LENDLEASE RESIDENTIAL LIMITED
Overview
Company Name | LENDLEASE RESIDENTIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01454066 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LENDLEASE RESIDENTIAL LIMITED?
Company Name | From | Until |
---|---|---|
LEND LEASE RESIDENTIAL LIMITED | Oct 14, 2011 | Oct 14, 2011 |
CROSBY HOMES LIMITED | Nov 30, 2001 | Nov 30, 2001 |
CROSBY HOMES (MIDLANDS) LIMITED | Jun 10, 1994 | Jun 10, 1994 |
BERKELEY HOMES (MIDLANDS) LIMITED | Jun 05, 1991 | Jun 05, 1991 |
BERKELEY HOMES (SOUTH MIDLANDS) LIMITED | Oct 08, 1987 | Oct 08, 1987 |
BERKELEY HOMES (NORTH HERTS) LIMITED | Aug 15, 1985 | Aug 15, 1985 |
BERKELEY HOMES (NORTHERN) LIMITED | Oct 15, 1979 | Oct 15, 1979 |
What are the latest accounts for LENDLEASE RESIDENTIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LENDLEASE RESIDENTIAL LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2026 |
---|---|
Next Confirmation Statement Due | Apr 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2025 |
Overdue | No |
What are the latest filings for LENDLEASE RESIDENTIAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Thomas David Seymour as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew David Herbert-Read as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Termination of appointment of John David Clark as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Adriano Maio as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Appointment of Anthony William Smith as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Appointment of Andrew David Herbert-Read as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr John David Clark on Apr 23, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Dominic Leonard as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Justin Davies as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Director's details changed for Mr Justin Davies on Jan 30, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Who are the officers of LENDLEASE RESIDENTIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEYMOUR, Thomas David | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | United Kingdom | British | Director | 322654780001 | ||||||||
SMITH, Anthony William | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | United Kingdom | British | Director | 290630830001 | ||||||||
BOOTH, Claire | Secretary | 18 Alfred Road KT1 2UA Kingston Upon Thames Surrey | British | 49527970002 | ||||||||||
BROOKES, David | Secretary | Home Farm 37 Church Street Cotton In The Elms DE12 7PY Swadlincote Derbyshire | British | 125937580001 | ||||||||||
DAVIES, Brian Richard | Secretary | Windgarth Tydehams RG14 6JT Newbury Berkshire | British | 33577440001 | ||||||||||
DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 217857400001 | |||||||||||
HAWLEY, Robert Horace Sydney | Secretary | 70 Severn Drive WS7 9JF Burntwood Staffordshire | British | 52401000001 | ||||||||||
HOOPER, David Richard | Secretary | 12 Kineton Green Road B92 7EA Solihull West Midlands | British | Chartered Accountant | 42934910001 | |||||||||
JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
ANDERSON, Karen Lilian | Director | 66 Painswick Road GL4 6PT Gloucester | British | Director | 86696660001 | |||||||||
ANDREWS, Jonathan William | Director | 17 Kingscote Road Dorridge B93 8RB Solihull West Midlands | United Kingdom | British | Director | 79190540001 | ||||||||
AVEY, Alan John | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Commercial Director | 182214260001 | ||||||||
BLACKMAN, Barry Robert | Director | Greenbanks Dunstable Road Studham LU6 2QJ Dunstable Bedfordshire | British | Director | 34319880002 | |||||||||
BRADY, Andrew Thornton | Director | 77 Bankhall Lane Hale WA15 0LN Altrincham Cheshire | England | British | Director | 72399640003 | ||||||||
BROOKES, David | Director | Home Farm 37 Church Street Cotton In The Elms DE12 7PY Swadlincote Derbyshire | England | British | Finance Director | 125937580001 | ||||||||
BROWN, John Justin | Director | Blythe Cottage Shelton Lane The Mount SY3 8BH Shrewsbury | United Kingdom | British | Director | 75950160001 | ||||||||
CARTER, Nicholas Frank | Director | 23 Ladythorn Crescent Bramhall SK7 2HB Stockport | England | British | Director | 118414250001 | ||||||||
CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | Egmf Finance, Construction | 224239010001 | ||||||||
COARD, Anthony Edward | Director | Beacon Hill Cottage Rushlake Green TN21 9QU Heathfield East Sussex | British | Building Director | 36666650001 | |||||||||
CONNOP, Frances Elizabeth | Director | 23 Foxes Meadow Cotteridge B30 1BQ Birmingham West Midlands | British | Director | 80651470001 | |||||||||
COOK, Richard John | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | Director | 178588500002 | ||||||||
COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Surveyor | 140027550001 | ||||||||
COX, Jane | Director | 5 Clay Pit Lane Dickens Heath B90 1SH Solihull West Midlands | British | Company Director | 126897060001 | |||||||||
DAVIES, Justin | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | Head Of Development, Operations | 247518540002 | ||||||||
DAY, Joanne Marie, Dr | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | Director | 99973050001 | ||||||||
FRANCIS, Peter John | Director | The Priory Church Road Old Windsor SL4 2JW Windsor Berkshire | British | Group Director - Residential | 33577450001 | |||||||||
HAWKEN, Nigel | Director | Brambles 15 Garstons Bathford BA1 7TE Bath North East Somerset | British | Director | 75998450001 | |||||||||
HENDERSON, Roger William | Director | 32 Hereford Way Fazeley B78 3XT Tamworth Staffordshire | England | British | Director | 74389650001 | ||||||||
HERBERT-READ, Andrew David | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | Director | 290449820001 | ||||||||
HOOPER, David Richard | Director | 12 Kineton Green Road B92 7EA Solihull West Midlands | British | Chartered Accountant | 42934910001 | |||||||||
HUGILL, David Anthony | Director | The Cottage Butlers Manor,Northall LV6 2GX Dunstable Bedfordshire | British | Regional Managing Director | 36946790001 | |||||||||
HUTCHINSON, Geoffrey | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | United Kingdom | British | Director | 16644000004 | ||||||||
JACKSON, David William | Director | Parrotts Farm Parrotts Lane, HP23 6NE Cholesbury Hertfordshire | British | Director | 88674820001 |
Who are the persons with significant control of LENDLEASE RESIDENTIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lendlease Residential (Cg) Limited | Apr 06, 2016 | Regent's Place NW1 3BF London 20 Triton Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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