LANDVEST NAZEING PROJECTS LTD.
Real estate agencies
LANDVEST NAZEING PROJECTS LTD.
Real estate agencies
Previous Company Names
Contact & Details
Contact
Registered Address
Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom
Full company profile for LANDVEST NAZEING PROJECTS LTD. (10413032), an active company based in Ilford, United Kingdom. Incorporated 6 Oct 2016. Real estate agencies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Cash in Bank
£1.00
Net Assets
-£24.64k
Total Liabilities
£29.85k
Turnover
N/A
Employees
2
Debt Ratio
573%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Braha, Jamie Chaim | Director | British | United Kingdom | 6 Oct 2016 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Richard Geoffrey Collins
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Landvest Developments Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Jamie Chaim Braha
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Landvest Developments Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Michael Allan Snooks
Ceased 6 Oct 2016
Richard Geoffrey Collins
Ceased 6 Apr 2017
Ian Ker Reid
Ceased 6 Apr 2017
Michael Allan Snooks
Ceased 6 Apr 2017
Jamie Chaim Braha
Ceased 6 Apr 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 13 Apr 2026 | Persons With Significant Control | Change to Landvest Developments Limited as a person with significant control on 13 Apr 2026 | |
| 13 Nov 2025 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 17 Jun 2025 | Confirmation Statement | Confirmation statement made on 4 Jun 2025 with no updates | |
| 11 Dec 2024 | Accounts | Annual accounts made up to 30 Apr 2024 |
Change Registered Office Address Company With Date Old Address New Address
Change to Landvest Developments Limited as a person with significant control on 13 Apr 2026
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 4 Jun 2025 with no updates
Annual accounts made up to 30 Apr 2024
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 13 Apr 2026
Change to Landvest Developments Limited as a person with significant control on 13 Apr 2026
2 weeks ago on 13 Apr 2026
Annual accounts made up to 30 Apr 2025
5 months ago on 13 Nov 2025
Confirmation statement made on 4 Jun 2025 with no updates
10 months ago on 17 Jun 2025
Annual accounts made up to 30 Apr 2024
1 years ago on 11 Dec 2024
