UKBizDB.co.uk

CONSTANTINE LAND LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

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
Shopwyke Manor, Coach Road, Chichester, United Kingdom, PO20 2BG

Director09 January 2009Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Director09 June 2020Active
7 Welbeck Gardens, Bedford, MK41 8RW

Secretary11 August 1994Active
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT

Secretary-Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary08 November 2000Active
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

Director01 April 1992Active
Four Winds, Horsell Park Close, Woking, GU21 4LZ

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

Director-Active
Danley Farm, Linchmere, Haslemere, United Kingdom, GU27 3NF

Director12 April 2001Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type group.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type group.

Download
2022-05-06Incorporation

Memorandum articles.

Download
2022-05-06Resolution

Resolution.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

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
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type group.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.