LENDLEASE CHELMSFORD MEADOWS LIMITED
Overview
| Company Name | LENDLEASE CHELMSFORD MEADOWS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03851171 |
| 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 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 Address | No |
What were the previous names of LENDLEASE CHELMSFORD MEADOWS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE CHELMSFORD MEADOWS LIMITED | Sep 04, 2007 | Sep 04, 2007 |
| LEND LEASE (NO 1) LIMITED | Nov 30, 2001 | Nov 30, 2001 |
| LEND LEASE REAL ESTATE INVESTMENTS LIMITED | Nov 12, 1999 | Nov 12, 1999 |
| HACKREMCO (NO.1563) LIMITED | Sep 30, 1999 | Sep 30, 1999 |
What are the latest accounts for LENDLEASE CHELMSFORD MEADOWS 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 CHELMSFORD MEADOWS LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for LENDLEASE CHELMSFORD MEADOWS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Lendlease Europe 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 United Kingdom 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 United Kingdom 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, 2024 | 1 pages | AA | ||
Confirmation statement made on Dec 02, 2024 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 Dec 09, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
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 Jessica Mary Walker as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of James Andras Lovatt as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark John Packer as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 21 pages | AA | ||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 20 pages | AA | ||
Appointment of Miss Jessica Mary Walker as a director on Jul 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Cheryl Ann Lane as a director on Jul 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 21 pages | AA | ||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 20 pages | AA | ||
Who are the officers of LENDLEASE CHELMSFORD MEADOWS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOVATT, James Andras | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | England | British | 297602520001 | |||||||||
| DAVIDSON, Patricia Margaret | Secretary | 39 Saunderton Vale Saunderton HP14 4LJ High Wycombe Buckinghamshire | British | 38824170008 | ||||||||||
| GOUGH, Alison Louise | Secretary | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | British | 93299990001 | ||||||||||
| JORDAN, Jacqueline | Secretary | 18 Coalbrook Mansions Bedford Hill Balham SW12 9RJ London | British | 88247150001 | ||||||||||
| JORDAN, Jacqueline | Secretary | 18 Coalbrook Mansions Bedford Hill Balham SW12 9RJ London | British | 88247150001 | ||||||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ARTHUR, Derryn Sue | Director | 21 Elsham Road W14 8HA London | New Zealander | 57726590002 | ||||||||||
| BUTLER, Robin Elliot | Director | Gatehouse Farm GU31 5DB Trotton West Sussex | British | 90075620001 | ||||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| GOUGH, Alison Louise | Director | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Australian | 157560950001 | |||||||||
| JOHNSON, Nicola Mary | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | Australian | 164399850003 | |||||||||
| KONDO, Glenn | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Canadian,British | 139086800001 | |||||||||
| LANE, Cheryl Ann | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 204228920001 | |||||||||
| MATHESON, Craig Stephen | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | New Zealand | 96577080003 | |||||||||
| MATHESON, Craig Stephen | Director | 5 Cook Court 151a Rotherhithe Street SE16 5QR London | United Kingdom | New Zealand | 96577080003 | |||||||||
| MOSELY, Scott Richard | Director | Northolt Road HA2 0EE Harrow 142 Middlesex England | United Kingdom | British | 131383450001 | |||||||||
| NICKLIN, Digby Stuart | Director | Petworth Road Wisborough Green RH14 0BJ North Billingshurst Vine Cottage West Sussex | United Kingdom | British | 258960010001 | |||||||||
| PACKER, Mark John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 192191690001 | |||||||||
| RASHIN, Daniel | Director | 89 Clifton Hill NW8 0JN London | U S Citizen | 67462190001 | ||||||||||
| SCOTT, Georgina Jane | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 129107550001 | |||||||||
| WALKER, Jessica Mary | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 252849670001 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of LENDLEASE CHELMSFORD MEADOWS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe 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