White Lion Management Limited EYE


Founded in 1988, White Lion Management, classified under reg no. 02285903 is an active company. Currently registered at 5 White Lion House IP23 7AF, Eye the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Joan M., appointed on 15 January 2017. In addition, a secretary was appointed - Joyce L., appointed on 5 March 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

White Lion Management Limited Address / Contact

Office Address 5 White Lion House
Office Address2 Broad Street
Town Eye
Post code IP23 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02285903
Date of Incorporation Thu, 11th Aug 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Joan M.

Position: Director

Appointed: 15 January 2017

Joyce L.

Position: Secretary

Appointed: 05 March 2007

Geoffrey L.

Position: Director

Appointed: 05 March 2007

Resigned: 22 January 2009

Michael C.

Position: Director

Appointed: 24 January 2005

Resigned: 15 January 2017

Marion B.

Position: Director

Appointed: 12 February 2004

Resigned: 22 January 2007

Ian B.

Position: Director

Appointed: 14 June 2000

Resigned: 12 February 2004

Bernard W.

Position: Director

Appointed: 12 January 2000

Resigned: 15 January 2017

Alan J.

Position: Director

Appointed: 12 October 1998

Resigned: 05 May 2005

Harry J.

Position: Director

Appointed: 12 October 1998

Resigned: 06 August 1999

David R.

Position: Director

Appointed: 12 October 1998

Resigned: 12 March 2007

David R.

Position: Director

Appointed: 12 October 1998

Resigned: 22 February 2000

Thomas S.

Position: Director

Appointed: 12 October 1998

Resigned: 27 October 2006

Nigel S.

Position: Director

Appointed: 12 October 1998

Resigned: 12 April 2002

Elizabeth A.

Position: Secretary

Appointed: 09 October 1998

Resigned: 05 March 2007

Pauline N.

Position: Secretary

Appointed: 01 September 1997

Resigned: 24 October 1997

Timothy D.

Position: Secretary

Appointed: 08 February 1997

Resigned: 06 March 1997

Jane D.

Position: Director

Appointed: 23 January 1992

Resigned: 16 December 1996

Robin D.

Position: Director

Appointed: 23 January 1992

Resigned: 06 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-24
Balance Sheet
Current Assets3681493731 3891 7022 0032 2942 508
Net Assets Liabilities272532731 2891 5891 8902 1582 362
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-96-96      
Average Number Employees During Period   11222
Creditors 96100100113113136146
Net Current Assets Liabilities 532731 2891 5891 8902 1582 362
Total Assets Less Current Liabilities 532731 2891 5891 8902 1582 362

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements