LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED

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

    Company NameLENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01769005
    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 (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 AddressNo

    What were the previous names of LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITEDJul 22, 2011Jul 22, 2011
    CROSBY HOMES (SPECIAL PROJECTS) LIMITEDNov 30, 2001Nov 30, 2001
    BEAUFORT WESTERN LIMITEDAug 01, 1994Aug 01, 1994
    BERKELEY HOMES (WESTERN) LIMITEDAug 07, 1987Aug 07, 1987
    BERKELEY LEASING LIMITEDNov 10, 1983Nov 10, 1983

    What are the latest accounts for LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Lendlease Residential (Bh) Limited as a person with significant control on Nov 03, 2025

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2025

    1 pagesAA

    Confirmation statement made on Feb 27, 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 Mrs Angela Gangemi 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 01, 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

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

    1 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    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 01, 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

    Confirmation statement made on Mar 01, 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

    Who are the officers of LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANGEMI, Angela
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    United KingdomAustralian304248460001
    SMITH, Anthony William
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    United KingdomBritish290630830001
    DAVIES, Richard Mark
    19 Ennerdale Close
    CF23 5NZ Cardiff
    Secretary
    19 Ennerdale Close
    CF23 5NZ Cardiff
    British119165920001
    DAY, Mark
    4 Chapel Terrace
    Dunleys Hill Northwarnborough
    RG25 1DZ Basingstoke
    Hampshire
    Secretary
    4 Chapel Terrace
    Dunleys Hill Northwarnborough
    RG25 1DZ Basingstoke
    Hampshire
    British15646810001
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    217864040001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    British93299990001
    MANDEVILLE, Leslie Ronald
    Peppermill Lodge
    6 Award Road
    GU52 6HE Church Crookham
    Hampshire
    Secretary
    Peppermill Lodge
    6 Award Road
    GU52 6HE Church Crookham
    Hampshire
    British77040370002
    MORRIS, Julian
    1 The Chestnuts
    60 High Street, Theale
    RG7 5AN Reading
    Berkshire
    Secretary
    1 The Chestnuts
    60 High Street, Theale
    RG7 5AN Reading
    Berkshire
    British67831060003
    MORRIS, Julian Maitland
    The Top Flat
    2 Quiet Street
    BA1 2JS Bath
    Avon
    Secretary
    The Top Flat
    2 Quiet Street
    BA1 2JS Bath
    Avon
    British67831060002
    MUNRO, Pamela Jane
    16 Maidenhead Road
    CV37 6XR Stratford Upon Avon
    Secretary
    16 Maidenhead Road
    CV37 6XR Stratford Upon Avon
    British89286390001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    RICK, Ian Mark
    Croft Lodge Lower Warberry Road
    TQ1 1QP Torquay
    Secretary
    Croft Lodge Lower Warberry Road
    TQ1 1QP Torquay
    British62584480001
    ROBERTSON, Alistair James
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    Secretary
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    British73972220001
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    WHITE, Paul Matthew
    74 Locking Close
    Bowerhill
    SN12 6XS Melksham
    Wiltshire
    Secretary
    74 Locking Close
    Bowerhill
    SN12 6XS Melksham
    Wiltshire
    British62104870001
    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
    British86696660001
    ANDREWS, Jonathan William
    17 Kingscote Road
    Dorridge
    B93 8RB Solihull
    West Midlands
    Director
    17 Kingscote Road
    Dorridge
    B93 8RB Solihull
    West Midlands
    United KingdomBritish79190540001
    AVEY, Alan John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomBritish182214260001
    BALDWINSON, Steven John
    31 Village Farm
    Bonvilston
    CF5 6TY Cardiff
    Director
    31 Village Farm
    Bonvilston
    CF5 6TY Cardiff
    British56230140001
    BRADY, Andrew Thornton
    77 Bankhall Lane
    Hale
    WA15 0LN Altrincham
    Cheshire
    Director
    77 Bankhall Lane
    Hale
    WA15 0LN Altrincham
    Cheshire
    EnglandBritish72399640003
    BRIDGE, Simon Christopher
    9 Brabyns Brow
    Marple
    SK6 7DA Stockport
    Cheshire
    Director
    9 Brabyns Brow
    Marple
    SK6 7DA Stockport
    Cheshire
    British113602210002
    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
    EnglandBritish125937580001
    BROWN, John Justin
    Blythe Cottage
    Shelton Lane The Mount
    SY3 8BH Shrewsbury
    Director
    Blythe Cottage
    Shelton Lane The Mount
    SY3 8BH Shrewsbury
    United KingdomBritish75950160001
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish224239010001
    COLLARD, Jason Mark
    103a Nore Road
    BS20 8DW Portishead
    North Somerset
    Director
    103a Nore Road
    BS20 8DW Portishead
    North Somerset
    United KingdomBritish164009630001
    CONNOP, Frances Elizabeth
    23 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    Director
    23 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    British80651470001
    COOK, Richard John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritish178588500002
    COPPELL, Richard Andrew
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomBritish140027550001
    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
    British126897060001
    CRESSWELL, Euan James
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    Director
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    EnglandBritish52702570003
    DAVIES, Brian Richard
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    British33577440001
    DAVIES, Justin
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian247518540002
    DAVIES, Richard Mark
    19 Ennerdale Close
    CF23 5NZ Cardiff
    Director
    19 Ennerdale Close
    CF23 5NZ Cardiff
    United KingdomBritish119165920001
    DAY, Joanne Marie, Dr
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritish99973050001

    Who are the persons with significant control of LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Apr 06, 2016
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02945014
    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