 1983
Director
Appointed 04 Apr 2016

COLLINS, Richard Geoffrey

Active
186-192 High Road, IlfordIG1 1LR
Born March 1984
Director
Appointed 15 Apr 2015

REID, Ian Ker

Resigned
186-192 High Road, IlfordIG1 1LR
Born September 1962
Director
Appointed 15 Apr 2015
Resigned 22 May 2020

SNOOKS, Michael Allan

Resigned
186-192 High Road, IlfordIG1 1LR
Born August 1975
Director
Appointed 20 May 2013
Resigned 22 May 2020

Persons with significant control

2

Jamie Chaim Braha

Active
186-192 High Road, IlfordIG1 1LR
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020

Mr Richard Geoffrey Collins

Active
186-192 High Road, IlfordIG1 1LR
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Resolution
3 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Resolution
19 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Certificate Change Of Name Company
15 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
22 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2013
NEWINCIncorporation