83 CONSTANTINE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

83 CONSTANTINE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734521

Incorporation date

17/03/1999

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon06/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon19/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/04/2024
Appointment of William John Terras as a director on 2024-04-18
dot icon11/04/2024
Notification of William John Terras as a person with significant control on 2024-02-14
dot icon11/04/2024
Notification of Paul Frank Erotocritou as a person with significant control on 2024-02-14
dot icon11/04/2024
Notification of Nicole Amanda Linger as a person with significant control on 2024-02-14
dot icon11/04/2024
Confirmation statement made on 2024-03-03 with updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/11/2023
Cessation of Joanne Elizabeth Cunningham as a person with significant control on 2023-11-03
dot icon15/11/2023
Termination of appointment of Joanne Elizabeth Cunningham as a director on 2023-11-03
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon04/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon10/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/06/2016
Appointment of Nicole Amanda Linger as a secretary on 2016-06-03
dot icon03/06/2016
Termination of appointment of Nicole Amanda Linger as a secretary on 2016-06-03
dot icon03/06/2016
Termination of appointment of Joanne Elizabeth Cunningham as a director on 2016-06-03
dot icon03/06/2016
Termination of appointment of Nicole Amanda Linger as a director on 2016-06-03
dot icon23/05/2016
Director's details changed for Joanne Elizabeth Cunningham on 2016-05-23
dot icon23/05/2016
Appointment of Joanne Elizabeth Cunningham as a director on 2016-05-20
dot icon20/05/2016
Secretary's details changed for Nicole Amanda Linger on 2016-05-19
dot icon20/05/2016
Director's details changed for Nicole Amanda Linger on 2016-05-20
dot icon20/05/2016
Registered office address changed from Flat 3 83 Constantine Road London NW3 2LP to 71-75 Shelton Street London WC2H 9JQ on 2016-05-20
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon06/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon01/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon14/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon22/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon15/04/2010
Director's details changed for Nicole Amanda Linger on 2010-03-17
dot icon15/04/2010
Director's details changed for Joanne Elizabeth Cunningham on 2010-03-17
dot icon15/04/2010
Director's details changed for Paul Frank Erotocritou on 2010-03-17
dot icon08/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/04/2009
Return made up to 17/03/09; full list of members
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/07/2008
Return made up to 17/03/08; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/05/2007
Return made up to 17/03/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/04/2006
Return made up to 17/03/06; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon16/05/2005
Return made up to 17/03/05; full list of members
dot icon16/05/2005
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/04/2004
Return made up to 17/03/04; full list of members
dot icon23/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon10/03/2003
Return made up to 17/03/03; full list of members
dot icon22/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/03/2002
Return made up to 17/03/02; full list of members
dot icon14/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon21/05/2001
Registered office changed on 21/05/01 from: 513 africa house 64-78 kingsway holborn WC2B 6BG
dot icon21/05/2001
Return made up to 17/03/01; full list of members
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New secretary appointed
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
Director resigned
dot icon15/06/2000
Ad 01/09/99--------- £ si 1@1
dot icon17/04/2000
Return made up to 17/03/00; full list of members
dot icon26/03/1999
Secretary resigned
dot icon17/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Robert Amos
Director
01/09/1999 - 28/09/2004
17
Cunningham, Joanne Elizabeth
Director
20/05/2016 - 03/11/2023
4
Linger, Nicole Amanda
Director
30/06/2004 - 03/06/2016
-
Linger, Nicole Amanda
Secretary
19/05/2003 - 03/06/2016
-
Terras, William John
Director
18/04/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 83 CONSTANTINE ROAD FREEHOLD LIMITED

83 CONSTANTINE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 83 CONSTANTINE ROAD FREEHOLD LIMITED?

toggle

83 CONSTANTINE ROAD FREEHOLD LIMITED is currently Active. It was registered on 17/03/1999 .

Where is 83 CONSTANTINE ROAD FREEHOLD LIMITED located?

toggle

83 CONSTANTINE ROAD FREEHOLD LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does 83 CONSTANTINE ROAD FREEHOLD LIMITED do?

toggle

83 CONSTANTINE ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 83 CONSTANTINE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-03 with no updates.