CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04446104 |
| 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 HOUSE (YORK) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 4-6 Gillygate Gillygate YO31 7EQ York England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2027 |
|---|---|
| Next Confirmation Statement Due | May 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2026 |
| Overdue | No |
What are the latest filings for CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 02, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 5 pages | AA | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||
Termination of appointment of Keith William Lofthouse as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4-6 Gillygate Gillygate York YO31 7EQ on Mar 25, 2024 | 1 pages | AD01 | ||
Appointment of Mr Ashley Mehr as a secretary on Mar 25, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Termination of appointment of J H Watson Property Management Limited as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Termination of appointment of Dolores Charlesworth as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deanne Stephanie Hall as a secretary on Jul 20, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Appointment of Mr Oliver Tom Ellis as a director on May 11, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of J H Watson Property Management Limited as a secretary on Jul 29, 2019 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEHR, Ashley | Secretary | Gillygate YO31 7EQ York 4-6 Gillygate England | 320974640001 | |||||||||||
| ELLIS, Oliver Tom | Director | Gillygate YO31 7EQ York 4-6 Gillygate England | England | British | 102964520004 | |||||||||
| FLYNN, John | Director | Gillygate YO31 7EQ York 4-6 Gillygate England | United Kingdom | British | 133062680001 | |||||||||
| CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | British | 69357480001 | ||||||||||
| DIXON, Jennifer | Secretary | c/o Watson Property Management Bank Street LS22 6NQ Wetherby 11 West Yorkshire United Kingdom | English | 12905330001 | ||||||||||
| DUFFY, Emily Hope Philomena | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 181876780001 | |||||||||||
| GRIFFITHS, Lori | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 174131270001 | |||||||||||
| HALL, Deanne Stephanie | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 194465480001 | |||||||||||
| TOWNSEND, Zoe Louise | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 187212730001 | |||||||||||
| WALKER, John Michael | Secretary | 51 Stoney Lane Hall Green WF4 3JR Wakefield West Yorkshire | British | 76754970001 | ||||||||||
| J H WATSON PROPERTY MANAGEMENT LIMITED | Secretary | Hawthorn Park Coal Road LS14 1PQ Leeds 4 England |
| 191587050001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| ALLGOOD, David | Director | 2 Constantine House 22 Fetter Lane YO1 6DF York North Yorkshire | British | 88393360001 | ||||||||||
| ALLGOOD, David | Director | 2 Constantine House 22 Fetter Lane YO1 6DF York North Yorkshire | British | 88393360001 | ||||||||||
| CHESSELL, Stuart Arnold | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | United Kingdom | British | 105202880001 | |||||||||
| CRAWLEY PECK, Juliet Elizabeth | Director | York Road Mews Healaugh LS24 8DD Tadcaster North Yorkshire | British | 98983490001 | ||||||||||
| HOLDSWORTH, Nigel John | Director | 3 Constantine House 22 Fetter Lane YO1 6DF York North Yorkshire | British | 93098750001 | ||||||||||
| LOFTHOUSE, Keith William | Director | Gillygate YO31 7EQ York 4-6 Gillygate England | England | British | 62696420003 | |||||||||
| WALKER, John Michael | Director | 51 Stoney Lane Hall Green WF4 3JR Wakefield West Yorkshire | British | 76754970001 | ||||||||||
| WRIGLEY, Susan Jane | Director | The Old Rectory Bolton Percy YO23 7AL York North Yorkshire | England | British | 41843700001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 |
What are the latest statements on persons with significant control for CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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