Background WavePink WaveYellow Wave

LANDVEST NAZEING PROJECTS LTD. (10413032)

LANDVEST NAZEING PROJECTS LTD. (10413032) is an active UK company. incorporated on 6 October 2016. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LANDVEST NAZEING PROJECTS LTD. has been registered for 9 years. Current directors include BRAHA, Jamie Chaim, COLLINS, Richard Geoffrey.

Company Number
10413032
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
Treviot House, Ilford, IG1 1LR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BRAHA, Jamie Chaim, COLLINS, Richard Geoffrey
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDVEST NAZEING PROJECTS LTD.

LANDVEST NAZEING PROJECTS LTD. is an active company incorporated on 6 October 2016 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LANDVEST NAZEING PROJECTS LTD. was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10413032

LTD Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

APPLECROFT NEW HOMES LIMITED
From: 6 October 2016To: 4 December 2017
Contact
Address

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

Previous Addresses

Langley House Park Road London N2 8EY
From: 4 June 2019To: 4 May 2020
23 Church Street Rickmansworth WD3 1DE England
From: 6 October 2016To: 4 June 2019
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
Director Left
May 20
Director Left
May 20
New Owner
May 20
Loan Secured
Oct 21
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
2
Officers
9
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 06 Oct 2016

COLLINS, Richard Geoffrey

Active
186-192 High Road, IlfordIG1 1LR
Born March 1984
Director
Appointed 06 Oct 2016

REID, Ian Ker

Resigned
186-192 High Road, IlfordIG1 1LR
Born September 1962
Director
Appointed 06 Oct 2016
Resigned 22 May 2020

SNOOKS, Michael Allan

Resigned
186-192 High Road, IlfordIG1 1LR
Born August 1975
Director
Appointed 06 Oct 2016
Resigned 22 May 2020

Persons with significant control

8

1 Active
7 Ceased
186-192 High Road, IlfordIG1 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021

Mr Richard Geoffrey Collins

Ceased
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 22 May 2020
Ceased 06 Oct 2021

Mr Jamie Chaim Braha

Ceased
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 22 May 2020
Ceased 06 Oct 2021

Mr Richard Geoffrey Collins

Ceased
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
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 Apr 2017

Mr Michael Allan Snooks

Ceased
Chesham BoisHP6 6EY
Born August 1975

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 2017
Ceased 06 Apr 2017

Mr Jamie Chaim Braha

Ceased
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
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 06 Apr 2017

Mr Ian Ker Reid

Ceased
186-192 High Road, IlfordIG1 1LR
Born September 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 2017
Ceased 06 Apr 2017

Mr Michael Allan Snooks

Ceased
186-192 High Road, IlfordIG1 1LR
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
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
Withdrawal Of A Person With Significant Control Statement
29 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
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 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Administrative Restoration Company
4 June 2019
RT01RT01
Gazette Dissolved Compulsory
5 March 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Resolution
4 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Incorporation Company
6 October 2016
NEWINCIncorporation