This company is commonly known as Constantine Land Limited. The company was founded 86 years ago and was given the registration number 00334258. 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 68201 - Renting and operating of Housing Association real estate.
Name | : | CONSTANTINE LAND LIMITED |
---|---|---|
Company Number | : | 00334258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1937 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shopwyke Manor, Coach Road, Chichester, United Kingdom, PO20 2BG | Director | 09 January 2009 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ | Director | 09 June 2020 | Active |
7 Welbeck Gardens, Bedford, MK41 8RW | Secretary | 11 August 1994 | Active |
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT | Secretary | - | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 08 November 2000 | Active |
9 Canning Place, London, W8 5AD | Director | - | Active |
Kinley House, Lower Durford Wood, Petersfield, GU31 5AS | Director | - | Active |
Hayne Old Manor, Moreton Hampstead, Newton Abbot, TQ13 8SB | Director | - | Active |
20 Sandy Mount, Bearsted, Maidstone, ME14 4PJ | Director | - | Active |
48 Pewley Way, Guildford, GU1 3QA | Director | 01 April 1992 | Active |
Four Winds, Horsell Park Close, Woking, GU21 4LZ | Director | 03 August 1999 | Active |
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT | Director | - | Active |
Danley Farm, Linchmere, Haslemere, United Kingdom, GU27 3NF | Director | 12 April 2001 | Active |
36 Thurloe Square, London, SW7 2SR | Director | - | Active |
Blandford House 4 Blandford Close, Woking, GU22 7EJ | Director | 13 May 1996 | Active |
Hathaway Grosvenor Road, Godalming, GU7 1PA | Director | - | Active |
Constantine Group Limited | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor River Court, The Old Mill Office Park, Godalming, England, GU7 1EZ |
Nature of control | : |
|
Constantine Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor River Court, The Old Mill Office Park, Godalming, United Kingdom, GU7 1EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type group. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type group. | Download |
2022-05-06 | Incorporation | Memorandum articles. | Download |
2022-05-06 | Resolution | Resolution. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type group. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type group. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.