UKBizDB.co.uk

CONSTANTINE GROUP LIMITED

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

This company is commonly known as Constantine Group Limited. The company was founded 64 years ago and was given the registration number 00649369. The firm's registered office is in GODALMING. You can find them at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONSTANTINE GROUP LIMITED
Company Number:00649369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director23 April 2009Active
First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, United Kingdom, GU7 1EZ

Director01 July 2014Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director01 March 2018Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director05 July 2023Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director16 March 2020Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director01 March 2018Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director07 December 1995Active
Kitland Cottage, Coldharbour, Dorking, RH5 6HQ

Secretary03 January 1995Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Secretary12 May 2016Active
Four Winds, Horsell Park Close, Woking, GU21 4LZ

Secretary03 August 1999Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Secretary09 January 2016Active
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT

Secretary-Active
Blandford House 4 Blandford Close, Woking, GU22 7EJ

Secretary13 May 1996Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary08 November 2000Active
36 Glebe Road, Barnes, London, SW13 0EA

Director14 January 1994Active
Harefield House, Hogbends Hill, Selling, Faversham, ME13 9QZ

Director13 July 1995Active
103 Elgin Crescent, London, W11 2JF

Director10 February 2004Active
Byams House, Willesley, Tetbury, GL8 8QU

Director07 December 1995Active
Laskill, Hawnby, YO6 5NB

Director-Active
9 Canning Place, London, W8 5AD

Director-Active
The Grange, Grange Close, Goring On Thames, RG8 9DY

Director-Active
Westbrook, Queens Street, Stedham, Midhurst, United Kingdom, GU29 0NW

Director-Active
Hayne Old Manor, Moreton Hampstead, Newton Abbot, TQ13 8SB

Director-Active
Four Winds, Horsell Park Close, Woking, GU21 4LZ

Director03 August 1999Active
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT

Director-Active
1 Martineau Close, New Road, Esher, KT10 9PW

Director06 October 1993Active
The Coach House, Severnstoke Bank, Severnstoke, Worcestershire, United Kingdom, WR8 9JG

Director10 May 2011Active
36 Thurloe Square, London, SW7 2SR

Director-Active
Blandford House 4 Blandford Close, Woking, GU22 7EJ

Director13 May 1996Active
Hathaway Grosvenor Road, Godalming, GU7 1PA

Director-Active
310 Fulham Road, London, SW10 9UG

Director-Active
Lower Farmhouse, Broadwell, Moreton In Marsh, GL56 0TN

Director11 March 2004Active

People with Significant Control

Mr George Vernon
Notified on:12 December 2017
Status:Active
Date of birth:June 1935
Nationality:British
Address:First Floor River Court, The Old Mill Office Park, Godalming, GU7 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-11-03Accounts

Accounts amended with accounts type group.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Accounts

Accounts with accounts type group.

Download
2022-10-11Capital

Capital allotment shares.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type group.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.