Background WavePink WaveYellow Wave

HARDING LANDVEST PROJECTS LTD (13365749)

HARDING LANDVEST PROJECTS LTD (13365749) is an active UK company. incorporated on 29 April 2021. with registered office in Ilford. The company operates in the Construction sector, engaged in development of building projects. HARDING LANDVEST PROJECTS LTD has been registered for 4 years. Current directors include BRAHA, Jamie Chaim, COLLINS, Richard Geoffrey, HARDING, Jason Scott and 1 others.

Company Number
13365749
Status
active
Type
ltd
Incorporated
29 April 2021
Age
4 years
Address
Treviot House, Ilford, IG1 1LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRAHA, Jamie Chaim, COLLINS, Richard Geoffrey, HARDING, Jason Scott, HARDING, Mark Ronald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDING LANDVEST PROJECTS LTD

HARDING LANDVEST PROJECTS LTD is an active company incorporated on 29 April 2021 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in development of building projects. HARDING LANDVEST PROJECTS LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13365749

LTD Company

Age

4 Years

Incorporated 29 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

LANDVEST TOPPESFIELD LTD
From: 29 April 2021To: 21 December 2021
Contact
Address

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

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Owner Exit
Oct 22
Owner Exit
Oct 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BRAHA, Jamie Chaim

Active
186-192 High Road, IlfordIG1 1LR
Born December 1983
Director
Appointed 29 Apr 2021

COLLINS, Richard Geoffrey

Active
186-192 High Road, IlfordIG1 1LR
Born March 1984
Director
Appointed 29 Apr 2021

HARDING, Jason Scott

Active
186-192 High Road, IlfordIG1 1LR
Born May 1970
Director
Appointed 01 May 2021

HARDING, Mark Ronald

Active
186-192 High Road, IlfordIG1 1LR
Born September 1959
Director
Appointed 01 May 2021

Persons with significant control

2

0 Active
2 Ceased

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 29 Apr 2021
Ceased 01 May 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 29 Apr 2021
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Incorporation Company
29 April 2021
NEWINCIncorporation