LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED

LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED

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

    Company NameLENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02910258
    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 (YORKSHIRE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LENDLEASE RESIDENTIAL (YORKSHIRE) 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 (YORKSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE RESIDENTIAL (YORKSHIRE) LIMITEDFeb 22, 2011Feb 22, 2011
    CROSBY HOMES (YORKSHIRE) LIMITEDMar 13, 1995Mar 13, 1995
    CROSBY HOMES LIMITEDJul 12, 1994Jul 12, 1994
    TULIPDOWN LIMITEDMar 18, 1994Mar 18, 1994

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

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Change of details for Lendlease Residential (Cg) 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 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

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

    1 pagesAA

    Confirmation statement made on Apr 28, 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

    Confirmation statement made on Apr 28, 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

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

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

    1 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

    Confirmation statement made on Apr 28, 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

    Director's details changed for Mr John David Clark on Apr 23, 2018

    2 pagesCH01

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    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

    Director's details changed for Mr Justin Davies on Jan 30, 2019

    2 pagesCH01

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Colin Thomas
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomIrish80348050001
    SMITH, Anthony William
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomBritish290630830001
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    218235030001
    HOOPER, David Richard
    12 Kineton Green Road
    B92 7EA Solihull
    West Midlands
    Secretary
    12 Kineton Green Road
    B92 7EA Solihull
    West Midlands
    British42934910001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    MOUL, Anthony Peter
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    Secretary
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    British47859160002
    MURPHY, Colin Thomas
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Irish80348050001
    PUTTERGILL, Claire
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British49527970003
    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
    United Kingdom
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ALLINGHAM, Andrew Thomas
    Gallows Head Farm
    Gallow Heads Lane
    YO18 8LT Pickering
    North Yorkshire
    Director
    Gallows Head Farm
    Gallow Heads Lane
    YO18 8LT Pickering
    North Yorkshire
    United KingdomBritish96288100001
    AVEY, Alan John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish182214260001
    BOID, Stephen
    Flat 2 The Old Parsonage
    23 Park Parade
    HG1 5AG Harrogate
    North Yorkshire
    Director
    Flat 2 The Old Parsonage
    23 Park Parade
    HG1 5AG Harrogate
    North Yorkshire
    British67935020004
    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
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish224239010001
    CLOWE, David Campbell
    42 Oldfield
    Honley
    HD9 6RL Holmfirth
    West Yorkshire
    Director
    42 Oldfield
    Honley
    HD9 6RL Holmfirth
    West Yorkshire
    British81990830001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    COLLINS, Martina Mary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish128122440001
    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
    DARCY, Philip Arthur
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish63284060001
    DAVIES, Justin
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian247518540002
    DEAKIN, Richard Alexander
    6 Saint Thomass Way
    YO26 8BE Green Hammerton
    North Yorkshire
    Director
    6 Saint Thomass Way
    YO26 8BE Green Hammerton
    North Yorkshire
    British71927400001
    HERBERT-READ, Andrew David
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomBritish290449820001
    HOOPER, David Richard
    12 Kineton Green Road
    B92 7EA Solihull
    West Midlands
    Director
    12 Kineton Green Road
    B92 7EA Solihull
    West Midlands
    British42934910001
    HOWELL, Darren Peter
    Magnolia House
    Huby
    YO61 1HQ Sutton On Forest
    Yorkshire
    Director
    Magnolia House
    Huby
    YO61 1HQ Sutton On Forest
    Yorkshire
    British97934490001
    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
    LEWIS, Roger St John Hulton
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    Director
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    British30879310002
    MAIO, Adriano
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish217675660001
    MCARTHUR, Alexander Nigel
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    Director
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    United KingdomBritish1571200001
    O'ROURKE, Benjamin Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomAustralian156924720001
    PATTERSON, David Charles
    9 Sorrel Close
    Huntington
    CH3 6SB Chester
    Cheshire
    Director
    9 Sorrel Close
    Huntington
    CH3 6SB Chester
    Cheshire
    British64596290001

    Who are the persons with significant control of LENDLEASE RESIDENTIAL (YORKSHIRE) 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 Number02009006
    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