UKBizDB.co.uk

83 CONSTANTINE ROAD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 83 Constantine Road Freehold Limited. The company was founded 25 years ago and was given the registration number 03734521. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:83 CONSTANTINE ROAD FREEHOLD LIMITED
Company Number:03734521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Secretary03 June 2016Active
Flat 1, 83 Constantine Road, London, NW3 2LP

Director30 June 2004Active
71-75, Shelton Street, London, England, WC2H 9JQ

Secretary19 May 2003Active
Flat 2 83 Constantine Road, London, NW3

Secretary01 September 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 March 1999Active
Suite 513 5th Floor Africa House, 64-78 Kingsway, London, WC2B 6BG

Corporate Secretary17 March 1999Active
NW3

Director01 September 1999Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director20 May 2016Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director28 September 2004Active
513 Africa House, 64-78 Kingsway, Holborn London, WC2B 6BG

Director17 March 1999Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director30 June 2004Active

People with Significant Control

Ms Joanne Elizabeth Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type dormant.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Accounts

Accounts with accounts type dormant.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-06-03Officers

Appoint person secretary company with name date.

Download
2016-06-03Officers

Termination secretary company with name termination date.

Download
2016-06-03Officers

Termination director company with name termination date.

Download
2016-06-03Officers

Termination director company with name termination date.

Download
2016-05-23Officers

Change person director company with change date.

Download
2016-05-23Officers

Appoint person director company with name date.

Download
2016-05-20Officers

Change person secretary company with change date.

Download
2016-05-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.