LENDLEASE OVERSEAS HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

LENDLEASE OVERSEAS HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LENDLEASE OVERSEAS HOLDINGS LIMITED was incorporated 24 years ago on 14/07/1999 and has the registered number: 03807131. The accounts status is FULL and accounts are next due on 31/03/2024.

LENDLEASE OVERSEAS HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BOVIS LEND LEASE OVERSEAS HOLDINGS LIMITED (until 01/07/2016)

Confirmation Statements

Last Statement Next Statement Due
02/09/2023 16/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREA RUCKSTUHL Oct 1971 Italian Director 2021-01-22 CURRENT
TOM GILLIBRAND Apr 1986 British Director 2023-06-27 CURRENT
JAE HEE PARK Nov 1989 Australian Director 2023-06-27 CURRENT
ELMA PEARSON MORRIS Jul 1957 British Director 2022-04-28 UNTIL 2023-03-31 RESIGNED
ALISON LOUISE GOUGH Oct 1963 British Director 2000-02-10 UNTIL 2001-07-15 RESIGNED
MR JONATHAN MINTZ Mar 1969 British Director 2008-10-17 UNTIL 2011-03-31 RESIGNED
MR MARK JOHN PACKER Jul 1965 British Director 2016-10-12 UNTIL 2021-10-22 RESIGNED
NEIL CHRISTOPHER MARTIN Apr 1967 British Director 2004-03-12 UNTIL 2006-03-14 RESIGNED
LEANNE MARGARET LEPLAR Jun 1980 Australian Director 2022-08-11 UNTIL 2023-06-30 RESIGNED
DAVID RAYMOND JOHN MCKENZIE Oct 1966 Australian Director 2011-04-01 UNTIL 2013-05-31 RESIGNED
SIMON WILLIAM DE MUSSENDEN LEATHES Feb 1948 British Director 1999-07-19 UNTIL 2000-02-09 RESIGNED
LUCIENE JAMES LIMITED Nominee Director 1999-07-14 UNTIL 1999-07-19 RESIGNED
LARISSA BURIAK Feb 1980 British Director 2008-10-17 UNTIL 2009-03-10 RESIGNED
SUSAN FOLGER Nov 1959 Secretary 1999-07-19 UNTIL 2000-01-14 RESIGNED
THANALAKSHMI JANANDRAN Aug 1956 British Secretary 2003-10-13 UNTIL 2013-08-16 RESIGNED
PETER ROY CHADWICK May 1954 Secretary 2000-01-24 UNTIL 2003-10-13 RESIGNED
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1999-07-14 UNTIL 1999-07-19 RESIGNED
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-09-01 UNTIL 2015-08-28 RESIGNED
JAE HEE PARK Nov 1989 Australian Director 2021-12-13 UNTIL 2022-08-19 RESIGNED
MR WILLIAM JAN CHARLES QUARTERMAN Apr 1962 British Director 2005-08-04 UNTIL 2009-09-14 RESIGNED
MS GEORGINA JANE SCOTT Sep 1975 British Director 2013-01-29 UNTIL 2016-10-12 RESIGNED
MR STEPHEN KENNETH GRIST Jun 1967 Australian Director 2012-12-19 UNTIL 2013-01-16 RESIGNED
MR MATTHEW LANCE FREE Nov 1964 British Director 2008-10-17 UNTIL 2011-01-17 RESIGNED
MS LISA VERONICA GLEDHILL Jan 1971 British Director 2013-05-15 UNTIL 2015-08-31 RESIGNED
MR MARK ANDREW FLETCHER Sep 1962 British Director 2006-06-19 UNTIL 2011-05-31 RESIGNED
MR BEVERLEY EDWARD JOHN DEW Mar 1971 British Director 2011-04-12 UNTIL 2012-12-07 RESIGNED
MR ALISTAIR CUTTS Apr 1965 British Director 2006-03-14 UNTIL 2008-07-21 RESIGNED
PETER ROY CHADWICK May 1954 Director 2000-02-02 UNTIL 2004-03-12 RESIGNED
MR SIMON RALPH BURWOOD Aug 1979 British Director 2015-09-10 UNTIL 2020-12-03 RESIGNED
SERGIO CASARI Jun 1964 Italian Director 2005-08-04 UNTIL 2006-06-19 RESIGNED
SIMON DAVID JOHN BRUNNING Dec 1974 British Director 2021-03-10 UNTIL 2022-03-25 RESIGNED
ANDREW DAVID SILVERBECK Apr 1969 British Director 2000-02-02 UNTIL 2005-08-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lendlease Construction Holdings (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
Lendlease Construction Holdings (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
LEHRER MCGOVERN INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LENDLEASE EUROPE INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
ERM-EUROPE,LTD LONDON Active FULL 70100 - Activities of head offices
LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
ERM LIMITED LONDON Active FULL 70100 - Activities of head offices
LENDLEASE EUROPE FINANCE PLC LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ERM HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED MANCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
FOCUSEDUCATION LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
HEXHAM GENERAL HOSPITAL SPC LIMITED BRIGHTON Dissolved... FULL 86101 - Hospital activities
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (LAMBETH) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
ERM GROUP HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ERM GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
EAGLE 3 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
EMERALD 2 LIMITED LONDON Active GROUP 70100 - Activities of head offices
ERM WORLDWIDE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ERM INTERNATIONAL B.V. REFER TO PARENT REGISTRY Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CLARENCE DOCK COMPANY LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
TRAFALGAR PLACE RESIDENTS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
STARLEND DEVELOPMENTS LTD LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
STARLEND UK NOMINEECO LTD LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
STARLEND UK HOLDCO LTD LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LTYD HOMES LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
LENDLEASE DIGITAL EUR LIMITED LONDON ENGLAND Active DORMANT 62020 - Information technology consultancy activities