ST CLEMENTS VALLEY DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings

Overview

ST CLEMENTS VALLEY DEVELOPMENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ST CLEMENTS VALLEY DEVELOPMENTS LIMITED was incorporated 26 years ago on 12/02/1998 and has the registered number: 03509349. The accounts status is DORMANT and accounts are next due on 31/03/2025.

ST CLEMENTS VALLEY DEVELOPMENTS LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LEND LEASE BLUEWATER PARK LIMITED (until 20/10/2011)

Confirmation Statements

Last Statement Next Statement Due
07/03/2023 21/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW DAVID HERBERT-READ Mar 1988 British Director 2022-02-23 CURRENT
PETER DOMINIC LEONARD Oct 1964 British Director 2021-02-18 CURRENT
MR DAVID BROWELL REAY May 1974 British Director 2006-02-02 UNTIL 2007-07-23 RESIGNED
KEITH REDSHAW Mar 1946 British Director 2008-11-20 UNTIL 2009-06-08 RESIGNED
MS CLAIRE MARIANNE PETTETT Sep 1975 British Director 2014-07-01 UNTIL 2016-12-14 RESIGNED
MS GEORGINA JANE SCOTT Sep 1975 British Director 2013-10-01 UNTIL 2014-07-18 RESIGNED
MR MARK JOHN PACKER Jul 1965 British Director 2016-12-14 UNTIL 2021-10-22 RESIGNED
MR DIGBY NICKLIN Feb 1969 British Director 2007-07-23 UNTIL 2009-05-01 RESIGNED
MR SCOTT RICHARD MOSELY Jan 1973 British Director 2009-06-18 UNTIL 2011-02-07 RESIGNED
HERBERT WILLIAM MARTIN May 1955 British Director 2002-08-22 UNTIL 2008-04-18 RESIGNED
MR IAN MARSHALL May 1947 British Director 1998-03-05 UNTIL 1999-10-15 RESIGNED
MR DAVID KEITH PERRY Mar 1960 British Director 2002-08-22 UNTIL 2006-02-10 RESIGNED
PENELOPE RUTH SUTTON Aug 1964 British Secretary 1998-03-05 UNTIL 1998-12-07 RESIGNED
ALISON LOUISE GOUGH Oct 1963 British Secretary 1998-12-07 UNTIL 1999-07-06 RESIGNED
NEIL CHRISTOPHER MARTIN Apr 1967 British Secretary 2003-09-22 UNTIL 2006-03-14 RESIGNED
SUSAN PATRICIA NICKLIN British Secretary 2003-03-10 UNTIL 2003-09-22 RESIGNED
THANALAKSHMI JANANDRAN Aug 1956 British Secretary 2007-06-28 UNTIL 2013-08-16 RESIGNED
PATRICIA MARGARET DAVIDSON Dec 1962 Secretary 1999-07-06 UNTIL 2003-03-10 RESIGNED
MR ALISTAIR CUTTS Apr 1965 British Secretary 2006-03-14 UNTIL 2007-06-28 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1998-02-12 UNTIL 1998-03-05 RESIGNED
MR RICHARD ANDREW COPPELL Aug 1967 British Director 2013-10-01 UNTIL 2014-12-12 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1998-02-12 UNTIL 1998-03-05 RESIGNED
DERRYN SUE ARTHUR Jun 1963 New Zealander Director 1998-12-15 UNTIL 2000-04-28 RESIGNED
ROBIN ELLIOT BUTLER Sep 1959 British Director 2007-07-23 UNTIL 2009-06-18 RESIGNED
MR RICHARD MALCOLM CABLE Apr 1959 British Director 2009-10-14 UNTIL 2012-06-30 RESIGNED
MR ROBIN GRAHAM CAVEN Feb 1961 British Director 2000-04-28 UNTIL 2008-07-11 RESIGNED
ALLAN DONALD CHISHOLM Jun 1945 British Director 1998-03-05 UNTIL 2001-12-31 RESIGNED
JOHN DAVID CLARK Dec 1970 British Director 2018-04-18 UNTIL 2022-02-23 RESIGNED
MR RICHARD JOHN COOK Aug 1971 British Director 2016-12-14 UNTIL 2019-01-31 RESIGNED
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-09-01 UNTIL 2015-08-28 RESIGNED
MR MARK DAVIES DICKINSON Mar 1968 British Director 2012-06-25 UNTIL 2013-10-02 RESIGNED
ALISON LOUISE GOUGH Oct 1963 British Director 1999-07-13 UNTIL 2003-03-10 RESIGNED
PETER WALICHNOWSKI Jan 1955 Australian Director 1998-03-05 UNTIL 2000-06-30 RESIGNED
MR GLENN KONDO Apr 1965 Canadian Director 2009-06-18 UNTIL 2011-10-04 RESIGNED
MR JUSTIN DAVIES May 1976 Australian Director 2019-01-30 UNTIL 2021-02-18 RESIGNED
MR STEPHEN KENNETH GRIST Jun 1967 Australian Director 2011-02-07 UNTIL 2013-01-16 RESIGNED
REBECCA SEELEY Apr 1980 British Director 2016-12-14 UNTIL 2018-04-18 RESIGNED
DAVID STEWART HUTTON Sep 1962 Australian Director 2000-06-22 UNTIL 2002-08-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lendlease Europe Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
ELSHAM TWENTY ONE MANAGEMENT COMPANY LIMITED ROMSEY ENGLAND Active DORMANT 98000 - Residents property management
BLUEWATER OUTER AREA LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
LENDLEASE EUROPE HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64203 - Activities of construction holding companies
LENDLEASE DEVELOPMENT (EUROPE) LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
BLUECO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
LENDLEASE EUROPE LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
LENDLEASE DUNDEE DEVELOPMENT LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
LENDLEASE US INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
LLNH LIMITED DARLINGTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LENDLEASE SOLIHULL LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
LENDLEASE PRESTON TITHEBARN LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
LENDLEASE EUROPE GP LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED LONDON ENGLAND Active FULL 68310 - Real estate agencies
LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
LENDLEASE NORWICH LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
CROSSWAYS 7055 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CROSSWAYS 3065 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
LENDLEASE CHELMSFORD MEADOWS LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
EV COMMUNITIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BE ONSITE LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
SUNWIN SERVICES GROUP (2010) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
IQL S10 LIMITED LONDON ENGLAND Active FULL 64302 - Activities of unit trusts
TSP PHASE 1.1 GP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
TSP PHASE 1.1 NOMINEE CO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HYPE HOLDINGS UK LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing
THE SILVERTOWN PARTNERSHIP LLP LONDON ENGLAND Active FULL None Supplied
LENDLEASE THAMESMEAD HOLDINGS LLP LONDON ENGLAND Active DORMANT None Supplied
LENDLEASE THAMESMEAD DEVELOPMENT LLP LONDON ENGLAND Active FULL None Supplied
THAMESMEAD WATERFRONT LLP LONDON ENGLAND Active FULL None Supplied