Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED
Company Information for

LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
03540684
Private Limited Company
Active

Company Overview

About Lendlease Real Estate Investments (europe) Ltd
LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED was founded on 1998-04-03 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Real Estate Investments (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE REAL ESTATE INVESTMENTS LIMITED01/07/2016
Filing Information
Company Number 03540684
Company ID Number 03540684
Date formed 1998-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 21:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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 LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
MARK BOOR
Director 2014-07-09
YVONNE KOSTOPOULOS
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND BRADLEY THOMAS BOSWELL
Director 2016-02-23 2018-05-11
CAROLINE ELIZABETH ALLEN
Director 2009-08-05 2017-08-03
MARK JOHN PACKER
Director 2016-05-12 2016-06-27
CRAIG STEPHEN MATHESON
Director 2015-09-22 2016-03-17
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
BIREN AMIN
Director 2012-10-24 2014-05-28
ANTHONY MICHAEL BROWN
Director 2008-01-31 2013-11-08
THANALAKSHMI JANANDRAN
Company Secretary 2009-04-22 2013-08-16
SCOTT RICHARD MOSELY
Director 2008-06-05 2009-06-18
SARAH MCEWEN
Company Secretary 2005-07-25 2009-04-22
PETER JOHN ALLWOOD
Director 2004-11-02 2008-06-05
ROBIN GRAHAM CAVEN
Director 2005-04-08 2008-06-05
CRAIG STEPHEN MATHESON
Director 2003-09-29 2008-06-05
DIGBY NICKLIN
Director 2007-07-23 2008-06-05
DAVID JOHN KIRKBY
Director 2006-10-17 2007-11-30
NEIL CHRISTOPHER MARTIN
Company Secretary 2004-03-31 2005-07-25
JACQUELINE JORDAN
Company Secretary 2003-09-29 2004-03-31
GEORGE IAN MACLOY COCKBURN
Director 1998-05-29 2004-03-23
ALEKSANDRA HUGHES
Director 2004-02-11 2004-02-20
KEITH MICHAEL ANDERSON
Director 2002-04-12 2004-02-06
ALISON LOUISE GOUGH
Company Secretary 2003-03-26 2003-09-29
ALISON LOUISE GOUGH
Director 2000-07-17 2003-09-29
CHARLES MICHAEL FOSTER TAYLOR
Director 2001-09-18 2003-05-30
JACQUELINE JORDAN
Company Secretary 2003-03-10 2003-03-26
PATRICIA MARGARET DAVIDSON
Company Secretary 2000-04-11 2003-03-10
SUSAN ANNE MACDONALD
Director 2000-07-17 2002-04-12
DERRYN SUE ARTHUR
Director 1998-05-29 2000-07-17
ROGER ALAN LEES
Director 1999-10-15 2000-06-26
ALISON LOUISE GOUGH
Company Secretary 1998-12-07 2000-04-11
IAN MARSHALL
Director 1998-05-29 1999-10-15
PENELOPE RUTH SUTTON
Company Secretary 1998-05-29 1998-12-07
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-04-03 1998-05-29
HACKWOOD DIRECTORS LIMITED
Nominated Director 1998-04-03 1998-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BOOR LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK BOOR LRIP E&C H4 GP LIMITED Director 2017-12-21 CURRENT 2017-05-23 Active
MARK BOOR LRIP E&C H4 NOMINEE 1 LIMITED Director 2017-12-21 CURRENT 2017-11-15 Active
MARK BOOR LRIP E&C H4 NOMINEE 2 LIMITED Director 2017-12-21 CURRENT 2017-11-15 Active
MARK BOOR LRIP E&C H5 GP LIMITED Director 2017-12-21 CURRENT 2017-12-01 Active
MARK BOOR LRIP E&C H5 NOMINEE 2 LIMITED Director 2017-12-21 CURRENT 2017-12-04 Active
MARK BOOR LRIP GP LIMITED Director 2017-12-21 CURRENT 2017-05-23 Active
MARK BOOR LRIP E&C H5 NOMINEE 1 LIMITED Director 2017-12-21 CURRENT 2017-12-04 Active
MARK BOOR IQL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
MARK BOOR LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
MARK BOOR LENDLEASE HEALTHCARE TRUSTEE LIMITED Director 2016-11-02 CURRENT 2015-02-19 Active
MARK BOOR EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK BOOR EP3 HOLDINGS LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK BOOR LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK BOOR LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2016-10-20 CURRENT 2015-11-18 Active
MARK BOOR CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
MARK BOOR CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK BOOR LENDLEASE EUROPE GP LIMITED Director 2016-01-27 CURRENT 1998-04-03 Active
MARK BOOR SCBD PAVILION LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR SCBD NO.1 LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR IQL S4 LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR IQL OFFICE (GP) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR STRATFORD CITY BUSINESS DISTRICT LIMITED Director 2014-05-02 CURRENT 2010-07-28 Active
MARK BOOR SCBD RESIDENTIAL LTD Director 2014-05-02 CURRENT 2013-12-05 Active
MARK BOOR GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2014-05-02 CURRENT 2013-12-30 Active
MARK BOOR WARRINGTON (GENERAL PARTNER) LIMITED Director 2013-11-08 CURRENT 2004-04-02 Dissolved 2017-08-15
MARK BOOR WARRINGTON NOMINEE LIMITED Director 2013-11-08 CURRENT 2004-11-23 Dissolved 2017-08-15
MARK BOOR LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED Director 2013-01-31 CURRENT 1998-11-27 Active
MARK BOOR THE CLARENCE DOCK COMPANY LIMITED Director 2011-12-13 CURRENT 1999-02-04 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
2024-05-09CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-09-11DIRECTOR APPOINTED JAE HEE PARK
2023-09-01APPOINTMENT TERMINATED, DIRECTOR FABIEN LAURENT TOSCANO
2023-05-03CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-11-22FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-22AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-27APPOINTMENT TERMINATED, DIRECTOR YVONNE KOSTOPOULOS
2022-09-27DIRECTOR APPOINTED FABIEN LAURENT TOSCANO
2022-09-27AP01DIRECTOR APPOINTED FABIEN LAURENT TOSCANO
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE KOSTOPOULOS
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-07-14AP01DIRECTOR APPOINTED DAVID MICHAEL WELFORD
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR SIMON LECKIE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LECKIE
2021-10-13AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-14AP01DIRECTOR APPOINTED MALEEHA FARUQUI
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH QUINLAN
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-29AP01DIRECTOR APPOINTED MS VICTORIA ELIZABETH QUINLAN
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOR
2020-08-17CH01Director's details changed for Yvonne Kostopoulos on 2020-08-17
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-18CH01Director's details changed for Mr Simon Leckie on 2019-04-13
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR SIMON LECKIE
2018-10-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRADLEY THOMAS BOSWELL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 4850000
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-10-27AAMDAmended full accounts made up to 2017-06-30
2017-09-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-04AP01DIRECTOR APPOINTED MS YVONNE KOSTOPOULOS
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH ALLEN
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 4850000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-09TM02Termination of appointment of a secretary
2016-10-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE REAL ESTATE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2016-05-13AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 4850000
2016-04-29AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN MATHESON
2016-02-26AP01DIRECTOR APPOINTED MR RAYMOND BRADLEY THOMAS BOSWELL
2015-12-07CH01Director's details changed for Miss Nicola Josephine Steele on 2015-06-18
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOSEPHINE STEELE
2015-11-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-06AP01DIRECTOR APPOINTED MR CRAIG STEPHEN MATHESON
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SCOTT
2015-09-23AP01DIRECTOR APPOINTED MS GEORGINA JANE SCOTT
2015-08-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 4850000
2015-04-17AR0103/04/15 FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-09AP01DIRECTOR APPOINTED MR MARK BOOR
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BIREN AMIN
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 4850000
2014-04-30AR0103/04/14 FULL LIST
2014-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-20AD02SAIL ADDRESS CREATED
2014-03-07AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN
2013-10-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELIZABETH ALLEN / 05/08/2013
2013-04-03AR0103/04/13 FULL LIST
2012-10-25AP01DIRECTOR APPOINTED MR BIREN AMIN
2012-10-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-04AR0103/04/12 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-09MEM/ARTSARTICLES OF ASSOCIATION
2011-07-18RES01ALTER ARTICLES 30/06/2011
2011-06-28SH0123/06/11 STATEMENT OF CAPITAL GBP 4850000
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM, 142 NORTHOLT ROAD, HARROW, MIDDLESEX, HA2 0EE, UNITED KINGDOM
2011-04-04AR0103/04/11 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-06AR0103/04/10 FULL LIST
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, 19 HANOVER SQUARE, LONDON, W1S1HY
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOSEPHINE STEELE / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BROWN / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELIZABETH ALLEN / 09/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-05288aDIRECTOR APPOINTED MS CAROLINE ELIZABETH ALLEN
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR KEITH REDSHAW
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR SCOTT MOSELY
2009-06-09288aDIRECTOR APPOINTED KEITH REDSHAW
2009-05-20RES13SECTION 175 23/03/2009
2009-04-22288aSECRETARY APPOINTED THANALAKSHMI JANANDRAN
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY SARAH MCEWEN
2009-04-06363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR COURTENAY SMITH
2009-02-03288aDIRECTOR APPOINTED NICOLA STEELE
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-24288aDIRECTOR APPOINTED SCOTT RICHARD MOSELY
2008-06-24288aDIRECTOR APPOINTED COURTENAY NAOMI SMITH
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR PETER ALLWOOD
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MATHESON
2008-04-04363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-31288aNEW DIRECTOR APPOINTED
2007-11-30288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-04-03363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: LEVEL 2, 10 MALTRAVERS STREET, LONDON, WC2R 3NG
2006-04-10363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-17288bDIRECTOR RESIGNED
2005-11-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-08288bSECRETARY RESIGNED
2005-09-08288aNEW SECRETARY APPOINTED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-19363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
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 LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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 LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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 LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED
Trademarks
We have not found any records of LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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 LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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 LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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 LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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 LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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.