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

WHITE LUND MANAGEMENT LIMITED

3RD FLOOR, HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG,
Company Registration Number
02780248
Private Limited Company
Active

Company Overview

About White Lund Management Ltd
WHITE LUND MANAGEMENT LIMITED was founded on 1993-01-18 and has its registered office in Brighton. The organisation's status is listed as "Active". White Lund Management Limited is a Private Limited Company registered in 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
WHITE LUND MANAGEMENT LIMITED
 
Legal Registered Office
3RD FLOOR, HANOVER HOUSE
118 QUEENS ROAD
BRIGHTON
EAST SUSSEX
BN1 3XG
Other companies in BN1
 
Filing Information
Company Number 02780248
Company ID Number 02780248
Date formed 1993-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 10:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE LUND 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 WHITE LUND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALBANY NOMINEES LIMITED
Company Secretary 2002-09-25
BROMBARD TRUSTEES LIMITED
Director 2000-02-01
KEITH VINCENT COLE
Director 1993-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
FLEUR DUTSON
Company Secretary 1998-08-18 2002-09-25
JOHN ROGER SCOTT
Director 1998-10-01 2000-02-01
RONALD NATHAN COLE
Director 1993-09-15 1999-07-26
JOHN ROGER SCOTT
Company Secretary 1993-01-18 1998-08-18
STANLEY COWAN
Director 1993-07-22 1995-01-31
REUBIN DEREK TAYLOR
Director 1993-07-22 1995-01-31
DAVID MICHAEL ROGERS
Director 1993-01-18 1994-11-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-18 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBANY NOMINEES LIMITED EBT-EFRBS SOLUTIONS LIMITED Company Secretary 2017-01-05 CURRENT 2017-01-05 Active
ALBANY NOMINEES LIMITED COTTER SOLUTIONS LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active
ALBANY NOMINEES LIMITED HPOH LIMITED Company Secretary 2012-10-16 CURRENT 2011-07-07 Dissolved 2016-09-27
ALBANY NOMINEES LIMITED PREMIERE BUSINESS SERVICES LIMITED Company Secretary 2012-10-16 CURRENT 2010-11-04 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE SOVEREIGN BUSINESS LIMITED Company Secretary 2012-10-16 CURRENT 2010-10-08 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PC NOMINEES NO1 LIMITED Company Secretary 2012-10-16 CURRENT 2003-10-07 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE FIRST LIMITED Company Secretary 2012-10-16 CURRENT 2010-08-03 Active
ALBANY NOMINEES LIMITED EGREMONT INVESTMENTS LIMITED Company Secretary 2012-10-16 CURRENT 2011-07-07 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED OAK AGENTS LIMITED Company Secretary 2007-08-23 CURRENT 2005-08-24 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE LIMITED Company Secretary 2007-08-23 CURRENT 2000-07-25 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE SERVICES LIMITED Company Secretary 2007-08-23 CURRENT 2002-05-17 Active
ALBANY NOMINEES LIMITED PREMIERE CAPITAL LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
ALBANY NOMINEES LIMITED ALLIED LAND (ABERGAVENNY) LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED LAND (TENBY) LIMITED Company Secretary 2005-08-08 CURRENT 2005-07-20 Dissolved 2014-01-28
ALBANY NOMINEES LIMITED ALLIED LAND (WORTHING) LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED LAND LIMITED Company Secretary 2004-08-02 CURRENT 1984-09-04 Active
ALBANY NOMINEES LIMITED PREMIERE TRUSTEES LIMITED Company Secretary 2004-03-26 CURRENT 2001-03-14 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED STAGEFLEET LIMITED Company Secretary 2003-09-25 CURRENT 2002-05-08 Active
ALBANY NOMINEES LIMITED ALLIED LAND CORPORATION LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED BH NOMINEES NO2 LIMITED Company Secretary 2002-11-06 CURRENT 2001-05-10 Dissolved 2016-01-26
ALBANY NOMINEES LIMITED ARCLIGHT FILMS (UK) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-28 Dissolved 2016-11-08
ALBANY NOMINEES LIMITED PROJECT MANAGEMENT RETAIL SERVICES LIMITED Company Secretary 2002-11-06 CURRENT 2002-04-15 Active
ALBANY NOMINEES LIMITED ENTERPRISE FILMS LIMITED Company Secretary 2002-09-25 CURRENT 1998-07-15 Dissolved 2013-11-05
ALBANY NOMINEES LIMITED MILBURY DESIGN & BUILD LIMITED Company Secretary 2002-09-25 CURRENT 1994-03-18 Dissolved 2014-11-18
ALBANY NOMINEES LIMITED ALLIED LAND (MILFORD HAVEN) LIMITED Company Secretary 2002-09-25 CURRENT 1988-08-04 Dissolved 2016-11-10
ALBANY NOMINEES LIMITED ALLIED LAND DEVELOPMENTS LIMITED Company Secretary 2002-09-25 CURRENT 1988-08-05 Active
ALBANY NOMINEES LIMITED ALLIED LAND & ESTATES LIMITED Company Secretary 2002-09-25 CURRENT 2000-12-05 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED TEMPLEDOME LIMITED Company Secretary 2002-09-25 CURRENT 1999-04-21 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED Company Secretary 2002-09-25 CURRENT 1975-04-11 Active
ALBANY NOMINEES LIMITED BROMBARD TRUSTEES LIMITED Company Secretary 2002-09-25 CURRENT 1979-10-24 Active
ALBANY NOMINEES LIMITED B.T. ESTATES MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1990-11-08 Active
ALBANY NOMINEES LIMITED KNUTSFORD MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1993-01-25 Active
ALBANY NOMINEES LIMITED MILBURY SECURITIES LIMITED Company Secretary 2002-09-25 CURRENT 1974-03-20 Active
ALBANY NOMINEES LIMITED ALLIED FINANCE LIMITED Company Secretary 2002-09-02 CURRENT 1976-09-20 Active
ALBANY NOMINEES LIMITED INVESTING IN ENTERPRISE LIMITED Company Secretary 2002-09-02 CURRENT 1987-11-12 Active
BROMBARD TRUSTEES LIMITED OAK AGENTS LIMITED Director 2007-08-23 CURRENT 2005-08-24 Active
BROMBARD TRUSTEES LIMITED STAGEFLEET LIMITED Director 2006-10-25 CURRENT 2002-05-08 Active
BROMBARD TRUSTEES LIMITED TEMERAIRE HOUSE MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
BROMBARD TRUSTEES LIMITED NEPTUNE HOUSE MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
BROMBARD TRUSTEES LIMITED AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2003-03-17 CURRENT 2003-02-28 Active
BROMBARD TRUSTEES LIMITED ORION HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active
BROMBARD TRUSTEES LIMITED MILBURY DESIGN & BUILD LIMITED Director 2002-09-25 CURRENT 1994-03-18 Dissolved 2014-11-18
BROMBARD TRUSTEES LIMITED ARCLIGHT FILMS (UK) LIMITED Director 2002-05-28 CURRENT 2002-05-28 Dissolved 2016-11-08
BROMBARD TRUSTEES LIMITED SOVEREIGN HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active
BROMBARD TRUSTEES LIMITED BH NOMINEES NO2 LIMITED Director 2001-05-10 CURRENT 2001-05-10 Dissolved 2016-01-26
BROMBARD TRUSTEES LIMITED TEMPLEDOME LIMITED Director 2000-02-01 CURRENT 1999-04-21 Active - Proposal to Strike off
BROMBARD TRUSTEES LIMITED ENTERPRISE FILMS LIMITED Director 2000-01-31 CURRENT 1998-07-15 Dissolved 2013-11-05
BROMBARD TRUSTEES LIMITED ALLIED LAND (MILFORD HAVEN) LIMITED Director 2000-01-31 CURRENT 1988-08-04 Dissolved 2016-11-10
BROMBARD TRUSTEES LIMITED VANGUARD HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2000-01-31 CURRENT 1999-04-28 Active
BROMBARD TRUSTEES LIMITED KNUTSFORD MANAGEMENT LIMITED Director 2000-01-31 CURRENT 1993-01-25 Active
BROMBARD TRUSTEES LIMITED INVESTING IN ENTERPRISE LIMITED Director 2000-01-31 CURRENT 1987-11-12 Active
BROMBARD TRUSTEES LIMITED MILBURY SECURITIES LIMITED Director 2000-01-31 CURRENT 1974-03-20 Active
BROMBARD TRUSTEES LIMITED ALLIED LAND DEVELOPMENTS LIMITED Director 2000-01-28 CURRENT 1988-08-05 Active
BROMBARD TRUSTEES LIMITED ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED Director 2000-01-28 CURRENT 1975-04-11 Active
BROMBARD TRUSTEES LIMITED ALLIED FINANCE LIMITED Director 2000-01-28 CURRENT 1976-09-20 Active
BROMBARD TRUSTEES LIMITED B.T. ESTATES MANAGEMENT LIMITED Director 2000-01-28 CURRENT 1990-11-08 Active
BROMBARD TRUSTEES LIMITED ALBANY NOMINEES LIMITED Director 2000-01-28 CURRENT 1996-12-06 Active
KEITH VINCENT COLE REDBURN ENFIELD MANAGEMENT LIMITED Director 1993-05-25 CURRENT 1993-01-28 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
2024-02-28CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-10CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-25AR0118/01/16 ANNUAL RETURN FULL LIST
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0118/01/15 ANNUAL RETURN FULL LIST
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0118/01/14 ANNUAL RETURN FULL LIST
2013-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-22AR0118/01/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-24AR0118/01/12 ANNUAL RETURN FULL LIST
2011-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-01AR0118/01/11 ANNUAL RETURN FULL LIST
2010-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-19AR0118/01/10 ANNUAL RETURN FULL LIST
2010-01-19CH01Director's details changed for Keith Vincent Cole on 2010-01-19
2010-01-19CH04SECRETARY'S DETAILS CHNAGED FOR ALBANY NOMINEES LIMITED on 2010-01-19
2010-01-19CH02Director's details changed for Brombard Trustees Limited on 2010-01-19
2010-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2009-01-21363aReturn made up to 18/01/09; full list of members
2008-01-21363aReturn made up to 18/01/08; full list of members
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-30363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-11-16225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-11-01225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-18363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/05
2005-02-10363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-25363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-11363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04288cDIRECTOR'S PARTICULARS CHANGED
2002-10-03288bSECRETARY RESIGNED
2002-10-03288aNEW SECRETARY APPOINTED
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
2002-08-29288cDIRECTOR'S PARTICULARS CHANGED
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG
2002-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-31363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-01-08288cDIRECTOR'S PARTICULARS CHANGED
2001-12-13288cDIRECTOR'S PARTICULARS CHANGED
2001-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-02288cSECRETARY'S PARTICULARS CHANGED
2001-10-24288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24288cDIRECTOR'S PARTICULARS CHANGED
2001-10-18288cDIRECTOR'S PARTICULARS CHANGED
2001-07-12288cDIRECTOR'S PARTICULARS CHANGED
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: NORWOOD HOUSE 3RD FLOOR 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE
2001-07-11325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2001-07-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-07-11325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-07-11353LOCATION OF REGISTER OF MEMBERS
2001-02-12288cDIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-25288cDIRECTOR'S PARTICULARS CHANGED
2000-09-25288cDIRECTOR'S PARTICULARS CHANGED
2000-04-05288cDIRECTOR'S PARTICULARS CHANGED
2000-02-14288bDIRECTOR RESIGNED
2000-02-14288aNEW DIRECTOR APPOINTED
2000-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WHITE LUND 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 WHITE LUND 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
WHITE LUND MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of WHITE LUND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE LUND MANAGEMENT LIMITED
Trademarks
We have not found any records of WHITE LUND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE LUND 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 (41100 - Development of building projects) as WHITE LUND MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WHITE LUND 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 WHITE LUND 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 WHITE LUND 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.