Company NameLendlease Residential Limited
Company StatusActive
Company Number01454066
CategoryPrivate Limited Company
Incorporation Date15 October 1979(43 years, 12 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(41 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(42 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAnthony William Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(42 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Anthony Edward Coard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1994)
RoleBuilding Director
Correspondence AddressBeacon Hill Cottage
Rushlake Green
Heathfield
East Sussex
TN21 9QU
Director NameDavid Anthony Hugill
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration10 months (resigned 03 December 1993)
RoleRegional Managing Director
Correspondence AddressThe Cottage
Butlers Manor,Northall
Dunstable
Bedfordshire
LV6 2GX
Director NameMr Peter John Francis
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleGroup Director - Residential
Correspondence AddressThe Priory
Church Road Old Windsor
Windsor
Berkshire
SL4 2JW
Secretary NameMr Brian Richard Davies
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressWindgarth
Tydehams
Newbury
Berkshire
RG14 6JT
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameMr Robert Horace Sydney Hawley
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years, 6 months after company formation)
Appointment Duration10 months (resigned 27 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Severn Drive
Burntwood
Staffordshire
WS7 9JF
Director NameDavid William Jackson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressParrotts Farm
Parrotts Lane
Cholesbury
Hertfordshire
HP23 6NE
Director NameDavid Richard Hooper
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 1997)
RoleChartered Accountant
Correspondence Address12 Kineton Green Road
Solihull
West Midlands
B92 7EA
Secretary NameDavid Richard Hooper
NationalityBritish
StatusResigned
Appointed27 February 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 1997)
RoleChartered Accountant
Correspondence Address12 Kineton Green Road
Solihull
West Midlands
B92 7EA
Director NameMr Barry Robert Blackman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1998)
RoleCompany Director
Correspondence AddressGreenbanks
Dunstable Road Studham
Dunstable
Bedfordshire
LU6 2QJ
Secretary NameClaire Booth
NationalityBritish
StatusResigned
Appointed26 July 1997(17 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 1998)
RoleCompany Director
Correspondence Address18 Alfred Road
Kingston Upon Thames
Surrey
KT1 2UA
Director NameMr David Brookes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(18 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHome Farm 37 Church Street
Cotton In The Elms
Swadlincote
Derbyshire
DE12 7PY
Secretary NameMr David Brookes
NationalityBritish
StatusResigned
Appointed19 January 1998(18 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm 37 Church Street
Cotton In The Elms
Swadlincote
Derbyshire
DE12 7PY
Director NameMr Roger William Henderson
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hereford Way
Fazeley
Tamworth
Staffordshire
B78 3XT
Director NameMr Nicholas Frank Carter
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ladythorn Crescent
Bramhall
Stockport
SK7 2HB
Director NameMr John Justin Brown
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(21 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe Cottage
Shelton Lane The Mount
Shrewsbury
SY3 8BH
Wales
Director NameMr Nigel Hawken
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(22 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressBrambles 15 Garstons
Bathford
Bath
North East Somerset
BA1 7TE
Director NameMr Jonathan William Andrews
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingscote Road
Dorridge
Solihull
West Midlands
B93 8RB
Director NameFrances Elizabeth Connop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 March 2004)
RoleCompany Director
Correspondence Address23 Foxes Meadow
Cotteridge
Birmingham
West Midlands
B30 1BQ
Director NameKaren Lilian Anderson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address66 Painswick Road
Gloucester
GL4 6PT
Wales
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameDr Joanne Marie Day
Date of BirthApril 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(24 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(25 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Andrew Thornton Brady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LN
Director NameJane Cox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(28 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address5 Clay Pit Lane
Dickens Heath
Solihull
West Midlands
B90 1SH
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(32 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(33 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Alan John Avey
Date of BirthNovember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed03 November 2016(37 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(38 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2021)
RoleEgmf Finance, Construction
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(33 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lend Lease Residential (Cg) PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (3 months ago)
Next Accounts Due31 March 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2023 (6 months ago)
Next Return Due12 April 2024 (6 months, 1 week from now)

Charges

24 October 1988Delivered on: 7 November 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H -land adjoining 42 station road tilbrook, cambridgeshire.
Fully Satisfied
5 October 1988Delivered on: 22 October 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at main road, grendon underwood buckinghamshire.
Fully Satisfied
19 October 1988Delivered on: 21 October 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to "the homestead" gayton road, eastcote northamptonshire.
Fully Satisfied
6 October 1988Delivered on: 21 October 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - part of sunnyside farm, pottersbury county of northampton.
Fully Satisfied
27 September 1988Delivered on: 5 October 1988
Satisfied on: 17 June 2005
Persons entitled:
Sarah Catherine Wells
Henry Owen Hugh-Smith
Andrew Hugh Smith

Classification: Deed of covenant & legal charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land near main road grendon underwood buckinghamshire.
Fully Satisfied
27 September 1988Delivered on: 5 October 1988
Satisfied on: 17 June 2005
Persons entitled:
Sarah Catherine Wells
Henry Owen Hugh-Smith
Andrew Hugh Smith
Kenneth John Smith
Robert Henry Smith

Classification: Deed of covenant & legal charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land near main road grendon underwood buckinghamshire.
Fully Satisfied
15 August 1988Delivered on: 2 September 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H adjoining 84 high street woodford northampton.
Fully Satisfied
28 March 1988Delivered on: 7 April 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bumpas yard, scotts lane, maids moreton bucks, title no bm 93861.
Fully Satisfied
12 November 1993Delivered on: 13 November 1993
Satisfied on: 17 June 2005
Persons entitled: Reginald Blackburn and April Dawn Blackburn

Classification: Legal charge
Secured details: £267,000 due from the company to the chargee under the terms of the charge.
Particulars: F/H-land on the north west side of main street stretton under fosse rugby warwickshire t/n-WK287367.
Fully Satisfied
8 November 1991Delivered on: 20 November 1991
Satisfied on: 20 April 1994
Persons entitled:
Sarah Catherine Wells
Henry Owen Hugh-Smith
Andrew Hugh Smith
Kenneth John Smith
Robert Henry Smith
Stephen Geoffrey Evans
Redvers Gerald Binks
Arthur James Lord
James Nichols Stothert

Classification: First legal charge
Secured details: £833,627 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land situate near to northumberland road leamington spa warwickshire.
Fully Satisfied
12 May 1989Delivered on: 19 May 1989
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at orchard farm church lane yeldon, bedfordshire.
Fully Satisfied
27 February 1989Delivered on: 10 March 1989
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land abutting northampton road turvey, bedfordshire.
Fully Satisfied
28 December 1988Delivered on: 4 January 1989
Satisfied on: 17 June 2005
Persons entitled: 6ARCLAYS Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 thorpeville kettering road moulton northampshire title no NN626.
Fully Satisfied
21 November 1988Delivered on: 6 December 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining home farm bourton buckingham buckinghamshire.
Fully Satisfied
21 November 1988Delivered on: 23 November 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at chestnut grove eynesbury, st. Neots, cambridgeshire.
Fully Satisfied
10 February 1988Delivered on: 18 February 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at college farm yard syresham, northampton northamptonshire.
Fully Satisfied

Filing History

11 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
21 December 2016Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page)
4 November 2016Termination of appointment of Claire Marianne Pettett as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
4 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
22 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
10 January 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
10 January 2014Appointment of Mr Alan John Avey as a director (2 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
31 May 2013Appointment of Richard John Cook as a director (2 pages)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 November 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 (1 page)
14 October 2011Company name changed crosby homes LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2011Termination of appointment of Joanne Day as a director (1 page)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
2 June 2011Termination of appointment of Richard Starkey as a director (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
20 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
20 November 2009Director's details changed for Dr Joanne Marie Day on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Adrian David Unitt on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages)
14 September 2009Appointment terminated director jane cox (1 page)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
27 March 2009Appointment terminated director andrew brady (1 page)
2 February 2009Return made up to 01/02/09; full list of members (5 pages)
6 October 2008Appointment terminated director john brown (1 page)
8 August 2008Appointment terminated director nigel hawken (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 January 2008New director appointed (1 page)
2 November 2007Director's particulars changed (1 page)
28 August 2007Director resigned (1 page)
20 June 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 March 2007New director appointed (3 pages)
1 February 2007Return made up to 01/02/07; full list of members (3 pages)
8 June 2006Memorandum and Articles of Association (4 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
9 February 2006Return made up to 01/02/06; full list of members (3 pages)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
7 October 2005Director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Director resigned (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Return made up to 01/02/05; full list of members (10 pages)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
7 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
17 March 2004Return made up to 01/02/04; full list of members (13 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
12 November 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
15 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 April 2003New director appointed (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (15 pages)
31 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
24 October 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
5 May 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
11 February 2002Return made up to 01/02/02; full list of members (14 pages)
29 January 2002New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
3 December 2001Director's particulars changed (1 page)
30 November 2001Company name changed crosby homes (midlands) LIMITED\certificate issued on 30/11/01 (2 pages)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 August 2001Director's particulars changed (1 page)
20 July 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
19 February 2001Return made up to 01/02/01; full list of members (11 pages)
15 February 2001New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
16 May 2000New director appointed (2 pages)
8 March 2000Return made up to 01/02/00; full list of members (9 pages)
14 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
27 August 1999Secretary's particulars changed;director's particulars changed (1 page)
21 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
10 December 1998New director appointed (2 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
25 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (3 pages)
17 February 1998Return made up to 01/02/98; full list of members (10 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
26 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
17 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
24 February 1997Return made up to 01/02/97; full list of members (9 pages)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
21 June 1996New director appointed (2 pages)
31 May 1996Return made up to 01/02/96; full list of members (9 pages)
31 May 1996Secretary resigned (1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
14 March 1996Director's particulars changed (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
3 May 1995New secretary appointed;new director appointed (2 pages)
9 June 1994Company name changed berkeley homes (midlands) limite d\certificate issued on 10/06/94 (2 pages)
13 November 1993Particulars of mortgage/charge (3 pages)
26 September 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1991Company name changed berkeley homes (south midlands) LIMITED\certificate issued on 05/06/91 (2 pages)
7 October 1987Company name changed berkeley homes (north herts) lim ited\certificate issued on 08/10/87 (2 pages)
15 August 1985Company name changed\certificate issued on 15/08/85 (2 pages)
15 October 1979Incorporation (16 pages)
15 October 1979Certificate of incorporation (1 page)