LENDLEASE CHELMSFORD MEADOWS LIMITED

LENDLEASE CHELMSFORD MEADOWS LIMITED

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

    Company NameLENDLEASE CHELMSFORD MEADOWS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03851171
    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 CHELMSFORD MEADOWS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LENDLEASE CHELMSFORD MEADOWS 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 CHELMSFORD MEADOWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE CHELMSFORD MEADOWS LIMITEDSep 04, 2007Sep 04, 2007
    LEND LEASE (NO 1) LIMITEDNov 30, 2001Nov 30, 2001
    LEND LEASE REAL ESTATE INVESTMENTS LIMITEDNov 12, 1999Nov 12, 1999
    HACKREMCO (NO.1563) LIMITEDSep 30, 1999Sep 30, 1999

    What are the latest accounts for LENDLEASE CHELMSFORD MEADOWS 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 CHELMSFORD MEADOWS LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for LENDLEASE CHELMSFORD MEADOWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Change of details for Lendlease Europe 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 United Kingdom 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 United Kingdom 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, 2024

    1 pagesAA

    Confirmation statement made on Dec 02, 2024 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 Dec 09, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    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

    Termination of appointment of Jessica Mary Walker as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of James Andras Lovatt as a director on Jun 30, 2022

    2 pagesAP01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    21 pagesAA

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    20 pagesAA

    Appointment of Miss Jessica Mary Walker as a director on Jul 16, 2020

    2 pagesAP01

    Termination of appointment of Cheryl Ann Lane as a director on Jul 16, 2020

    1 pagesTM01

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    21 pagesAA

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    20 pagesAA

    Who are the officers of LENDLEASE CHELMSFORD MEADOWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVATT, James Andras
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    EnglandBritish297602520001
    DAVIDSON, Patricia Margaret
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    Secretary
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    British38824170008
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Secretary
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    British93299990001
    JORDAN, Jacqueline
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    Secretary
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    British88247150001
    JORDAN, Jacqueline
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    Secretary
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    British88247150001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    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 Number05306796
    102944500001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ARTHUR, Derryn Sue
    21 Elsham Road
    W14 8HA London
    Director
    21 Elsham Road
    W14 8HA London
    New Zealander57726590002
    BUTLER, Robin Elliot
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    Director
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    British90075620001
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Director
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    GRIST, Stephen Kenneth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandAustralian157560950001
    JOHNSON, Nicola Mary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomAustralian164399850003
    KONDO, Glenn
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandCanadian,British139086800001
    LANE, Cheryl Ann
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish204228920001
    MATHESON, Craig Stephen
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomNew Zealand96577080003
    MATHESON, Craig Stephen
    5 Cook Court
    151a Rotherhithe Street
    SE16 5QR London
    Director
    5 Cook Court
    151a Rotherhithe Street
    SE16 5QR London
    United KingdomNew Zealand96577080003
    MOSELY, Scott Richard
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    England
    Director
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    England
    United KingdomBritish131383450001
    NICKLIN, Digby Stuart
    Petworth Road
    Wisborough Green
    RH14 0BJ North Billingshurst
    Vine Cottage
    West Sussex
    Director
    Petworth Road
    Wisborough Green
    RH14 0BJ North Billingshurst
    Vine Cottage
    West Sussex
    United KingdomBritish258960010001
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish192191690001
    RASHIN, Daniel
    89 Clifton Hill
    NW8 0JN London
    Director
    89 Clifton Hill
    NW8 0JN London
    U S Citizen67462190001
    SCOTT, Georgina Jane
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritish129107550001
    WALKER, Jessica Mary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian252849670001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of LENDLEASE CHELMSFORD MEADOWS 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 Number03196202
    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