Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALLANDER WRIGHT MANAGEMENT LIMITED
Company Information for

CALLANDER WRIGHT MANAGEMENT LIMITED

40 QUEEN ANNE STREET, LONDON, LONDON, W1G 9EL,
Company Registration Number
01931612
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Callander Wright Management Ltd
CALLANDER WRIGHT MANAGEMENT LIMITED was founded on 1985-07-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Callander Wright Management Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALLANDER WRIGHT MANAGEMENT LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
LONDON
W1G 9EL
Other companies in W1G
 
Filing Information
Company Number 01931612
Company ID Number 01931612
Date formed 1985-07-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-01-13
Return next due 2018-01-27
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLANDER WRIGHT MANAGEMENT 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 CALLANDER WRIGHT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES SCAMAN
Company Secretary 2001-07-10
RICHARD CHRISTOPHER BREEN
Director 2000-04-14
NICHOLAS GERALD BUTTERWORTH
Director 2005-02-15
MARTIN JAMES SCAMAN
Director 2005-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JOHN TUSON MACDONALD
Director 2000-04-14 2007-10-31
DUNCAN EDWARD ALEXANDER MCALLISTER
Director 2000-01-13 2004-03-31
DUNCAN EDWARD ALEXANDER MCALLISTER
Company Secretary 2000-01-13 2001-07-10
ANTONY PAUL CUNNINGHAM
Director 2000-04-14 2001-03-13
PEREGRINE MURRAY ADDISON LLOYD
Director 1994-08-01 2000-04-14
NIGEL JOHN CADBURY WILSON
Company Secretary 1992-01-13 1999-09-30
NIGEL JOHN CADBURY WILSON
Director 1992-01-13 1999-09-30
JOLLYON TREVOR HARDY COOMBS
Director 1996-10-24 1999-01-10
CHRISTOPHER JOHN PICKEN
Director 1992-01-13 1995-11-03
HELEN MARGARET ASHWORTH
Director 1993-03-10 1995-06-30
ROSEMARY JANE GEE
Company Secretary 1994-08-19 1994-11-23
PEREGRINE MURRAY ADDISON LLOYD
Director 1992-01-13 1994-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES SCAMAN FRANK HARRIS AND COMPANY LIMITED Company Secretary 2009-01-09 CURRENT 2008-12-22 Active
MARTIN JAMES SCAMAN JSS (LONDON RESIDENTIAL) LIMITED Company Secretary 2007-10-24 CURRENT 2007-06-22 Active
MARTIN JAMES SCAMAN JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED Company Secretary 2001-12-11 CURRENT 1992-09-22 Active
MARTIN JAMES SCAMAN HOMEWOOD PROPERTIES LIMITED Company Secretary 2001-07-10 CURRENT 1984-02-21 Dissolved 2015-12-15
MARTIN JAMES SCAMAN TOWNCHOICE HOLDINGS LIMITED Company Secretary 2001-07-10 CURRENT 1995-05-26 Dissolved 2016-02-02
MARTIN JAMES SCAMAN TOWNCHOICE LIMITED Company Secretary 2001-07-10 CURRENT 1983-10-24 Active - Proposal to Strike off
MARTIN JAMES SCAMAN ST JAMES PARADE (90) LIMITED Company Secretary 2001-07-10 CURRENT 1982-05-12 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN NORFOLK SQUARE OPERATING COMPANY LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN NORFOLK SQUARE PROPERTY COMPANY LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN NORFOLK SQUARE HOLDING COMPANY LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN BIRCH GROVE ENTERPRISES LTD Director 2017-09-28 CURRENT 2015-06-29 Active
RICHARD CHRISTOPHER BREEN RENEW PARTY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
RICHARD CHRISTOPHER BREEN BRECIS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
RICHARD CHRISTOPHER BREEN BRECES LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
RICHARD CHRISTOPHER BREEN S E NEWCROSS LTD Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN SURECORP LIMITED Director 2016-01-20 CURRENT 2015-02-06 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN MERRYLAND LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2017-10-17
RICHARD CHRISTOPHER BREEN HI-SPEC LINKS LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-01-03
RICHARD CHRISTOPHER BREEN BARET LIMITED Director 2015-03-20 CURRENT 2012-03-07 Active
RICHARD CHRISTOPHER BREEN BARRINDOR LIMITED Director 2014-06-04 CURRENT 2006-04-10 Active
RICHARD CHRISTOPHER BREEN TERBREHOP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
RICHARD CHRISTOPHER BREEN CAPILON HOTELS LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
RICHARD CHRISTOPHER BREEN PLATINUM FINANCE LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN BEST LONDON SERVICED APARTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Dissolved 2016-03-29
RICHARD CHRISTOPHER BREEN DALLINGTON PROPERTIES LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
RICHARD CHRISTOPHER BREEN FRANK HARRIS AND COMPANY LIMITED Director 2009-01-09 CURRENT 2008-12-22 Active
RICHARD CHRISTOPHER BREEN BENIT LIMITED Director 2008-04-25 CURRENT 2004-10-15 Active
RICHARD CHRISTOPHER BREEN YOUROPINION LIMITED Director 2007-10-31 CURRENT 2006-11-13 Dissolved 2016-03-29
RICHARD CHRISTOPHER BREEN JSS (LONDON RESIDENTIAL) LIMITED Director 2007-10-24 CURRENT 2007-06-22 Active
RICHARD CHRISTOPHER BREEN CHF CASTLETON LIMITED Director 2007-07-30 CURRENT 2007-06-28 Dissolved 2017-08-02
RICHARD CHRISTOPHER BREEN JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED Director 2001-04-11 CURRENT 1992-09-22 Active
RICHARD CHRISTOPHER BREEN HOMEWOOD PROPERTIES LIMITED Director 2001-03-28 CURRENT 1984-02-21 Dissolved 2015-12-15
RICHARD CHRISTOPHER BREEN TOWNCHOICE HOLDINGS LIMITED Director 2001-03-27 CURRENT 1995-05-26 Dissolved 2016-02-02
RICHARD CHRISTOPHER BREEN TOWNCHOICE LIMITED Director 2001-03-27 CURRENT 1983-10-24 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN ST JAMES PARADE (90) LIMITED Director 2000-04-14 CURRENT 1982-05-12 Active - Proposal to Strike off
NICHOLAS GERALD BUTTERWORTH JSS MAYFAIR LIMITED Director 2015-06-09 CURRENT 2011-08-23 Active
NICHOLAS GERALD BUTTERWORTH FRANK HARRIS AND COMPANY LIMITED Director 2009-01-09 CURRENT 2008-12-22 Active
NICHOLAS GERALD BUTTERWORTH JSS (LONDON RESIDENTIAL) LIMITED Director 2007-10-24 CURRENT 2007-06-22 Active
NICHOLAS GERALD BUTTERWORTH HOMEWOOD PROPERTIES LIMITED Director 2001-03-28 CURRENT 1984-02-21 Dissolved 2015-12-15
NICHOLAS GERALD BUTTERWORTH TOWNCHOICE HOLDINGS LIMITED Director 2001-03-27 CURRENT 1995-05-26 Dissolved 2016-02-02
NICHOLAS GERALD BUTTERWORTH TOWNCHOICE LIMITED Director 2001-03-27 CURRENT 1983-10-24 Active - Proposal to Strike off
NICHOLAS GERALD BUTTERWORTH ST JAMES PARADE (90) LIMITED Director 2001-03-08 CURRENT 1982-05-12 Active - Proposal to Strike off
NICHOLAS GERALD BUTTERWORTH JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED Director 2001-02-07 CURRENT 1992-09-22 Active
NICHOLAS GERALD BUTTERWORTH LISTER CITY HOLDINGS LIMITED Director 1994-10-01 CURRENT 1986-12-17 Active
MARTIN JAMES SCAMAN JACKSON-STOPS & STAFF LIMITED Director 2009-08-13 CURRENT 1992-07-30 Active - Proposal to Strike off
MARTIN JAMES SCAMAN FRANK HARRIS AND COMPANY LIMITED Director 2009-01-09 CURRENT 2008-12-22 Active
MARTIN JAMES SCAMAN HOMEWOOD PROPERTIES LIMITED Director 2005-02-15 CURRENT 1984-02-21 Dissolved 2015-12-15
MARTIN JAMES SCAMAN TOWNCHOICE HOLDINGS LIMITED Director 2005-02-15 CURRENT 1995-05-26 Dissolved 2016-02-02
MARTIN JAMES SCAMAN TOWNCHOICE LIMITED Director 2003-01-03 CURRENT 1983-10-24 Active - Proposal to Strike off

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
2017-09-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-04DS01APPLICATION FOR STRIKING-OFF
2017-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0113/01/16 FULL LIST
2015-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0113/01/15 FULL LIST
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0113/01/14 FULL LIST
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-23AR0113/01/13 FULL LIST
2012-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-25AR0113/01/12 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-21AR0113/01/11 FULL LIST
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-21AR0113/01/10 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERALD BUTTERWORTH / 11/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER BREEN / 11/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SCAMAN / 11/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES SCAMAN / 11/10/2009
2009-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-20363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN SCAMAN / 13/01/2009
2008-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-23363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-22288bDIRECTOR RESIGNED
2007-01-23363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-18363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-02-09363aRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-08288bDIRECTOR RESIGNED
2004-02-05363aRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-29287REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL
2003-01-29363aRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23363aRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2001-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-18288bDIRECTOR RESIGNED
2001-05-02225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-03-20363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-03-19288bDIRECTOR RESIGNED
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 16 SUSSEX STREET LONDON SW1V 4RW
2000-05-22288bDIRECTOR RESIGNED
2000-04-22288aNEW DIRECTOR APPOINTED
2000-04-22288aNEW DIRECTOR APPOINTED
2000-04-22288aNEW DIRECTOR APPOINTED
2000-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 16 SUSSEX STREET LONDON SW1V 4RW
2000-01-25363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
2000-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/00
1999-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-11288bDIRECTOR RESIGNED
1999-02-11363sRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1999-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1999-01-19287REGISTERED OFFICE CHANGED ON 19/01/99 FROM: UK PACIFIC INVESTMENTS 7TH FLOOR KNIGHTSBRIDGE HOUSE 197 KNIGHTSBRIDGE LONDON SW7 1RB
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CALLANDER WRIGHT MANAGEMENT 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 CALLANDER WRIGHT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALLANDER WRIGHT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALLANDER WRIGHT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CALLANDER WRIGHT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLANDER WRIGHT MANAGEMENT LIMITED
Trademarks
We have not found any records of CALLANDER WRIGHT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLANDER WRIGHT MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as CALLANDER WRIGHT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CALLANDER WRIGHT MANAGEMENT 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 CALLANDER WRIGHT MANAGEMENT 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 CALLANDER WRIGHT MANAGEMENT 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.