Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDLEASE RESIDENTIAL (BH) LIMITED
Company Information for

LENDLEASE RESIDENTIAL (BH) LIMITED

Level 7, 1 Eversholt Street, EVERSHOLT STREET, London, NW1 2DN,
Company Registration Number
02945014
Private Limited Company
Active

Company Overview

About Lendlease Residential (bh) Ltd
LENDLEASE RESIDENTIAL (BH) LIMITED was founded on 1994-07-04 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Residential (bh) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LENDLEASE RESIDENTIAL (BH) LIMITED
 
Legal Registered Office
Level 7, 1 Eversholt Street
EVERSHOLT STREET
London
NW1 2DN
Other companies in NW1
 
Previous Names
LEND LEASE RESIDENTIAL (BH) LIMITED01/07/2016
THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED21/02/2013
Filing Information
Company Number 02945014
Company ID Number 02945014
Date formed 1994-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-06-30
Account next due 2027-03-31
Latest return 2025-04-28
Return next due 2026-05-12
Type of accounts FULL
Last Datalog update: 2026-02-20 07:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE RESIDENTIAL (BH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LENDLEASE RESIDENTIAL (BH) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID CLARK
Director 2018-05-22
RICHARD JOHN COOK
Director 2013-05-23
KRISTY SHERIDAN LANSDOWN
Director 2018-06-04
GEORGINA JANE SCOTT
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ADAM HEASMAN
Director 2013-08-15 2018-06-11
CLAIRE MARIANNE PETTETT
Director 2014-06-09 2015-10-30
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
THANALAKSHMI JANANDRAN
Company Secretary 2005-07-08 2013-08-16
MARK DAVIES DICKINSON
Director 2013-03-12 2013-08-12
ROBERT JOHN DECK
Director 2013-03-12 2013-07-26
RICHARD ANDREW COPPELL
Director 2012-09-28 2013-05-31
BENJAMIN MICHAEL O'ROURKE
Director 2011-04-20 2012-09-28
JOANNE MARIE DAY
Director 2010-01-04 2011-09-30
GEOFFREY HUTCHINSON
Director 2001-10-30 2010-07-31
ANDREW THORNTON BRADY
Director 2007-01-19 2008-11-20
THOMAS WILLIAM LEE
Director 2005-10-04 2008-03-28
ELIZABETH TAYLOR
Company Secretary 2004-02-01 2005-07-08
ROGER ST JOHN HULTON LEWIS
Director 1994-07-04 2005-07-08
ROBERT CHARLES GRENVILLE PERRINS
Director 2004-08-12 2005-07-08
ANTHONY WILLIAM PIDGLEY
Director 1994-07-04 2005-07-08
DAVID BROOKES
Director 2002-02-21 2004-05-21
CLAIRE PUTTERGILL
Company Secretary 1999-03-19 2003-10-17
ALISTAIR JAMES ROBERTSON
Company Secretary 2001-02-01 2002-09-30
EUAN JAMES CRESSWELL
Director 1997-04-15 2001-10-31
LESLIE RONALD MANDEVILLE
Company Secretary 2000-06-26 2001-02-01
CHRISTOPHER BARRY FORD
Company Secretary 2000-04-19 2000-06-22
RICHARD MARK DAVIES
Company Secretary 1999-06-14 2000-03-31
IAN MARK RICK
Company Secretary 1998-12-31 1999-05-28
GRAHAM JOHN ROPER
Director 1994-07-04 1999-01-31
PAUL MATTHEW WHITE
Company Secretary 1996-09-19 1998-12-31
JULIAN MORRIS
Company Secretary 1994-07-04 1996-09-19
ANTHONY PETER MOUL
Company Secretary 1994-07-05 1994-07-08
RM REGISTRARS LIMITED
Nominated Secretary 1994-07-04 1994-07-04
RM COMPANY SERVICES LIMITED
Director 1994-07-04 1994-07-04
RM NOMINEES LIMITED
Nominated Director 1994-07-04 1994-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID CLARK LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2018-07-02 CURRENT 1997-01-06 Active
JOHN DAVID CLARK EV COMMUNITIES LIMITED Director 2018-06-19 CURRENT 2000-01-11 Active
JOHN DAVID CLARK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2018-06-19 CURRENT 2015-03-16 Active - Proposal to Strike off
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2018-06-19 CURRENT 1986-04-10 Active
JOHN DAVID CLARK HUNGATE (YORK) REGENERATION LIMITED Director 2018-06-04 CURRENT 2001-12-13 Active
JOHN DAVID CLARK HUNGATE (YORK) RETAIL LIMITED Director 2018-06-04 CURRENT 2015-06-19 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2018-05-22 CURRENT 1998-05-12 Active
JOHN DAVID CLARK LENDLEASE E&C LEGACY LIMITED Director 2018-05-22 CURRENT 2007-11-13 Active - Proposal to Strike off
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2018-05-22 CURRENT 2010-03-19 Active
JOHN DAVID CLARK LENDLEASE DEPTFORD LIMITED Director 2018-05-01 CURRENT 2014-03-21 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 GP LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK RENTCO 247 LIMITED Director 2018-04-23 CURRENT 2008-10-22 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 1958-12-31 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2018-04-23 CURRENT 1954-10-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2018-04-23 CURRENT 1988-12-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2018-04-23 CURRENT 1994-03-18 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2018-04-23 CURRENT 1999-03-12 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2018-04-23 CURRENT 1999-06-04 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 2000-06-15 Active
JOHN DAVID CLARK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-23 CURRENT 2015-07-16 Active
JOHN DAVID CLARK HALEFIELD SECURITIES LIMITED Director 2018-04-23 CURRENT 1934-07-26 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL LIMITED Director 2018-04-23 CURRENT 1979-10-15 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2018-04-23 CURRENT 1983-11-10 Active
JOHN DAVID CLARK BEAUFORT WESTERN PROPERTIES LIMITED Director 2018-04-23 CURRENT 1999-03-22 Active
JOHN DAVID CLARK LENDLEASE N0204 BLOCK B LIMITED Director 2018-04-18 CURRENT 2006-03-24 Active
JOHN DAVID CLARK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2018-04-18 CURRENT 1998-02-12 Active - Proposal to Strike off
JOHN DAVID CLARK PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2018-04-18 CURRENT 2007-02-05 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2018-04-18 CURRENT 1997-02-11 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN LIMITED Director 2018-04-18 CURRENT 1998-03-11 Active
JOHN DAVID CLARK LENDLEASE NORWICH LIMITED Director 2018-04-18 CURRENT 1999-06-10 Active - Proposal to Strike off
JOHN DAVID CLARK PENINSULA LP LIMITED Director 2018-04-18 CURRENT 2002-02-15 Active - Proposal to Strike off
JOHN DAVID CLARK LENDLEASE N0204 BLOCK A LIMITED Director 2018-04-18 CURRENT 2006-05-03 Active
JOHN DAVID CLARK LENDLEASE DEVELOPMENT (EUROPE) LIMITED Director 2018-02-20 CURRENT 1994-07-04 Active
RICHARD JOHN COOK POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
RICHARD JOHN COOK LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active - Proposal to Strike off
RICHARD JOHN COOK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active - Proposal to Strike off
RICHARD JOHN COOK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 GP LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
RICHARD JOHN COOK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE DEPTFORD LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
RICHARD JOHN COOK LEND LEASE RESIDENTIAL: ASK LIMITED Director 2014-03-03 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD JOHN COOK EV COMMUNITIES LIMITED Director 2013-10-14 CURRENT 2000-01-11 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED Director 2013-10-01 CURRENT 2005-06-06 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2013-05-23 CURRENT 2002-04-24 Active
RICHARD JOHN COOK SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK SAND AIRE HOUSE COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK RENTCO 247 LIMITED Director 2013-05-23 CURRENT 2008-10-22 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 1958-12-31 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2013-05-23 CURRENT 1954-10-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2013-05-23 CURRENT 1988-12-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2013-05-23 CURRENT 1994-03-18 Active
RICHARD JOHN COOK PLAZA 21 COMMERCIAL LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2013-05-23 CURRENT 1999-06-04 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 2000-06-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2013-05-23 CURRENT 1986-04-10 Active
RICHARD JOHN COOK ST.DAVID LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active - Proposal to Strike off
RICHARD JOHN COOK HALEFIELD SECURITIES LIMITED Director 2013-05-23 CURRENT 1934-07-26 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2013-05-23 CURRENT 1983-11-10 Active
RICHARD JOHN COOK BEAUFORT WESTERN PROPERTIES LIMITED Director 2013-05-23 CURRENT 1999-03-22 Active
KRISTY SHERIDAN LANSDOWN LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2018-06-04 CURRENT 1998-05-12 Active
KRISTY SHERIDAN LANSDOWN LENDLEASE E&C LEGACY LIMITED Director 2018-06-04 CURRENT 2007-11-13 Active - Proposal to Strike off
KRISTY SHERIDAN LANSDOWN LENDLEASE (E&C) ESTATES AND PROPERTY MANAGEMENT COMPANY LIMITED Director 2018-06-04 CURRENT 2014-04-04 Active - Proposal to Strike off
KRISTY SHERIDAN LANSDOWN TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED Director 2018-06-04 CURRENT 2013-04-15 Active
KRISTY SHERIDAN LANSDOWN SOUTH GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-06-04 CURRENT 2014-04-10 Active
KRISTY SHERIDAN LANSDOWN WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-06-04 CURRENT 2015-02-27 Active
KRISTY SHERIDAN LANSDOWN LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2018-06-04 CURRENT 2010-03-19 Active
KRISTY SHERIDAN LANSDOWN ELEPHANT PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2018-06-04 CURRENT 2015-12-15 Active
KRISTY SHERIDAN LANSDOWN H4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-06-04 CURRENT 2017-05-30 Active
KRISTY SHERIDAN LANSDOWN TRAFALGAR PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-06-04 CURRENT 2013-04-15 Active
KRISTY SHERIDAN LANSDOWN LENDLEASE (E&C) OVERRIDING LEASE COMPANY LIMITED Director 2018-06-04 CURRENT 2014-04-04 Active - Proposal to Strike off
KRISTY SHERIDAN LANSDOWN HDV NOMINEE CO 1 LTD Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
KRISTY SHERIDAN LANSDOWN BE ONSITE Director 2015-12-10 CURRENT 2007-01-04 Active
GEORGINA JANE SCOTT LENDLEASE DEVELOPMENT (EUROPE) LIMITED Director 2018-06-19 CURRENT 1994-07-04 Active
GEORGINA JANE SCOTT EV COMMUNITIES LIMITED Director 2018-06-19 CURRENT 2000-01-11 Active
GEORGINA JANE SCOTT LENDLEASE RESIDENTIAL (CG) LIMITED Director 2018-06-19 CURRENT 1986-04-10 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 GP LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2018-05-24 CURRENT 2016-02-03 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT H5 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
GEORGINA JANE SCOTT POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
GEORGINA JANE SCOTT H4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
GEORGINA JANE SCOTT TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2013-04-15 Active
GEORGINA JANE SCOTT SOUTH GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2014-04-10 Active
GEORGINA JANE SCOTT WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2015-02-27 Active
GEORGINA JANE SCOTT ELEPHANT PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2015-12-15 Active
GEORGINA JANE SCOTT TRAFALGAR PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2013-04-15 Active
GEORGINA JANE SCOTT LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED Director 2015-12-07 CURRENT 1998-09-21 Active
GEORGINA JANE SCOTT LENDLEASE (E&C) ESTATES AND PROPERTY MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2014-04-04 Active - Proposal to Strike off
GEORGINA JANE SCOTT LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2015-11-24 CURRENT 1998-05-12 Active
GEORGINA JANE SCOTT LENDLEASE E&C LEGACY LIMITED Director 2015-11-12 CURRENT 2007-11-13 Active - Proposal to Strike off
GEORGINA JANE SCOTT LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2015-10-30 CURRENT 2010-03-19 Active
GEORGINA JANE SCOTT LENDLEASE (E&C) OVERRIDING LEASE COMPANY LIMITED Director 2015-10-30 CURRENT 2014-04-04 Active - Proposal to Strike off
GEORGINA JANE SCOTT LEND LEASE DORMANT HOLDINGS LIMITED Director 2013-01-16 CURRENT 1997-05-06 Dissolved 2015-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-02-20FULL ACCOUNTS MADE UP TO 30/06/25
2025-11-20REGISTERED OFFICE CHANGED ON 20/11/25 FROM Level 7 1 Eversholt Street London NW1 2DN England
2025-11-20Change of details for Lendlease Residential (Cg) Limited as a person with significant control on 2025-11-03
2025-11-03REGISTERED OFFICE CHANGED ON 03/11/25 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
2025-04-25APPOINTMENT TERMINATED, DIRECTOR CATRIONA MARGARET STUBBS
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 5 Merchant Square Level 9 London W2 1BQ England
2024-12-11REGISTERED OFFICE CHANGED ON 11/12/24 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
2024-11-04APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOLA BRAMBLE
2024-11-04APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC LEONARD
2024-11-04DIRECTOR APPOINTED MRS CATRIONA MARGARET STUBBS
2024-11-04DIRECTOR APPOINTED MR THOMAS DAVID SEYMOUR
2024-05-29FULL ACCOUNTS MADE UP TO 30/06/23
2024-05-09CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-06-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-05-03CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-01-15APPOINTMENT TERMINATED, DIRECTOR LINDA JO-ANNE BROWN
2023-01-15DIRECTOR APPOINTED ANGELA GANGEMI
2023-01-15DIRECTOR APPOINTED LOUISE NICOLA BRAMBLE
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-08-28APPOINTMENT TERMINATED, DIRECTOR KRISTY SHERIDAN LANSDOWN
2022-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KRISTY SHERIDAN LANSDOWN
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED LINDA JO-ANNE BROWN
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN LISA WHITE
2021-02-24AP01DIRECTOR APPOINTED PETER DOMINIC LEONARD
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-30CH01Director's details changed for Mr Justin Davies on 2019-01-30
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SCOTT
2019-03-15AP01DIRECTOR APPOINTED MRS KIRSTEN LISA WHITE
2019-02-04AP01DIRECTOR APPOINTED MR JUSTIN DAVIES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOK
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-01PSC05Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 2017-06-27
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAM HEASMAN
2018-06-04AP01DIRECTOR APPOINTED KRISTY SHERIDAN LANSDOWN
2018-05-22AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-29SH20Statement by Directors
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-29SH19Statement of capital on 2017-06-29 GBP 1,000
2017-06-29CAP-SSSolvency Statement dated 29/06/17
2017-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-07AP01DIRECTOR APPOINTED REBECCA SEELEY
2016-07-01RES15CHANGE OF NAME 01/07/2016
2016-07-01CERTNMCompany name changed lend lease residential (bh) LIMITED\certificate issued on 01/07/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 30050000
2016-04-20AR0115/03/16 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PETTETT
2015-11-24AP01DIRECTOR APPOINTED MS GEORGINA JANE SCOTT
2015-09-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-08-14RES01ADOPT ARTICLES 22/07/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COOK / 11/07/2014
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 30050000
2015-03-17AR0115/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-07-10AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 30050000
2014-04-11AR0115/03/14 FULL LIST
2014-04-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-20AD02SAIL ADDRESS CREATED
2014-03-07AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-11-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DECK
2013-11-27AP01DIRECTOR APPOINTED MR ROBERT ADAM HEASMAN
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-08-07AP01DIRECTOR APPOINTED MR JAMES ROBERT WALSH
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL
2013-05-29AP01DIRECTOR APPOINTED RICHARD JOHN COOK
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT
2013-03-25AP01DIRECTOR APPOINTED MR MARK DAVIES DICKINSON
2013-03-19AP01DIRECTOR APPOINTED MR ROBERT JOHN DECK
2013-03-15AR0115/03/13 FULL LIST
2013-02-25RES13COMPANY NAME CHANGE 21/02/2013
2013-02-21RES15CHANGE OF NAME 21/02/2013
2013-02-21CERTNMCOMPANY NAME CHANGED THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED CERTIFICATE ISSUED ON 21/02/13
2013-01-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2012-09-28AP01DIRECTOR APPOINTED RICHARD COPPELL
2012-07-05AP01DIRECTOR APPOINTED MR. ADRIAN DAVID UNITT
2012-03-19AR0115/03/12 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAY
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM, 142 NORTHOLT ROAD, HARROW, MIDDLESEX, HA2 0EE
2011-07-04SH0130/06/11 STATEMENT OF CAPITAL GBP 30050000
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY
2011-06-02AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-03-17AR0115/03/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTCHINSON
2010-03-17AR0115/03/10 FULL LIST
2010-01-15AP01DIRECTOR APPOINTED DR JOANNA MARIE DAY
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 12/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUTCHINSON / 12/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 12/11/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRADY
2008-06-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-29288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LEE
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-11AAFULL ACCOUNTS MADE UP TO 08/07/05
2006-03-30363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-02-08225ACC. REF. DATE SHORTENED FROM 08/07/06 TO 30/06/06
2006-01-11225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 08/07/05
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to LENDLEASE RESIDENTIAL (BH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENDLEASE RESIDENTIAL (BH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LENDLEASE RESIDENTIAL (BH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of LENDLEASE RESIDENTIAL (BH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE RESIDENTIAL (BH) LIMITED
Trademarks
We have not found any records of LENDLEASE RESIDENTIAL (BH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE RESIDENTIAL (BH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as LENDLEASE RESIDENTIAL (BH) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HBC CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE RESIDENTIAL (BH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDLEASE RESIDENTIAL (BH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENDLEASE RESIDENTIAL (BH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.