Background WavePink WaveYellow Wave

LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED (10785503)

LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED (10785503) is an active UK company. incorporated on 23 May 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED has been registered for 8 years. Current directors include CHESHIRE, Emma Louise, PEACOCK, Tracy.

Company Number
10785503
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHESHIRE, Emma Louise, PEACOCK, Tracy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED

LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED is an active company incorporated on 23 May 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10785503

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES LIMITED
From: 11 December 2017To: 27 February 2018
LENDLEASE LRIP HOLDINGS 1 LIMITED
From: 23 May 2017To: 11 December 2017
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN United Kingdom
From: 3 November 2025To: 21 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 14 September 2022To: 9 December 2024
5 Merchant Square Level 9 London W2 1BQ England
From: 13 September 2022To: 14 September 2022
20 Triton Street Regent's Place London NW1 3BF
From: 23 May 2017To: 13 September 2022
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
May 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHESHIRE, Emma Louise

Active
Eversholt Street, LondonNW1 2DN
Born October 1973
Director
Appointed 28 May 2025

PEACOCK, Tracy

Active
Eversholt Street, LondonNW1 2DN
Born October 1970
Director
Appointed 10 Nov 2025

BARBABOSA, Stephanie

Resigned
30 Crown Place, LondonEC2A 4ES
Born July 1970
Director
Appointed 21 Dec 2017
Resigned 07 Aug 2025

FARUQUI, Maleeha

Resigned
Merchant Square, LondonW2 1BQ
Born August 1979
Director
Appointed 09 Jun 2021
Resigned 22 Nov 2024

MACKELLAR, Thomas Lachlan

Resigned
Triton Street, LondonNW1 3BF
Born February 1982
Director
Appointed 23 May 2017
Resigned 16 Jul 2020

MCLAUCHLAN, Deborah

Resigned
Triton Street, LondonNW1 3BF
Born October 1981
Director
Appointed 16 Jul 2020
Resigned 29 Apr 2022

PARK, Jae Hee

Resigned
1 Eversholt Street, LondonNW1 2DN
Born November 1989
Director
Appointed 07 Aug 2025
Resigned 10 Nov 2025

PARK, Jae Hee

Resigned
30 Crown Place, LondonEC2A 4ES
Born November 1989
Director
Appointed 22 Nov 2024
Resigned 28 May 2025

WALKER, Jessica Mary

Resigned
Triton Street, LondonNW1 3BF
Born June 1983
Director
Appointed 16 Jul 2020
Resigned 30 Jun 2022

WILLETTS, Geoffrey Ross

Resigned
Triton Street, LondonNW1 3BF
Born October 1980
Director
Appointed 23 May 2017
Resigned 21 Dec 2017

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Resolution
27 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Resolution
11 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2017
NEWINCIncorporation