UKBizDB.co.uk

CONSTANTINE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Constantine Property Management Limited. The company was founded 80 years ago and was given the registration number 00385899. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CONSTANTINE PROPERTY MANAGEMENT LIMITED
Company Number:00385899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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, United Kingdom, GU7 1EZ

Director31 December 2013Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ

Director07 September 2021Active
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ

Secretary01 July 2014Active
7 Welbeck Gardens, Bedford, MK41 8RW

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

Secretary11 February 2000Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary08 November 2000Active
Kinley House, Lower Durford Wood, Petersfield, GU31 5AS

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

Director02 April 2013Active
36 Thurloe Square, London, SW7 2SR

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

Director13 May 1996Active

People with Significant Control

Constantine Land Limited
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 (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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type small.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Officers

Termination secretary company with name termination date.

Download
2015-09-02Accounts

Accounts with accounts type full.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.