LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED
Overview
| Company Name | LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02910258 |
| 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 (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 Address | No |
What were the previous names of LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE RESIDENTIAL (YORKSHIRE) LIMITED | Feb 22, 2011 | Feb 22, 2011 |
| CROSBY HOMES (YORKSHIRE) LIMITED | Mar 13, 1995 | Mar 13, 1995 |
| CROSBY HOMES LIMITED | Jul 12, 1994 | Jul 12, 1994 |
| TULIPDOWN LIMITED | Mar 18, 1994 | Mar 18, 1994 |
What are the latest accounts for LENDLEASE RESIDENTIAL (YORKSHIRE) 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 (YORKSHIRE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Lendlease Residential (Cg) 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 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 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 1 pages | AA | ||
Confirmation statement made on Apr 28, 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 | ||
Confirmation statement made on Apr 28, 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 | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 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 | ||
Confirmation statement made on Apr 28, 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 | ||
Director's details changed for Mr John David Clark on Apr 23, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
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 | ||
Director's details changed for Mr Justin Davies on Jan 30, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Colin Thomas | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | Irish | 80348050001 | |||||||||
| SMITH, Anthony William | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | British | 290630830001 | |||||||||
| DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 218235030001 | |||||||||||
| HOOPER, David Richard | Secretary | 12 Kineton Green Road B92 7EA Solihull West Midlands | British | 42934910001 | ||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
| MOUL, Anthony Peter | Secretary | 3 St Charles Place KT13 8XJ Weybridge Surrey | British | 47859160002 | ||||||||||
| MURPHY, Colin Thomas | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | Irish | 80348050001 | ||||||||||
| PUTTERGILL, Claire | Secretary | 18 Alfred Road KT1 2UA Kingston Upon Thames Surrey | British | 49527970003 | ||||||||||
| 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 United Kingdom |
| 102944500001 | ||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| ALLINGHAM, Andrew Thomas | Director | Gallows Head Farm Gallow Heads Lane YO18 8LT Pickering North Yorkshire | United Kingdom | British | 96288100001 | |||||||||
| AVEY, Alan John | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 182214260001 | |||||||||
| BOID, Stephen | Director | Flat 2 The Old Parsonage 23 Park Parade HG1 5AG Harrogate North Yorkshire | British | 67935020004 | ||||||||||
| 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 | |||||||||
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| CLOWE, David Campbell | Director | 42 Oldfield Honley HD9 6RL Holmfirth West Yorkshire | British | 81990830001 | ||||||||||
| COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||||||
| COLLINS, Martina Mary | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 128122440001 | |||||||||
| 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 | |||||||||
| DARCY, Philip Arthur | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 63284060001 | |||||||||
| DAVIES, Justin | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 247518540002 | |||||||||
| DEAKIN, Richard Alexander | Director | 6 Saint Thomass Way YO26 8BE Green Hammerton North Yorkshire | British | 71927400001 | ||||||||||
| HERBERT-READ, Andrew David | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | 290449820001 | |||||||||
| HOOPER, David Richard | Director | 12 Kineton Green Road B92 7EA Solihull West Midlands | British | 42934910001 | ||||||||||
| HOWELL, Darren Peter | Director | Magnolia House Huby YO61 1HQ Sutton On Forest Yorkshire | British | 97934490001 | ||||||||||
| 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 | ||||||||||
| LEWIS, Roger St John Hulton | Director | Lower Mole House Tilt Road KT11 3HS Cobham Surrey | British | 30879310002 | ||||||||||
| MAIO, Adriano | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 217675660001 | |||||||||
| MCARTHUR, Alexander Nigel | Director | 138 King Charles Road KT5 8QN Surbiton Surrey | United Kingdom | British | 1571200001 | |||||||||
| O'ROURKE, Benjamin Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | Australian | 156924720001 | |||||||||
| PATTERSON, David Charles | Director | 9 Sorrel Close Huntington CH3 6SB Chester Cheshire | British | 64596290001 |
Who are the persons with significant control of LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Residential (Cg) 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