UKBizDB.co.uk

CONSTANTINE LIMITED

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

This company is commonly known as Constantine Limited. The company was founded 55 years ago and was given the registration number 00948446. The firm's registered office is in . You can find them at 20-26 Sandgate Street, London, , . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CONSTANTINE LIMITED
Company Number:00948446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:20-26 Sandgate Street, London, SE15 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-26 Sandgate Street, London, SE15 1LE

Secretary-Active
First Floor River Cour, Old Mill Office Complex, Mill Lane, Godalming, England, GU7 1EZ

Director05 October 2010Active
20-26 Sandgate Street, London, SE15 1LE

Director01 July 2015Active
20-26 Sandgate Street, London, SE15 1LE

Director11 February 2020Active
20, Sandgate Street, London, England, SE15 1LE

Director01 January 2021Active
20-26 Sandgate Street, London, SE15 1LE

Director14 June 2021Active
20-26 Sandgate Street, London, SE15 1LE

Director24 May 2004Active
11 Apostle Way, Bishopdown, Salisbury, SP1 3GD

Director21 January 1999Active
4 Romney Road, Hamstreet, Ashford, TN26 2JB

Director21 January 1999Active
17a Kemble Road, Forest Hill, London, SE23 2DH

Director01 September 2001Active
3 Durlston Road, Kingston Upon Thames, KT2 5RR

Director30 March 2006Active
27 Marlfield Road, Halebarns, Altrincham, WA15 0SB

Director-Active
20-26, Sandgate Street, London, England, SE15 1LE

Director30 August 2013Active
Byams House, Willesley, Tetbury, GL8 8QU

Director09 November 1995Active
3 Cottesmore Gardens, London, W8 5PR

Director-Active
First Floor River Cour, Old Mill Office Complex, Mill Lane, Godalming, England, GU7 1EZ

Director03 January 1995Active
Hayne Old Manor, Moreton Hampstead, Newton Abbot, TQ13 8SB

Director-Active
Brooks Green House, Brooks Green, Horsham, RH13 0JN

Director24 January 1996Active
Four Winds, Horsell Park Close, Woking, GU21 4LZ

Director03 August 1999Active
2 The Bank, Main Street, Theddingworth, LE17 6QN

Director17 September 1996Active
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT

Director-Active
56 Woodstock Road, Broxbourne, EN10 7NS

Director-Active
20-26 Sandgate Street, London, SE15 1LE

Director25 June 2012Active
First Floor River Cour, Old Mill Office Complex, Mill Lane, Godalming, England, GU7 1EZ

Director23 June 2005Active
36 Thurloe Square, London, SW7 2SR

Director24 March 1993Active
20-26 Sandgate Street, London, SE15 1LE

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

Director-Active

People with Significant Control

Constantine Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, River Court, Old Mill Office Complex, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type group.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts amended with accounts type group.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-05-06Resolution

Resolution.

Download
2022-05-06Change of constitution

Statement of companys objects.

Download
2022-05-06Incorporation

Memorandum articles.

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
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.