CONSTANTINE LAND LIMITED

CONSTANTINE LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSTANTINE LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00334258
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSTANTINE LAND LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CONSTANTINE LAND LIMITED located?

    Registered Office Address
    First Floor River Court The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSTANTINE LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON & CLEVELAND INVESTMENTS LIMITEDAug 08, 1994Aug 08, 1994
    LONDON PACIFIC HOLDINGS LIMITED Jul 29, 1994Jul 29, 1994
    LONDON PACIFIC HOLDINGS LIMITED Jan 11, 1982Jan 11, 1982
    SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITEDDec 01, 1937Dec 01, 1937

    What are the latest accounts for CONSTANTINE LAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONSTANTINE LAND LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for CONSTANTINE LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Dec 12, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Dec 12, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 12, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    29 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 31 in full

    1 pagesMR04

    Satisfaction of charge 003342580038 in full

    1 pagesMR04

    Satisfaction of charge 003342580039 in full

    1 pagesMR04

    Satisfaction of charge 003342580041 in full

    1 pagesMR04

    Satisfaction of charge 003342580040 in full

    1 pagesMR04

    Satisfaction of charge 003342580037 in full

    1 pagesMR04

    Registration of charge 003342580042, created on May 03, 2022

    5 pagesMR01

    Registration of charge 003342580043, created on May 03, 2022

    21 pagesMR01

    Notification of Constantine Group Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC02

    Cessation of Constantine Group Plc as a person with significant control on Oct 02, 2017

    1 pagesPSC07

    Confirmation statement made on Dec 12, 2021 with updates

    4 pagesCS01

    Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on Oct 11, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Dec 12, 2020 with updates

    4 pagesCS01

    Who are the officers of CONSTANTINE LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKERS-DOUGLAS, Dominic Lovett
    Coach Road
    PO20 2BG Chichester
    Shopwyke Manor
    West Sussex
    United Kingdom
    Director
    Coach Road
    PO20 2BG Chichester
    Shopwyke Manor
    West Sussex
    United Kingdom
    EnglandBritish142219010023
    PECK, Graham Charles
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    Director
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    EnglandBritish267134010001
    ATTER, Douglas John
    7 Welbeck Gardens
    MK41 8RW Bedford
    Bedfordshire
    Secretary
    7 Welbeck Gardens
    MK41 8RW Bedford
    Bedfordshire
    British4993620002
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Secretary
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    34893920004
    CONSTANTINE, Joseph
    9 Canning Place
    W8 5AD London
    Director
    9 Canning Place
    W8 5AD London
    British16916160002
    CONSTANTINE, Nigel Loudon
    Kinley House
    Lower Durford Wood
    GU31 5AS Petersfield
    Hampshire
    Director
    Kinley House
    Lower Durford Wood
    GU31 5AS Petersfield
    Hampshire
    EnglandBritish2988440005
    CONSTANTINE, Robert Loudon
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    Director
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    British35908860001
    COPE, Peter Geoffrey
    20 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    Director
    20 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    British2988420001
    HIGGITT, Andrew Christian
    48 Pewley Way
    GU1 3QA Guildford
    Surrey
    Director
    48 Pewley Way
    GU1 3QA Guildford
    Surrey
    EnglandEnglish26240470001
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Director
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Director
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    PRESCOT, Nigel Kenrick Grosvenor
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    Director
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    United KingdomBritish70918800001
    SIMSON, John Henry Francis
    36 Thurloe Square
    SW7 2SR London
    Director
    36 Thurloe Square
    SW7 2SR London
    British2988460001
    SUTTON, Timothy James
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    Director
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    British47956280001
    TODD, Alan Russell
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    British12344090001

    Who are the persons with significant control of CONSTANTINE LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Constantine Group Limited
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    England
    Oct 02, 2017
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number00649369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    United Kingdom
    Apr 06, 2016
    The Old Mill Office Park
    Mill Lane
    GU7 1EZ Godalming
    First Floor River Court
    Surrey
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00649369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0