LENDLEASE RESIDENTIAL (CG) LIMITED

LENDLEASE RESIDENTIAL (CG) LIMITED

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

    Company NameLENDLEASE RESIDENTIAL (CG) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02009006
    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 (CG) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LENDLEASE RESIDENTIAL (CG) LIMITED located?

    Registered Office Address
    Level 7, 1 Eversholt Street
    NW1 2DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    LENDLEASE RESIDENTIAL (CG) PLCJul 01, 2016Jul 01, 2016
    LEND LEASE RESIDENTIAL (CG) PLCFeb 22, 2011Feb 22, 2011
    THE CROSBY GROUP PLCJun 10, 1994Jun 10, 1994
    JAMES CROSBY GROUP PLCNov 07, 1986Nov 07, 1986
    JORDANS 366 PUBLIC LIMITED COMPANYApr 10, 1986Apr 10, 1986

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

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England 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

    Full accounts made up to Jun 30, 2024

    41 pagesAA

    Appointment of Ms Angela Gangemi as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    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 Jan 06, 2025

    1 pagesAD01

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to 5 Merchant Square Level 9 London W2 1BQ on Dec 11, 2024

    1 pagesAD01

    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 Geoffrey Ross Willetts 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

    Full accounts made up to Jun 30, 2023

    42 pagesAA

    Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024

    1 pagesTM01

    Appointment of Mr Thomas David Seymour as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    35 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

    Satisfaction of charge 020090060006 in full

    4 pagesMR04

    Satisfaction of charge 020090060005 in full

    4 pagesMR04

    Confirmation statement made on Feb 01, 2022 with updates

    4 pagesCS01

    Appointment of Mr Jarid Russell Mathie as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of John David Clark as a director on Feb 02, 2022

    1 pagesTM01

    Termination of appointment of Mark John Packer as a director on Oct 22, 2021

    1 pagesTM01

    Who are the officers of LENDLEASE RESIDENTIAL (CG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANGEMI, Angela
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomAustralian304248460001
    SEYMOUR, Thomas David
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    EnglandBritish322702600001
    CUTTS, Alistair
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    Secretary
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    British103721920002
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    200572970001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    LEE, Roger Gordon
    Norwyn House
    Broad Meadow Axford
    RG25 2DZ Basingstoke
    Hampshire
    Secretary
    Norwyn House
    Broad Meadow Axford
    RG25 2DZ Basingstoke
    Hampshire
    British24025460001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    MCARTHUR, Alexander Nigel
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    Secretary
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    British1571200001
    MOUL, Anthony Peter
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    Secretary
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    British47859160002
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    228064260001
    PRITCHARD, Wendy Joan
    Summer Cottage
    134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Secretary
    Summer Cottage
    134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    British33041280001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    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
    BRADY, Andrew Thornton
    77 Bankhall Lane
    Hale
    WA15 0LN Altrincham
    Cheshire
    Director
    77 Bankhall Lane
    Hale
    WA15 0LN Altrincham
    Cheshire
    EnglandBritish72399640003
    CARTER, Nicholas Frank
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    Director
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    EnglandBritish118414250001
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    CHORLEY, Andrew James
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish193500250001
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish224239010001
    COOK, Richard John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish178588500002
    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 KingdomBritish140027550001
    DAVIES, Justin
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian247518540002
    DAY, Joanne Marie, Dr
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish99973050001
    DECK, Robert John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomAustralian157609710001
    DICKINSON, Mark Davies
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish267657020001
    EMERY, Jonathan Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish223799670001
    FRANCIS, Peter John
    The Priory
    Church Road Old Windsor
    SL4 2JW Windsor
    Berkshire
    Director
    The Priory
    Church Road Old Windsor
    SL4 2JW Windsor
    Berkshire
    British33577450001
    HEASMAN, Robert Adam
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish183229880001
    HUTCHINSON, Geoffrey
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    United KingdomBritish16644000004
    JACKSON, David William
    Parrotts Farm
    Parrotts Lane,
    HP23 6NE Cholesbury
    Hertfordshire
    Director
    Parrotts Farm
    Parrotts Lane,
    HP23 6NE Cholesbury
    Hertfordshire
    British88674820001
    JACKSON-CLARK, Geoffrey
    5 Ascot Drive
    Bebington
    L63 2QP Wirral
    Merseyside
    Director
    5 Ascot Drive
    Bebington
    L63 2QP Wirral
    Merseyside
    British15723680001
    JINKS, Andrew Gavan
    6 The Meadows
    B50 4AP Bidford On Avon
    Warwickshire
    Director
    6 The Meadows
    B50 4AP Bidford On Avon
    Warwickshire
    British79190260001
    LABBAD, Daniel
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralian111679880003
    LEE, Thomas William
    45 Macready House
    75 Cranford Street
    W1H 5LP London
    Director
    45 Macready House
    75 Cranford Street
    W1H 5LP London
    Australian108629100002
    LEONARD, Peter Dominic
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomBritish280048870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Lendlease Residential Group (Europe) Limited
    Triton Street
    NW1 3BF London
    20
    England
    Apr 06, 2016
    Triton Street
    NW1 3BF London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Act 2006
    Registration Number05473069
    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