LENDLEASE RESIDENTIAL (BH) LIMITED
Overview
| Company Name | LENDLEASE RESIDENTIAL (BH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02945014 |
| 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 (BH) LIMITED?
- Construction of commercial buildings (41201) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LENDLEASE RESIDENTIAL (BH) 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 (BH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE RESIDENTIAL (BH) LIMITED | Feb 21, 2013 | Feb 21, 2013 |
| THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED | Aug 21, 2003 | Aug 21, 2003 |
| THE BEAUFORT HOMES DEVELOPMENT GROUP PLC | Apr 04, 1995 | Apr 04, 1995 |
| THE BEAUFORT HOMES GROUP PLC | Jul 04, 1994 | Jul 04, 1994 |
What are the latest accounts for LENDLEASE RESIDENTIAL (BH) 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 (BH) 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 (BH) 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 | ||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catriona Margaret Stubbs as a director on Apr 07, 2025 | 1 pages | TM01 | ||
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 Thomas David Seymour as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Catriona Margaret Stubbs as a director on Oct 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Louise Nicola Bramble as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Louise Nicola Bramble as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Appointment of Angela Gangemi as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Linda Jo-Anne Brown as a director on Jan 13, 2023 | 1 pages | TM01 | ||
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 | ||
Termination of appointment of Kristy Sheridan Lansdown as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John David Clark as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 23 pages | AA | ||
Who are the officers of LENDLEASE RESIDENTIAL (BH) 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 | United Kingdom | British | 322654780001 | |||||||||
| DAVIES, Richard Mark | Secretary | 19 Ennerdale Close CF23 5NZ Cardiff | British | 119165920001 | ||||||||||
| FORD, Christopher Barry | Secretary | 1 Earl Rivers Avenue Heathcote CV34 6EN Warwick Warwickshire | British | 72014800001 | ||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | British | 93299990001 | ||||||||||
| MANDEVILLE, Leslie Ronald | Secretary | Peppermill Lodge 6 Award Road GU52 6HE Church Crookham Hampshire | British | 77040370002 | ||||||||||
| MORRIS, Julian | Secretary | 1 The Chestnuts 60 High Street, Theale RG7 5AN Reading Berkshire | British | 67831060003 | ||||||||||
| MOUL, Anthony Peter | Secretary | 3 St Charles Place KT13 8XJ Weybridge Surrey | British | 47859160002 | ||||||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||||||
| RICK, Ian Mark | Secretary | Croft Lodge Lower Warberry Road TQ1 1QP Torquay | British | 62584480001 | ||||||||||
| ROBERTSON, Alistair James | Secretary | 1 Meadow Close Farrington Gurney BS39 6UY Bristol Avon | British | 73972220001 | ||||||||||
| TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||||||
| WHITE, Paul Matthew | Secretary | 74 Locking Close Bowerhill SN12 6XS Melksham Wiltshire | British | 62104870001 | ||||||||||
| 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 | |||||||||||
| BRADY, Andrew Thornton | Director | 77 Bankhall Lane Hale WA15 0LN Altrincham Cheshire | England | British | 72399640003 | |||||||||
| BRAMBLE, Louise Nicola | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 256411060001 | |||||||||
| BROOKES, David | Director | Home Farm 37 Church Street Cotton In The Elms DE12 7PY Swadlincote Derbyshire | England | British | 125937580001 | |||||||||
| BROWN, Linda Jo-Anne | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | 280747890001 | |||||||||
| 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 United Kingdom | England | British | 178588500002 | |||||||||
| COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | British | 140027550001 | |||||||||
| CRESSWELL, Euan James | Director | 38 Northend Batheaston BA1 7ES Bath Pine House | England | British | 52702570003 | |||||||||
| DAVIES, Justin | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 247518540002 | |||||||||
| DAY, Joanne Marie, Dr | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | 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 United Kingdom | United Kingdom | British | 267657020001 | |||||||||
| HEASMAN, Robert Adam | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | British | 183229880001 | |||||||||
| HUTCHINSON, Geoffrey | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | United Kingdom | British | 16644000004 | |||||||||
| LANSDOWN, Kristy Sheridan | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 247053230001 | |||||||||
| 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 | |||||||||
| LEWIS, Roger St John Hulton | Director | Le Bocage La Rue Du Bocage St Brelade JE3 8BP Jersey Channel Islands | Great Britain | British | 30879310004 | |||||||||
| O'ROURKE, Benjamin Michael | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | Australian | 156924720001 | |||||||||
| PERRINS, Robert Charles Grenville | Director | Runnymede Sandpit Hall Road GU24 8AN Chobham Surrey | United Kingdom | British | 40362930004 |
Who are the persons with significant control of LENDLEASE RESIDENTIAL (BH) 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