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

LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED

C/O PINSENT MASONS LLP, 30 CROWN PLACE, LONDON, EC2A 4ES,
Company Registration Number
05473069
Private Limited Company
Active

Company Overview

About Lendlease Residential Group (europe) Ltd
LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED was founded on 2005-06-06 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Residential Group (europe) Limited is a Private Limited Company registered in ENGLAND 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 GROUP (EUROPE) LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP
30 CROWN PLACE
LONDON
EC2A 4ES
Other companies in NW1
 
Previous Names
LEND LEASE RESIDENTIAL GROUP (EMEA) LIMITED01/07/2016
CROSBY LEND LEASE GROUP LIMITED11/03/2011
LEND LEASE CROSBY GROUP LIMITED 12/05/2006
PIMCO 2299 LIMITED22/06/2005
Filing Information
Company Number 05473069
Company ID Number 05473069
Date formed 2005-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 13:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE RESIDENTIAL GROUP (EUROPE) 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 GROUP (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN COOK
Director 2013-10-01
JONATHAN MICHAEL EMERY
Director 2017-03-02
REBECCA SEELEY
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARIANNE PETTETT
Director 2014-06-09 2017-03-02
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
GEORGINA JANE SCOTT
Director 2008-03-28 2014-06-09
MARK DAVIES DICKINSON
Director 2012-04-11 2013-09-30
THANALAKSHMI JANANDRAN
Company Secretary 2007-06-28 2013-08-16
RICHARD ANDREW COPPELL
Director 2012-09-28 2013-05-31
DANIEL LABBAD
Director 2006-03-20 2012-10-31
BENJAMIN MICHAEL O'ROURKE
Director 2011-04-20 2012-09-28
RICHARD JUSTIN STARKEY
Director 2007-08-03 2011-04-20
ADRIAN DAVID UNITT
Director 2011-04-20 2011-04-20
GEOFFREY HUTCHINSON
Director 2005-07-08 2010-07-31
ANDREW THORNTON BRADY
Director 2007-08-03 2008-11-20
ROBIN GRAHAM CAVEN
Director 2005-06-17 2008-07-11
THOMAS WILLIAM LEE
Director 2005-10-04 2008-03-28
ROBIN ELLIOT BUTLER
Director 2005-07-08 2007-08-03
WILLIAM NIGEL HUGILL
Director 2005-07-08 2007-08-03
ALISTAIR CUTTS
Company Secretary 2006-03-14 2007-06-28
NEIL CHRISTOPHER MARTIN
Company Secretary 2005-06-17 2006-03-14
ANDREW DAVID SILVERBECK
Director 2005-06-17 2005-10-04
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-06-06 2005-06-17
PINSENT MASONS DIRECTOR LIMITED
Director 2005-06-06 2005-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
RICHARD JOHN COOK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
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 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 LENDLEASE RESIDENTIAL (BH) LIMITED Director 2013-05-23 CURRENT 1994-07-04 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
JONATHAN MICHAEL EMERY LENDLEASE DEPTFORD LIMITED Director 2018-06-19 CURRENT 2014-03-21 Active
JONATHAN MICHAEL EMERY LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2018-06-18 CURRENT 2010-03-19 Active
JONATHAN MICHAEL EMERY LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
JONATHAN MICHAEL EMERY LENDLEASE (HIGH ROAD WEST) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
JONATHAN MICHAEL EMERY EV COMMUNITIES LIMITED Director 2017-02-23 CURRENT 2000-01-11 Active
JONATHAN MICHAEL EMERY LENDLEASE RESIDENTIAL (CG) LIMITED Director 2017-01-27 CURRENT 1986-04-10 Active
REBECCA SEELEY STRATFORD CITY BUSINESS DISTRICT LIMITED Director 2018-02-22 CURRENT 2010-07-28 Active
REBECCA SEELEY SCBD RESIDENTIAL LTD Director 2018-02-22 CURRENT 2013-12-05 Active
REBECCA SEELEY GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2013-12-30 Active
REBECCA SEELEY LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2016-11-03 CURRENT 2002-04-24 Active

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
2024-10-31APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC LEONARD
2024-10-31DIRECTOR APPOINTED MR GEOFFREY ROSS WILLETTS
2024-05-09CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JARID RUSSELL MATHIE
2024-05-09DIRECTOR APPOINTED MR THOMAS DAVID SEYMOUR
2024-03-25FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR REBECCA JAYNE SEELEY
2023-05-16FULL ACCOUNTS MADE UP TO 30/06/22
2023-05-03CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
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
2022-06-20FULL ACCOUNTS MADE UP TO 30/06/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED MR JARID RUSSELL MATHIE
2022-02-07AP01DIRECTOR APPOINTED MR JARID RUSSELL MATHIE
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED PETER DOMINIC LEONARD
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES
2020-10-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-23AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2020-04-30CH01Director's details changed for Mr Justin Davies on 2019-01-30
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL EMERY
2019-11-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED MR JUSTIN DAVIES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOK
2018-12-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-20SH08Change of share class name or designation
2017-07-12RES12Resolution of varying share rights or name
2017-07-04RES13Resolutions passed:
  • Redesignation of shares having the same rights. 29/06/2017
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2517000
2017-06-30SH19Statement of capital on 2017-06-30 GBP 2,517,000.00
2017-06-30SH20Statement by Directors
2017-06-30CAP-SSSolvency Statement dated 29/06/17
2017-06-30RES13Resolutions passed:
  • Share premium account cancelled 29/06/2017
  • Resolution of reduction in issued share capital
2017-06-30RES06REDUCE ISSUED CAPITAL 29/06/2017
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-07AD02Register inspection address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIANNE PETTETT
2017-03-02AP01DIRECTOR APPOINTED REBECCA SEELEY
2017-03-02AP01DIRECTOR APPOINTED JONATHAN MICHAEL EMERY
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE RESIDENTIAL GROUP (EMEA) LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 3007374.43
2016-06-29AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-29AAFULL 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
2015-08-21RES01ADOPT ARTICLES 21/08/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 3007374.43
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-16CH01Director's details changed for Mr Richard John Cook on 2014-07-11
2014-10-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-17AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 3007374.43
2014-06-18AR0106/06/14 FULL LIST
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
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-12AP01DIRECTOR APPOINTED MR RICHARD JOHN COOK
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-06-06AR0106/06/13 FULL LIST
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL
2013-01-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2012-09-28AP01DIRECTOR APPOINTED RICHARD COPPELL
2012-07-10AR0106/06/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 30/06/2011
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 30/06/2011
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LABBAD / 30/06/2011
2012-04-11AP01DIRECTOR APPOINTED MARK DAVIES DICKINSON
2011-11-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-20MEM/ARTSARTICLES OF ASSOCIATION
2011-06-09AR0106/06/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY
2011-06-02AP01DIRECTOR APPOINTED MR. ADRIAN DAVID UNITT
2011-06-02AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-05-10RES01ALTER ARTICLES 17/03/2011
2011-03-22MEM/ARTSARTICLES OF ASSOCIATION
2011-03-11RES15CHANGE OF NAME 07/03/2011
2011-03-11CERTNMCOMPANY NAME CHANGED CROSBY LEND LEASE GROUP LIMITED CERTIFICATE ISSUED ON 11/03/11
2011-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTCHINSON
2010-06-08AR0106/06/10 FULL LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUTCHINSON / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-09363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRADY
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 22/08/2008
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-06-06363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-29288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LEE
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-01RES12VARYING SHARE RIGHTS AND NAMES
2007-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE RESIDENTIAL GROUP (EUROPE) 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 GROUP (EUROPE) 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 GROUP (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED
Trademarks
We have not found any records of LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE RESIDENTIAL GROUP (EUROPE) 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 (74990 - Non-trading company) as LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE RESIDENTIAL GROUP (EUROPE) 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 GROUP (EUROPE) 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 GROUP (EUROPE) 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.