LENDLEASE RESIDENTIAL (CG) LIMITED
Overview
| Company Name | LENDLEASE RESIDENTIAL (CG) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02009006 |
| 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 (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 Address | No |
What were the previous names of LENDLEASE RESIDENTIAL (CG) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LENDLEASE RESIDENTIAL (CG) PLC | Jul 01, 2016 | Jul 01, 2016 |
| LEND LEASE RESIDENTIAL (CG) PLC | Feb 22, 2011 | Feb 22, 2011 |
| THE CROSBY GROUP PLC | Jun 10, 1994 | Jun 10, 1994 |
| JAMES CROSBY GROUP PLC | Nov 07, 1986 | Nov 07, 1986 |
| JORDANS 366 PUBLIC LIMITED COMPANY | Apr 10, 1986 | Apr 10, 1986 |
What are the latest accounts for LENDLEASE RESIDENTIAL (CG) 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 (CG) LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for LENDLEASE RESIDENTIAL (CG) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 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 | ||
Full accounts made up to Jun 30, 2024 | 41 pages | AA | ||
Appointment of Ms Angela Gangemi as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 Geoffrey Ross Willetts 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 | ||
Full accounts made up to Jun 30, 2023 | 42 pages | AA | ||
Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Thomas David Seymour as a director on May 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 35 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 | ||
Satisfaction of charge 020090060006 in full | 4 pages | MR04 | ||
Satisfaction of charge 020090060005 in full | 4 pages | MR04 | ||
Confirmation statement made on Feb 01, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Jarid Russell Mathie as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of John David Clark as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark John Packer as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Who are the officers of LENDLEASE RESIDENTIAL (CG) 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 United Kingdom | United Kingdom | Australian | 304248460001 | |||||||||
| SEYMOUR, Thomas David | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | England | British | 322702600001 | |||||||||
| CUTTS, Alistair | Secretary | 15a Vine Road KT8 9LF East Molesey Surrey | British | 103721920002 | ||||||||||
| DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 200572970001 | |||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
| LEE, Roger Gordon | Secretary | Norwyn House Broad Meadow Axford RG25 2DZ Basingstoke Hampshire | British | 24025460001 | ||||||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
| MCARTHUR, Alexander Nigel | Secretary | 138 King Charles Road KT5 8QN Surbiton Surrey | British | 1571200001 | ||||||||||
| MOUL, Anthony Peter | Secretary | 3 St Charles Place KT13 8XJ Weybridge Surrey | British | 47859160002 | ||||||||||
| PACKER, Mark John | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 228064260001 | |||||||||||
| PRITCHARD, Wendy Joan | Secretary | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | British | 33041280001 | ||||||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||||||
| 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 | ||||||||||
| BRADY, Andrew Thornton | Director | 77 Bankhall Lane Hale WA15 0LN Altrincham Cheshire | England | British | 72399640003 | |||||||||
| CARTER, Nicholas Frank | Director | 23 Ladythorn Crescent Bramhall SK7 2HB Stockport | England | British | 118414250001 | |||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| CHORLEY, Andrew James | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 193500250001 | |||||||||
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| COOK, Richard John | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 178588500002 | |||||||||
| COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 140027550001 | |||||||||
| DAVIES, Justin | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 247518540002 | |||||||||
| DAY, Joanne Marie, Dr | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 99973050001 | |||||||||
| DECK, Robert John | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | Australian | 157609710001 | |||||||||
| DICKINSON, Mark Davies | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 267657020001 | |||||||||
| EMERY, Jonathan Michael | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 223799670001 | |||||||||
| FRANCIS, Peter John | Director | The Priory Church Road Old Windsor SL4 2JW Windsor Berkshire | British | 33577450001 | ||||||||||
| HEASMAN, Robert Adam | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 183229880001 | |||||||||
| HUTCHINSON, Geoffrey | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | United Kingdom | British | 16644000004 | |||||||||
| JACKSON, David William | Director | Parrotts Farm Parrotts Lane, HP23 6NE Cholesbury Hertfordshire | British | 88674820001 | ||||||||||
| JACKSON-CLARK, Geoffrey | Director | 5 Ascot Drive Bebington L63 2QP Wirral Merseyside | British | 15723680001 | ||||||||||
| JINKS, Andrew Gavan | Director | 6 The Meadows B50 4AP Bidford On Avon Warwickshire | British | 79190260001 | ||||||||||
| LABBAD, Daniel | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | 111679880003 | |||||||||
| LEE, Thomas William | Director | 45 Macready House 75 Cranford Street W1H 5LP London | Australian | 108629100002 | ||||||||||
| LEONARD, Peter Dominic | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | 280048870001 |
Who are the persons with significant control of LENDLEASE RESIDENTIAL (CG) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Residential Group (Europe) Limited | Apr 06, 2016 | Triton Street NW1 3BF London 20 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