LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED
Overview
| Company Name | LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01769005 |
| 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 (SPECIAL PROJECTS) LIMITED?
- Development of building projects (41100) / Construction
Where is LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED located?
| Registered Office Address | Level 7, 1 Eversholt Street NW1 2DN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED | Jul 22, 2011 | Jul 22, 2011 |
| CROSBY HOMES (SPECIAL PROJECTS) LIMITED | Nov 30, 2001 | Nov 30, 2001 |
| BEAUFORT WESTERN LIMITED | Aug 01, 1994 | Aug 01, 1994 |
| BERKELEY HOMES (WESTERN) LIMITED | Aug 07, 1987 | Aug 07, 1987 |
| BERKELEY LEASING LIMITED | Nov 10, 1983 | Nov 10, 1983 |
What are the latest accounts for LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Lendlease Residential (Bh) Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on Nov 20, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 1 pages | AA | ||
Confirmation statement made on Feb 27, 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 Mrs Angela Gangemi 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 01, 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 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
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 01, 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 | ||
Confirmation statement made on Mar 01, 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 | ||
Who are the officers of LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GANGEMI, Angela | Director | Eversholt Street NW1 2DN London Level 7, 1 England | United Kingdom | Australian | 304248460001 | |||||||||
| SMITH, Anthony William | Director | Eversholt Street NW1 2DN London Level 7, 1 England | United Kingdom | British | 290630830001 | |||||||||
| DAVIES, Richard Mark | Secretary | 19 Ennerdale Close CF23 5NZ Cardiff | British | 119165920001 | ||||||||||
| DAY, Mark | Secretary | 4 Chapel Terrace Dunleys Hill Northwarnborough RG25 1DZ Basingstoke Hampshire | British | 15646810001 | ||||||||||
| DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 217864040001 | |||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | British | 93299990001 | ||||||||||
| MANDEVILLE, Leslie Ronald | Secretary | Peppermill Lodge 6 Award Road GU52 6HE Church Crookham Hampshire | British | 77040370002 | ||||||||||
| MORRIS, Julian | Secretary | 1 The Chestnuts 60 High Street, Theale RG7 5AN Reading Berkshire | British | 67831060003 | ||||||||||
| MORRIS, Julian Maitland | Secretary | The Top Flat 2 Quiet Street BA1 2JS Bath Avon | British | 67831060002 | ||||||||||
| MUNRO, Pamela Jane | Secretary | 16 Maidenhead Road CV37 6XR Stratford Upon Avon | British | 89286390001 | ||||||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||||||
| RICK, Ian Mark | Secretary | Croft Lodge Lower Warberry Road TQ1 1QP Torquay | British | 62584480001 | ||||||||||
| ROBERTSON, Alistair James | Secretary | 1 Meadow Close Farrington Gurney BS39 6UY Bristol Avon | British | 73972220001 | ||||||||||
| TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||||||
| WHITE, Paul Matthew | Secretary | 74 Locking Close Bowerhill SN12 6XS Melksham Wiltshire | British | 62104870001 | ||||||||||
| 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 | 86696660001 | ||||||||||
| ANDREWS, Jonathan William | Director | 17 Kingscote Road Dorridge B93 8RB Solihull West Midlands | United Kingdom | British | 79190540001 | |||||||||
| AVEY, Alan John | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | British | 182214260001 | |||||||||
| BALDWINSON, Steven John | Director | 31 Village Farm Bonvilston CF5 6TY Cardiff | British | 56230140001 | ||||||||||
| BRADY, Andrew Thornton | Director | 77 Bankhall Lane Hale WA15 0LN Altrincham Cheshire | England | British | 72399640003 | |||||||||
| BRIDGE, Simon Christopher | Director | 9 Brabyns Brow Marple SK6 7DA Stockport Cheshire | British | 113602210002 | ||||||||||
| BROOKES, David | Director | Home Farm 37 Church Street Cotton In The Elms DE12 7PY Swadlincote Derbyshire | England | British | 125937580001 | |||||||||
| BROWN, John Justin | Director | Blythe Cottage Shelton Lane The Mount SY3 8BH Shrewsbury | United Kingdom | British | 75950160001 | |||||||||
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| COLLARD, Jason Mark | Director | 103a Nore Road BS20 8DW Portishead North Somerset | United Kingdom | British | 164009630001 | |||||||||
| CONNOP, Frances Elizabeth | Director | 23 Foxes Meadow Cotteridge B30 1BQ Birmingham West Midlands | British | 80651470001 | ||||||||||
| COOK, Richard John | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 178588500002 | |||||||||
| COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | British | 140027550001 | |||||||||
| COX, Jane | Director | 5 Clay Pit Lane Dickens Heath B90 1SH Solihull West Midlands | British | 126897060001 | ||||||||||
| CRESSWELL, Euan James | Director | 38 Northend Batheaston BA1 7ES Bath Pine House | England | British | 52702570003 | |||||||||
| DAVIES, Brian Richard | Director | Windgarth Tydehams RG14 6JT Newbury Berkshire | British | 33577440001 | ||||||||||
| DAVIES, Justin | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 247518540002 | |||||||||
| DAVIES, Richard Mark | Director | 19 Ennerdale Close CF23 5NZ Cardiff | United Kingdom | British | 119165920001 | |||||||||
| DAY, Joanne Marie, Dr | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 99973050001 |
Who are the persons with significant control of LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Residential (Bh) Limited | Apr 06, 2016 | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | 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