LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01769005

Incorporation date

10/11/1983

Size

Dormant

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1983)
dot icon17/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon20/11/2025
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 2025-11-20
dot icon20/11/2025
Change of details for Lendlease Residential (Bh) 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 icon02/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
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 icon31/10/2024
Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mrs Angela Gangemi as a director on 2024-10-31
dot icon21/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon08/03/2024
Termination of appointment of Andrew David Herbert-Read as a director on 2024-03-08
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with no updates
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 icon01/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/12/2021
Termination of appointment of John David Clark as a director on 2021-12-16
dot icon16/12/2021
Termination of appointment of Adriano Maio as a director on 2021-12-16
dot icon16/12/2021
Appointment of Anthony William Smith as a director on 2021-12-16
dot icon16/12/2021
Appointment of Andrew David Herbert-Read as a director on 2021-12-16
dot icon10/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon03/03/2021
Appointment of Mr 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 icon10/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon30/04/2020
Director's details changed for Mr Justin Davies on 2019-01-30
dot icon31/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/02/2019
Appointment of Mr Justin Davies as a director on 2019-01-30
dot icon05/02/2019
Termination of appointment of Richard John Cook as a director on 2019-01-31
dot icon02/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon24/04/2018
Termination of appointment of Rebecca Seeley as a director on 2018-04-23
dot icon24/04/2018
Appointment of Mr John David Clark as a director on 2018-04-23
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon08/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/12/2016
Termination of appointment of Jennifer Draper as a secretary on 2016-12-21
dot icon04/11/2016
Appointment of Jennifer Draper as a secretary on 2016-11-03
dot icon04/11/2016
Appointment of Mr Adriano Maio as a director on 2016-11-03
dot icon04/11/2016
Termination of appointment of Claire Marianne Pettett as a director on 2016-11-03
dot icon04/11/2016
Termination of appointment of Alan John Avey as a director on 2016-11-03
dot icon04/11/2016
Appointment of Rebecca Seeley as a director on 2016-11-03
dot icon01/07/2016
Resolutions
dot icon01/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon08/11/2015
Accounts for a dormant company 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 icon16/04/2015
Director's details changed for Mr Richard John Cook on 2014-07-11
dot icon18/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon22/07/2014
Appointment of Ms Claire Marianne Pettett as a director on 2014-06-09
dot icon02/07/2014
Termination of appointment of Georgina Scott as a director
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/02/2014
Register(s) moved to registered inspection location
dot icon28/02/2014
Register inspection address has been changed
dot icon28/02/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon10/01/2014
Appointment of Mr Alan John Avey as a director
dot icon10/01/2014
Appointment of Ms Georgina Jane Scott as a director
dot icon18/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon30/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon31/05/2013
Termination of appointment of Richard Coppell as a director
dot icon28/05/2013
Appointment of Richard John Cook as a director
dot icon28/05/2013
Termination of appointment of Adrian Unitt as a director
dot icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
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 icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Joanne Day as a director
dot icon01/09/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon05/08/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-08-05
dot icon22/07/2011
Certificate of change of name
dot icon03/06/2011
Termination of appointment of Richard Starkey as a director
dot icon03/06/2011
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon11/08/2010
Termination of appointment of Geoffrey Hutchinson as a director
dot icon30/06/2010
Termination of appointment of Justine Elliott as a director
dot icon14/05/2010
Termination of appointment of David Mcging as a director
dot icon17/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon02/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Adrian David Unitt on 2009-11-12
dot icon19/11/2009
Director's details changed for David Patrick Mcging on 2009-11-12
dot icon19/11/2009
Director's details changed for Geoffrey Hutchinson on 2009-11-12
dot icon19/11/2009
Director's details changed for Dr Joanne Marie Day on 2009-11-12
dot icon19/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-12
dot icon19/11/2009
Director's details changed for Justine Samantha Elliott on 2009-11-12
dot icon14/09/2009
Appointment terminated director jane cox
dot icon26/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon27/03/2009
Appointment terminated director andrew brady
dot icon24/03/2009
Appointment terminated director simon bridge
dot icon24/03/2009
Appointment terminated director stephen muttock
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon24/11/2008
Return made up to 01/02/08; full list of members; amend
dot icon20/11/2008
Director's change of particulars / richard starkey / 02/11/2007
dot icon20/11/2008
Director's change of particulars / andrew brady / 02/11/2007
dot icon06/10/2008
Appointment terminated director john brown
dot icon08/08/2008
Appointment terminated director nigel hawken
dot icon01/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon01/02/2008
Return made up to 01/02/08; full list of members
dot icon08/01/2008
New director appointed
dot icon30/10/2007
Director's particulars changed
dot icon28/08/2007
Director resigned
dot icon08/06/2007
Director's particulars changed
dot icon17/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon04/05/2007
Director resigned
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/03/2007
New director appointed
dot icon27/02/2007
Director's particulars changed
dot icon01/02/2007
Return made up to 01/02/07; full list of members
dot icon01/11/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon08/06/2006
Memorandum and Articles of Association
dot icon08/06/2006
Resolutions
dot icon06/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon03/05/2006
Accounts for a dormant company made up to 2005-07-08
dot icon13/02/2006
Return made up to 01/02/06; full list of members
dot icon08/02/2006
Accounting reference date shortened from 08/07/06 to 30/06/06
dot icon22/12/2005
Accounting reference date extended from 30/04/05 to 08/07/05
dot icon07/10/2005
Director resigned
dot icon23/08/2005
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 icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
New director appointed
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon07/09/2004
New director appointed
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
Director resigned
dot icon26/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon17/03/2004
Return made up to 01/02/04; full list of members
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon16/03/2004
New secretary appointed
dot icon25/02/2004
New secretary appointed
dot icon26/01/2004
New director appointed
dot icon28/10/2003
Secretary resigned
dot icon30/09/2003
Director resigned
dot icon15/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon30/04/2003
New director appointed
dot icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon09/02/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon26/11/2002
Director's particulars changed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon27/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/05/2002
Director resigned
dot icon06/03/2002
New director appointed
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon11/02/2002
Location of register of members address changed
dot icon14/01/2002
New director appointed
dot icon21/12/2001
Director resigned
dot icon30/11/2001
Certificate of change of name
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon16/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon07/11/2001
Director resigned
dot icon20/07/2001
Secretary's particulars changed
dot icon05/06/2001
Particulars of mortgage/charge
dot icon21/05/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon21/02/2001
Return made up to 01/02/01; full list of members
dot icon16/02/2001
Director's particulars changed
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
Secretary resigned
dot icon22/01/2001
New director appointed
dot icon22/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon04/07/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon04/07/2000
New secretary appointed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Secretary resigned
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon08/03/2000
Return made up to 01/02/00; full list of members
dot icon14/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon06/07/1999
Secretary's particulars changed
dot icon25/06/1999
New secretary appointed
dot icon25/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
Secretary resigned
dot icon20/05/1999
Director resigned
dot icon21/02/1999
Return made up to 01/02/99; no change of members
dot icon19/02/1999
Director resigned
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Secretary resigned
dot icon15/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon25/02/1998
Return made up to 01/02/98; full list of members
dot icon25/02/1998
Director's particulars changed
dot icon25/02/1998
Location of register of members
dot icon27/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon31/12/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon04/05/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon24/02/1997
Return made up to 01/02/97; full list of members
dot icon22/01/1997
New director appointed
dot icon16/01/1997
Director resigned
dot icon18/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon11/12/1996
New director appointed
dot icon04/12/1996
Director resigned
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
New secretary appointed
dot icon19/06/1996
Director's particulars changed
dot icon19/06/1996
Secretary's particulars changed;director's particulars changed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Return made up to 01/02/96; full list of members
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon07/03/1996
Particulars of mortgage/charge
dot icon11/02/1996
Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB
dot icon19/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon04/08/1995
New director appointed
dot icon09/03/1995
Director resigned
dot icon09/03/1995
New director appointed
dot icon09/03/1995
Director resigned
dot icon08/03/1995
Return made up to 01/02/95; full list of members
dot icon01/02/1995
New director appointed
dot icon24/01/1995
Director resigned
dot icon24/01/1995
Director resigned
dot icon24/01/1995
Director resigned
dot icon24/01/1995
Director resigned
dot icon24/01/1995
New director appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
New secretary appointed
dot icon15/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Particulars of mortgage/charge
dot icon19/09/1994
New director appointed
dot icon05/08/1994
New secretary appointed;new director appointed
dot icon29/07/1994
Certificate of change of name
dot icon25/04/1994
New director appointed
dot icon03/03/1994
Return made up to 01/02/94; full list of members
dot icon27/02/1994
Registered office changed on 27/02/94 from: langton priory portsmouth road guildford surrey GU2 5EH
dot icon06/01/1994
Accounts for a dormant company made up to 1993-04-30
dot icon08/03/1993
Return made up to 01/02/93; full list of members
dot icon26/02/1993
Accounts for a dormant company made up to 1992-04-30
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Director resigned
dot icon12/11/1992
New director appointed
dot icon12/11/1992
New director appointed
dot icon16/02/1992
Return made up to 01/02/92; full list of members
dot icon19/01/1992
Accounts for a dormant company made up to 1991-04-30
dot icon19/11/1991
Secretary resigned
dot icon19/11/1991
New secretary appointed
dot icon26/09/1991
Resolutions
dot icon06/09/1991
Return made up to 24/08/91; full list of members
dot icon29/08/1991
Director resigned
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon07/03/1991
Full accounts made up to 1990-04-30
dot icon13/02/1991
Return made up to 23/11/90; full list of members
dot icon20/09/1990
Declaration of satisfaction of mortgage/charge
dot icon21/02/1990
Full accounts made up to 1989-04-30
dot icon21/02/1990
Director resigned
dot icon21/02/1990
New director appointed
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Return made up to 24/08/89; full list of members
dot icon09/08/1989
Resolutions
dot icon17/02/1989
Full accounts made up to 1988-04-30
dot icon17/02/1989
Return made up to 30/08/88; full list of members
dot icon22/09/1988
Declaration of satisfaction of mortgage/charge
dot icon13/09/1988
Director resigned
dot icon06/07/1988
Particulars of mortgage/charge
dot icon13/06/1988
Particulars of mortgage/charge
dot icon15/03/1988
Particulars of mortgage/charge
dot icon03/03/1988
Particulars of mortgage/charge
dot icon04/02/1988
New director appointed
dot icon26/01/1988
Particulars of mortgage/charge
dot icon23/12/1987
New director appointed
dot icon03/12/1987
Particulars of mortgage/charge
dot icon17/11/1987
Particulars of mortgage/charge
dot icon17/11/1987
Particulars of mortgage/charge
dot icon06/11/1987
Accounts made up to 1987-04-30
dot icon06/11/1987
Return made up to 19/08/87; full list of members
dot icon07/10/1987
New director appointed
dot icon06/08/1987
Certificate of change of name
dot icon12/11/1986
Full accounts made up to 1986-04-30
dot icon12/11/1986
Return made up to 01/09/86; full list of members
dot icon10/11/1983
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
27/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
22/04/2018 - 15/12/2021
116
Smith, Anthony William
Director
16/12/2021 - Present
12
Pettett, Claire Marianne
Director
09/06/2014 - 03/11/2016
79
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 (SPECIAL PROJECTS) LIMITED

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED is an(a) Active company incorporated on 10/11/1983 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 (SPECIAL PROJECTS) LIMITED?

toggle

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED is currently Active. It was registered on 10/11/1983 .

Where is LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED located?

toggle

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

What does LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED do?

toggle

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-27 with no updates.