CONSTANTINE LAND LIMITED
Overview
| Company Name | CONSTANTINE LAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00334258 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONSTANTINE LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON & CLEVELAND INVESTMENTS LIMITED | Aug 08, 1994 | Aug 08, 1994 |
| LONDON PACIFIC HOLDINGS LIMITED | Jul 29, 1994 | Jul 29, 1994 |
| LONDON PACIFIC HOLDINGS LIMITED | Jan 11, 1982 | Jan 11, 1982 |
| SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITED | Dec 01, 1937 | Dec 01, 1937 |
What are the latest accounts for CONSTANTINE LAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONSTANTINE LAND LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for CONSTANTINE LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 31 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003342580038 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003342580039 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003342580041 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003342580040 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003342580037 in full | 1 pages | MR04 | ||||||||||
Registration of charge 003342580042, created on May 03, 2022 | 5 pages | MR01 | ||||||||||
Registration of charge 003342580043, created on May 03, 2022 | 21 pages | MR01 | ||||||||||
Notification of Constantine Group Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Constantine Group Plc as a person with significant control on Oct 02, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on Oct 11, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CONSTANTINE LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKERS-DOUGLAS, Dominic Lovett | Director | Coach Road PO20 2BG Chichester Shopwyke Manor West Sussex United Kingdom | England | British | 142219010023 | |||||
| PECK, Graham Charles | Director | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey | England | British | 267134010001 | |||||
| ATTER, Douglas John | Secretary | 7 Welbeck Gardens MK41 8RW Bedford Bedfordshire | British | 4993620002 | ||||||
| MAGEE, Edward | Secretary | Brown Rigg Sandy Bank NE44 6HT Riding Mill Northumberland | British | 53731230001 | ||||||
| SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 34893920004 | |||||||
| CONSTANTINE, Joseph | Director | 9 Canning Place W8 5AD London | British | 16916160002 | ||||||
| CONSTANTINE, Nigel Loudon | Director | Kinley House Lower Durford Wood GU31 5AS Petersfield Hampshire | England | British | 2988440005 | |||||
| CONSTANTINE, Robert Loudon | Director | Hayne Old Manor Moreton Hampstead TQ13 8SB Newton Abbot Devon | British | 35908860001 | ||||||
| COPE, Peter Geoffrey | Director | 20 Sandy Mount Bearsted ME14 4PJ Maidstone Kent | British | 2988420001 | ||||||
| HIGGITT, Andrew Christian | Director | 48 Pewley Way GU1 3QA Guildford Surrey | England | English | 26240470001 | |||||
| KEEBLE, Simon John | Director | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | 33679960001 | ||||||
| MAGEE, Edward | Director | Brown Rigg Sandy Bank NE44 6HT Riding Mill Northumberland | British | 53731230001 | ||||||
| PRESCOT, Nigel Kenrick Grosvenor | Director | Linchmere GU27 3NF Haslemere Danley Farm Surrey United Kingdom | United Kingdom | British | 70918800001 | |||||
| SIMSON, John Henry Francis | Director | 36 Thurloe Square SW7 2SR London | British | 2988460001 | ||||||
| SUTTON, Timothy James | Director | Blandford House 4 Blandford Close GU22 7EJ Woking Surrey | British | 47956280001 | ||||||
| TODD, Alan Russell | Director | Hathaway Grosvenor Road GU7 1PA Godalming Surrey | British | 12344090001 |
Who are the persons with significant control of CONSTANTINE LAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Constantine Group Limited | Oct 02, 2017 | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Constantine Group Plc | Apr 06, 2016 | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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