ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lendlease Residential (BH) Limited

Lendlease Residential (BH) Limited is an active company incorporated on 4 July 1994 with the registered office located in London, Greater London. Lendlease Residential (BH) Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02945014
Private limited company
Age
31 years
Incorporated 4 July 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (7 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Level 7, 1 Eversholt Street
London
NW1 2DN
United Kingdom
Address changed on 20 Nov 2025 (16 days ago)
Previous address was Level 7 1 Eversholt Street London NW1 2DN England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Manager Accounting • British • Lives in UK • Born in May 1988
Director • Australian • Lives in UK • Born in Dec 1979
Lendlease Residential (CG) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lendlease Residential Group (Europe) Limited
Thomas David Seymour and Angela Gangemi are mutual people.
Active
Starlend UK CPL Ltd
Thomas David Seymour and Angela Gangemi are mutual people.
Active
Lendlease (Elephant & Castle) Limited
Thomas David Seymour and Angela Gangemi are mutual people.
Active
Starlend Developments Ltd
Angela Gangemi and Thomas David Seymour are mutual people.
Active
Starlend UK Nomineeco Ltd
Angela Gangemi and Thomas David Seymour are mutual people.
Active
Starlend UK Holdco Ltd
Angela Gangemi and Thomas David Seymour are mutual people.
Active
Lendlease Development Holdings (Europe) Limited
Angela Gangemi and Thomas David Seymour are mutual people.
Active
TSP Phase 1.1 GP Limited
Angela Gangemi and Thomas David Seymour are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£7.08M
Increased by £47K (+1%)
Turnover
£35K
Increased by £3K (+9%)
Employees
Unreported
Same as previous period
Total Assets
£23.61M
Increased by £13.33M (+130%)
Total Liabilities
-£68.97M
Increased by £17.06M (+33%)
Net Assets
-£45.36M
Decreased by £3.73M (+9%)
Debt Ratio (%)
292%
Decreased by 212.61% (-42%)
Latest Activity
Registered Address Changed
16 Days Ago on 20 Nov 2025
Lendlease Residential (Cg) Limited (PSC) Details Changed
1 Month Ago on 3 Nov 2025
Registered Address Changed
1 Month Ago on 3 Nov 2025
Full Accounts Submitted
5 Months Ago on 7 Jul 2025
Confirmation Submitted
6 Months Ago on 13 May 2025
Catriona Margaret Stubbs Resigned
8 Months Ago on 7 Apr 2025
Registered Address Changed
11 Months Ago on 6 Jan 2025
Registered Address Changed
12 Months Ago on 11 Dec 2024
Registered Address Changed
12 Months Ago on 9 Dec 2024
Mr Thomas David Seymour Appointed
1 Year 1 Month Ago on 31 Oct 2024
Get Credit Report
Discover Lendlease Residential (BH) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 20 November 2025
Submitted on 20 Nov 2025
Change of details for Lendlease Residential (Cg) Limited as a person with significant control on 3 November 2025
Submitted on 20 Nov 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 3 November 2025
Submitted on 3 Nov 2025
Full accounts made up to 30 June 2024
Submitted on 7 Jul 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 13 May 2025
Termination of appointment of Catriona Margaret Stubbs as a director on 7 April 2025
Submitted on 25 Apr 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 6 January 2025
Submitted on 6 Jan 2025
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 11 December 2024
Submitted on 11 Dec 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 9 December 2024
Submitted on 9 Dec 2024
Appointment of Mr Thomas David Seymour as a director on 31 October 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year