CompanyTrack
L

LANDVEST CREWS HILL LTD

Active London

Development of building projects

0 employees
Development of building projects
L

LANDVEST CREWS HILL LTD

Development of building projects

Founded 15 Nov 2019 Active London, United Kingdom 0 employees
Development of building projects
Accounts Submitted 21 Oct 2025
Confirmation Statement Submitted 27 Nov 2024
Net assets £-2.08K £331.00 2024 year on year
Total assets £307.50K £14.46K 2024 year on year
Total Liabilities £309.58K £14.79K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Wood Lodge 98-106 High Road South Woodford London E18 2QH United Kingdom

Credit Report

Discover LANDVEST CREWS HILL LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£88.00

Decreased by £14.13k (-99%)

Net Assets

-£2.08k

Decreased by £331.00 (-19%)

Total Liabilities

£309.58k

Increased by £14.79k (+5%)

Turnover

N/A

Employees

N/A

Decreased by 4 (-100%)

Debt Ratio

101%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Grant David ThompsonDirectorBritishUnited Kingdom5315 Nov 2019Active
Jamie Chaim BrahaDirectorBritishUnited Kingdom4215 Nov 2019Active
Richard Geoffrey CollinsDirectorBritishUnited Kingdom4115 Nov 2019Active
Richard Lee HarrisDirectorBritishUnited Kingdom3815 Nov 2019Active

Shareholders

Shareholders (2)

William Thompson Homes Ltd
60.0%
6027 Nov 2024
Landvest Developments Limited
40.0%
4027 Nov 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Landvest Developments Limited

United Kingdom

Active
Notified 15 Nov 2019
Nature of Control
  • Significant Influence Or Control

William Thompson Homes Ltd

United Kingdom

Active
Notified 15 Nov 2019
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

WILLIAM THOMPSON HOMES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORALIS GROUP LIMITED united kingdom
LANDVEST CREWS HILL LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025AccountsAnnual accounts filedView(47 pages)
21 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
21 Oct 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View(1 page)
21 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(8 pages)
24 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Oct 2025 Accounts

Annual accounts filed

21 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

21 Oct 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

21 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

24 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts filed

3 months ago on 21 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

3 months ago on 21 Oct 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

3 months ago on 21 Oct 2025

Annual accounts made up to 2025-03-31

3 months ago on 21 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 24 Jun 2025