LENDLEASE RESIDENTIAL LIMITED

LENDLEASE RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLENDLEASE RESIDENTIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01454066
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LENDLEASE RESIDENTIAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LENDLEASE RESIDENTIAL LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    30 Crown Place
    EC2A 4ES London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LENDLEASE RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE RESIDENTIAL LIMITEDOct 14, 2011Oct 14, 2011
    CROSBY HOMES LIMITEDNov 30, 2001Nov 30, 2001
    CROSBY HOMES (MIDLANDS) LIMITED Jun 10, 1994Jun 10, 1994
    BERKELEY HOMES (MIDLANDS) LIMITEDJun 05, 1991Jun 05, 1991
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITEDOct 08, 1987Oct 08, 1987
    BERKELEY HOMES (NORTH HERTS) LIMITEDAug 15, 1985Aug 15, 1985
    BERKELEY HOMES (NORTHERN) LIMITEDOct 15, 1979Oct 15, 1979

    What are the latest accounts for LENDLEASE RESIDENTIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LENDLEASE RESIDENTIAL LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for LENDLEASE RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Dec 09, 2024

    1 pagesAD01

    Appointment of Mr Thomas David Seymour as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew David Herbert-Read as a director on Mar 08, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022

    1 pagesAD01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Termination of appointment of John David Clark as a director on Dec 16, 2021

    1 pagesTM01

    Termination of appointment of Adriano Maio as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Anthony William Smith as a director on Dec 16, 2021

    2 pagesAP01

    Appointment of Andrew David Herbert-Read as a director on Dec 16, 2021

    2 pagesAP01

    Director's details changed for Mr John David Clark on Apr 23, 2018

    2 pagesCH01

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Peter Dominic Leonard as a director on Feb 18, 2021

    2 pagesAP01

    Termination of appointment of Justin Davies as a director on Feb 18, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Director's details changed for Mr Justin Davies on Jan 30, 2019

    2 pagesCH01

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Who are the officers of LENDLEASE RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Thomas David
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    United KingdomBritishDirector322654780001
    SMITH, Anthony William
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    United KingdomBritishDirector290630830001
    BOOTH, Claire
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British49527970002
    BROOKES, David
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    Secretary
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    British125937580001
    DAVIES, Brian Richard
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Secretary
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    British33577440001
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    217857400001
    HAWLEY, Robert Horace Sydney
    70 Severn Drive
    WS7 9JF Burntwood
    Staffordshire
    Secretary
    70 Severn Drive
    WS7 9JF Burntwood
    Staffordshire
    British52401000001
    HOOPER, David Richard
    12 Kineton Green Road
    B92 7EA Solihull
    West Midlands
    Secretary
    12 Kineton Green Road
    B92 7EA Solihull
    West Midlands
    BritishChartered Accountant42934910001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    ANDERSON, Karen Lilian
    66 Painswick Road
    GL4 6PT Gloucester
    Director
    66 Painswick Road
    GL4 6PT Gloucester
    BritishDirector86696660001
    ANDREWS, Jonathan William
    17 Kingscote Road
    Dorridge
    B93 8RB Solihull
    West Midlands
    Director
    17 Kingscote Road
    Dorridge
    B93 8RB Solihull
    West Midlands
    United KingdomBritishDirector79190540001
    AVEY, Alan John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritishCommercial Director182214260001
    BLACKMAN, Barry Robert
    Greenbanks
    Dunstable Road Studham
    LU6 2QJ Dunstable
    Bedfordshire
    Director
    Greenbanks
    Dunstable Road Studham
    LU6 2QJ Dunstable
    Bedfordshire
    BritishDirector34319880002
    BRADY, Andrew Thornton
    77 Bankhall Lane
    Hale
    WA15 0LN Altrincham
    Cheshire
    Director
    77 Bankhall Lane
    Hale
    WA15 0LN Altrincham
    Cheshire
    EnglandBritishDirector72399640003
    BROOKES, David
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    Director
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    EnglandBritishFinance Director125937580001
    BROWN, John Justin
    Blythe Cottage
    Shelton Lane The Mount
    SY3 8BH Shrewsbury
    Director
    Blythe Cottage
    Shelton Lane The Mount
    SY3 8BH Shrewsbury
    United KingdomBritishDirector75950160001
    CARTER, Nicholas Frank
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    Director
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    EnglandBritishDirector118414250001
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritishEgmf Finance, Construction224239010001
    COARD, Anthony Edward
    Beacon Hill Cottage
    Rushlake Green
    TN21 9QU Heathfield
    East Sussex
    Director
    Beacon Hill Cottage
    Rushlake Green
    TN21 9QU Heathfield
    East Sussex
    BritishBuilding Director36666650001
    CONNOP, Frances Elizabeth
    23 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    Director
    23 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    BritishDirector80651470001
    COOK, Richard John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritishDirector178588500002
    COPPELL, Richard Andrew
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritishSurveyor140027550001
    COX, Jane
    5 Clay Pit Lane
    Dickens Heath
    B90 1SH Solihull
    West Midlands
    Director
    5 Clay Pit Lane
    Dickens Heath
    B90 1SH Solihull
    West Midlands
    BritishCompany Director126897060001
    DAVIES, Justin
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralianHead Of Development, Operations247518540002
    DAY, Joanne Marie, Dr
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritishDirector99973050001
    FRANCIS, Peter John
    The Priory
    Church Road Old Windsor
    SL4 2JW Windsor
    Berkshire
    Director
    The Priory
    Church Road Old Windsor
    SL4 2JW Windsor
    Berkshire
    BritishGroup Director - Residential33577450001
    HAWKEN, Nigel
    Brambles 15 Garstons
    Bathford
    BA1 7TE Bath
    North East Somerset
    Director
    Brambles 15 Garstons
    Bathford
    BA1 7TE Bath
    North East Somerset
    BritishDirector75998450001
    HENDERSON, Roger William
    32 Hereford Way
    Fazeley
    B78 3XT Tamworth
    Staffordshire
    Director
    32 Hereford Way
    Fazeley
    B78 3XT Tamworth
    Staffordshire
    EnglandBritishDirector74389650001
    HERBERT-READ, Andrew David
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomBritishDirector290449820001
    HOOPER, David Richard
    12 Kineton Green Road
    B92 7EA Solihull
    West Midlands
    Director
    12 Kineton Green Road
    B92 7EA Solihull
    West Midlands
    BritishChartered Accountant42934910001
    HUGILL, David Anthony
    The Cottage
    Butlers Manor,Northall
    LV6 2GX Dunstable
    Bedfordshire
    Director
    The Cottage
    Butlers Manor,Northall
    LV6 2GX Dunstable
    Bedfordshire
    BritishRegional Managing Director36946790001
    HUTCHINSON, Geoffrey
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    United KingdomBritishDirector16644000004
    JACKSON, David William
    Parrotts Farm
    Parrotts Lane,
    HP23 6NE Cholesbury
    Hertfordshire
    Director
    Parrotts Farm
    Parrotts Lane,
    HP23 6NE Cholesbury
    Hertfordshire
    BritishDirector88674820001

    Who are the persons with significant control of LENDLEASE RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Apr 06, 2016
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02009006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0