LENDLEASE RESIDENTIAL (BH) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE RESIDENTIAL (BH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02945014

Incorporation date

04/07/1994

Size

Full

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1994)
dot icon20/02/2026
Full accounts made up to 2025-06-30
dot icon20/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-20
dot icon20/11/2025
Change of details for Lendlease Residential (Cg) Limited as a person with significant control on 2025-11-03
dot icon03/11/2025
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 2025-11-03
dot icon07/07/2025
Full accounts made up to 2024-06-30
dot icon13/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon25/04/2025
Termination of appointment of Catriona Margaret Stubbs as a director on 2025-04-07
dot icon06/01/2025
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 2025-01-06
dot icon11/12/2024
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 2024-12-11
dot icon09/12/2024
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 2024-12-09
dot icon04/11/2024
Termination of appointment of Louise Nicola Bramble as a director on 2024-10-30
dot icon04/11/2024
Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31
dot icon04/11/2024
Appointment of Mrs Catriona Margaret Stubbs as a director on 2024-10-30
dot icon04/11/2024
Appointment of Mr Thomas David Seymour as a director on 2024-10-31
dot icon29/05/2024
Full accounts made up to 2023-06-30
dot icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon08/06/2023
Full accounts made up to 2022-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon14/01/2023
Termination of appointment of Linda Jo-Anne Brown as a director on 2023-01-13
dot icon14/01/2023
Appointment of Angela Gangemi as a director on 2023-01-12
dot icon14/01/2023
Appointment of Louise Nicola Bramble as a director on 2023-01-12
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon28/08/2022
Termination of appointment of Kristy Sheridan Lansdown as a director on 2022-08-26
dot icon10/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon14/02/2022
Termination of appointment of John David Clark as a director on 2022-02-02
dot icon22/12/2021
Full accounts made up to 2021-06-30
dot icon10/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon12/03/2021
Appointment of Linda Jo-Anne Brown as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Kirsten Lisa White as a director on 2021-03-12
dot icon24/02/2021
Appointment of Peter Dominic Leonard as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of Justin Davies as a director on 2021-02-18
dot icon01/10/2020
Full accounts made up to 2020-06-30
dot icon30/04/2020
Director's details changed for Mr Justin Davies on 2019-01-30
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon22/11/2019
Full accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon29/03/2019
Termination of appointment of Georgina Jane Scott as a director on 2019-03-14
dot icon15/03/2019
Appointment of Mrs Kirsten Lisa White as a director on 2019-03-13
dot icon04/02/2019
Appointment of Mr Justin Davies as a director on 2019-01-30
dot icon04/02/2019
Termination of appointment of Richard John Cook as a director on 2019-01-31
dot icon17/01/2019
Full accounts made up to 2018-06-30
dot icon01/11/2018
Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 2017-06-27
dot icon12/06/2018
Termination of appointment of Robert Adam Heasman as a director on 2018-06-11
dot icon04/06/2018
Appointment of Kristy Sheridan Lansdown as a director on 2018-06-04
dot icon22/05/2018
Appointment of Mr John David Clark as a director on 2018-05-22
dot icon14/05/2018
Termination of appointment of Rebecca Seeley as a director on 2018-05-11
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon12/12/2017
Full accounts made up to 2017-06-30
dot icon29/06/2017
Statement by Directors
dot icon29/06/2017
Statement of capital on 2017-06-29
dot icon29/06/2017
Solvency Statement dated 29/06/17
dot icon29/06/2017
Resolutions
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/03/2017
Full accounts made up to 2016-06-30
dot icon07/03/2017
Appointment of Rebecca Seeley as a director on 2017-03-07
dot icon01/07/2016
Certificate of change of name
dot icon20/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon24/11/2015
Termination of appointment of James Robert Walsh as a director on 2015-10-30
dot icon24/11/2015
Termination of appointment of Claire Marianne Pettett as a director on 2015-10-30
dot icon24/11/2015
Appointment of Ms Georgina Jane Scott as a director on 2015-10-30
dot icon11/09/2015
Full accounts made up to 2015-06-30
dot icon28/08/2015
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon14/08/2015
Resolutions
dot icon16/04/2015
Director's details changed for Mr Richard John Cook on 2014-07-11
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2014-06-30
dot icon22/07/2014
Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH
dot icon10/07/2014
Appointment of Ms Claire Marianne Pettett as a director
dot icon02/07/2014
Termination of appointment of Georgina Scott as a director
dot icon11/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon11/04/2014
Register(s) moved to registered office address
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon07/03/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon28/11/2013
Accounts made up to 2013-06-30
dot icon27/11/2013
Termination of appointment of Mark Dickinson as a director
dot icon27/11/2013
Termination of appointment of Robert Deck as a director
dot icon27/11/2013
Appointment of Mr Robert Adam Heasman as a director
dot icon30/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon07/08/2013
Appointment of Mr James Robert Walsh as a director
dot icon31/05/2013
Termination of appointment of Richard Coppell as a director
dot icon29/05/2013
Appointment of Richard John Cook as a director
dot icon28/05/2013
Termination of appointment of Adrian Unitt as a director
dot icon25/03/2013
Appointment of Mr Mark Davies Dickinson as a director
dot icon19/03/2013
Appointment of Mr Robert John Deck as a director
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon25/02/2013
Resolutions
dot icon21/02/2013
Certificate of change of name
dot icon07/01/2013
Accounts made up to 2012-06-30
dot icon01/10/2012
Termination of appointment of Benjamin O'rourke as a director
dot icon28/09/2012
Appointment of Richard Coppell as a director
dot icon05/07/2012
Appointment of Mr. Adrian David Unitt as a director
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/11/2011
Accounts made up to 2011-06-30
dot icon06/10/2011
Termination of appointment of Joanne Day as a director
dot icon05/08/2011
Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 2011-08-05
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon02/06/2011
Termination of appointment of Richard Starkey as a director
dot icon02/06/2011
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon17/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon18/01/2011
Accounts made up to 2010-06-30
dot icon11/08/2010
Termination of appointment of Geoffrey Hutchinson as a director
dot icon17/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/01/2010
Appointment of Dr Joanna Marie Day as a director
dot icon16/12/2009
Accounts made up to 2009-06-30
dot icon17/11/2009
Director's details changed for Mr Richard Justin Starkey on 2009-11-12
dot icon17/11/2009
Director's details changed for Miss Georgina Jane Scott on 2009-11-12
dot icon17/11/2009
Director's details changed for Geoffrey Hutchinson on 2009-11-12
dot icon17/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-12
dot icon06/05/2009
Accounts made up to 2008-06-30
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon27/11/2008
Appointment terminated director andrew brady
dot icon26/06/2008
Accounts made up to 2007-06-30
dot icon29/03/2008
Director appointed georgina jane scott
dot icon28/03/2008
Appointment terminated director thomas lee
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon10/03/2007
New director appointed
dot icon05/02/2007
Accounts made up to 2006-06-30
dot icon11/05/2006
Accounts made up to 2005-07-08
dot icon30/03/2006
Return made up to 15/03/06; full list of members
dot icon08/02/2006
Accounting reference date shortened from 08/07/06 to 30/06/06
dot icon11/01/2006
Accounting reference date extended from 30/04/05 to 08/07/05
dot icon02/11/2005
New director appointed
dot icon14/10/2005
Director resigned
dot icon05/08/2005
New director appointed
dot icon05/08/2005
New secretary appointed
dot icon27/07/2005
Registered office changed on 27/07/05 from: berkeley house, 19 portsmouth road, cobham, surrey KT11 1JG
dot icon27/07/2005
Accounting reference date extended from 30/04/06 to 08/07/06
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon04/04/2005
Return made up to 15/03/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon03/12/2004
Accounts made up to 2004-04-30
dot icon23/08/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon25/03/2004
Return made up to 15/03/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon30/09/2003
Director resigned
dot icon16/09/2003
Accounts made up to 2003-04-30
dot icon21/08/2003
Certificate of re-registration from Public Limited Company to Private
dot icon21/08/2003
Re-registration of Memorandum and Articles
dot icon21/08/2003
Application for reregistration from PLC to private
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon28/03/2003
Return made up to 15/03/03; full list of members
dot icon12/03/2003
Auditor's resignation
dot icon21/01/2003
Director's particulars changed
dot icon04/12/2002
Accounts made up to 2002-04-30
dot icon24/10/2002
Secretary resigned
dot icon09/04/2002
Return made up to 15/03/02; full list of members
dot icon09/04/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon01/11/2001
Accounts made up to 2001-04-30
dot icon20/07/2001
Secretary's particulars changed
dot icon09/04/2001
Return made up to 15/03/01; full list of members
dot icon28/03/2001
Secretary resigned
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
Secretary resigned
dot icon22/11/2000
Accounts made up to 2000-04-30
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
New secretary appointed
dot icon08/05/2000
New secretary appointed
dot icon05/04/2000
Return made up to 15/03/00; full list of members
dot icon07/10/1999
Accounts made up to 1999-04-30
dot icon06/07/1999
Secretary's particulars changed
dot icon25/06/1999
New secretary appointed
dot icon10/06/1999
Secretary resigned
dot icon01/04/1999
New secretary appointed
dot icon24/03/1999
Return made up to 15/03/99; full list of members
dot icon25/02/1999
New secretary appointed
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned
dot icon21/12/1998
Resolutions
dot icon18/11/1998
Accounts made up to 1998-04-30
dot icon12/10/1998
Director's particulars changed
dot icon24/08/1998
Auditor's resignation
dot icon26/03/1998
Return made up to 15/03/98; full list of members
dot icon03/12/1997
Accounts made up to 1997-04-30
dot icon04/05/1997
New director appointed
dot icon25/03/1997
Return made up to 15/03/97; full list of members
dot icon16/01/1997
Director resigned
dot icon04/12/1996
Accounts made up to 1996-04-30
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
New secretary appointed
dot icon02/04/1996
Return made up to 15/03/96; full list of members
dot icon02/04/1996
Secretary's particulars changed
dot icon11/02/1996
Registered office changed on 11/02/96 from: the berkeley group PLC, the old house, 4 heath road, weybridge surrey KT13 8TB
dot icon27/11/1995
Accounts made up to 1995-04-30
dot icon20/07/1995
Return made up to 04/07/95; full list of members
dot icon03/04/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Director resigned
dot icon10/08/1994
Director resigned
dot icon10/08/1994
Secretary resigned
dot icon10/08/1994
Registered office changed on 10/08/94 from: the old house, 4 heath road, weybridge surrey, KT13 8TB
dot icon06/08/1994
New director appointed
dot icon06/08/1994
New director appointed
dot icon06/08/1994
New secretary appointed
dot icon06/08/1994
New director appointed
dot icon06/08/1994
Accounting reference date notified as 30/04
dot icon19/07/1994
Registered office changed on 19/07/94 from: c/o rm company services LIMITED, 3RD floor, 124-130 tabernacle street, london EC2A 4SD
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Secretary resigned
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New secretary appointed
dot icon13/07/1994
Ad 05/07/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/07/1994
Certificate of authorisation to commence business and borrow
dot icon11/07/1994
Application to commence business
dot icon04/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
21/05/2018 - 01/02/2022
116
Pettett, Claire Marianne
Director
09/06/2014 - 30/10/2015
79
Bramble, Louise Nicola
Director
12/01/2023 - 30/10/2024
32
Leonard, Peter Dominic
Director
18/02/2021 - 31/10/2024
81
Cook, Richard John
Director
23/05/2013 - 31/01/2019
94

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENDLEASE RESIDENTIAL (BH) LIMITED

LENDLEASE RESIDENTIAL (BH) LIMITED is an(a) Active company incorporated on 04/07/1994 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENDLEASE RESIDENTIAL (BH) LIMITED?

toggle

LENDLEASE RESIDENTIAL (BH) LIMITED is currently Active. It was registered on 04/07/1994 .

Where is LENDLEASE RESIDENTIAL (BH) LIMITED located?

toggle

LENDLEASE RESIDENTIAL (BH) LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does LENDLEASE RESIDENTIAL (BH) LIMITED do?

toggle

LENDLEASE RESIDENTIAL (BH) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LENDLEASE RESIDENTIAL (BH) LIMITED?

toggle

The latest filing was on 20/02/2026: Full accounts made up to 2025-06-30.