CONSTANT ESTATES LIMITED

Register to unlock more data on OkredoRegister

CONSTANT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01024396

Incorporation date

16/09/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1971)
dot icon16/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon06/10/2025
Change of details for Fine Building & Hire Limited as a person with significant control on 2025-10-01
dot icon13/08/2025
Registered office address changed from , Unit 7 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-08-13
dot icon13/08/2025
Change of details for Fine Building & Hire Limited as a person with significant control on 2025-08-13
dot icon12/06/2025
Total exemption full accounts made up to 2024-10-14
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-10-14
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-10-14
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon16/08/2022
Change of details for Fine Building & Hire Limited as a person with significant control on 2022-08-16
dot icon16/08/2022
Registered office address changed from , Palmers, 28 Chipstead Station Parade, Chipstead Coulsdon, Surrey, CR5 3TF to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2022-08-16
dot icon13/07/2022
Total exemption full accounts made up to 2021-10-14
dot icon13/01/2022
Cessation of David Stephen Coates as a person with significant control on 2021-10-02
dot icon13/01/2022
Notification of Fine Building & Hire Limited as a person with significant control on 2021-10-02
dot icon13/01/2022
Director's details changed for Mr David Stephen Coates on 2022-01-13
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-14
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon03/06/2020
Amended total exemption full accounts made up to 2018-10-14
dot icon26/05/2020
Total exemption full accounts made up to 2019-10-14
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-14
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon10/10/2018
Termination of appointment of Michael Braham Grizaard as a director on 2018-09-23
dot icon10/10/2018
Termination of appointment of Michael Braham Grizaard as a secretary on 2018-09-23
dot icon10/10/2018
Cessation of Michael Braham Grizaard as a person with significant control on 2018-09-23
dot icon03/08/2018
Satisfaction of charge 3 in full
dot icon03/08/2018
Satisfaction of charge 4 in full
dot icon03/08/2018
Satisfaction of charge 5 in full
dot icon03/08/2018
Satisfaction of charge 7 in full
dot icon03/08/2018
Satisfaction of charge 10 in full
dot icon03/08/2018
Satisfaction of charge 8 in full
dot icon03/08/2018
Satisfaction of charge 2 in full
dot icon03/08/2018
Satisfaction of charge 1 in full
dot icon26/07/2018
Appointment of Mr Maxwell Robert Grizaard as a director on 2018-07-26
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-14
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-10-14
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon25/04/2016
Total exemption full accounts made up to 2015-10-14
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/04/2015
Total exemption full accounts made up to 2014-10-14
dot icon24/12/2014
Satisfaction of charge 9 in full
dot icon03/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon23/05/2014
Total exemption full accounts made up to 2013-10-14
dot icon03/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2012-10-14
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon09/07/2012
Total exemption full accounts made up to 2011-10-14
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon11/03/2011
Total exemption full accounts made up to 2010-10-14
dot icon01/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon20/07/2010
Total exemption full accounts made up to 2009-10-14
dot icon09/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/10/2009
Director's details changed for Mr David Stephen Coates on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Michael Braham Grizaard on 2009-10-01
dot icon12/05/2009
Total exemption full accounts made up to 2008-10-14
dot icon02/10/2008
Return made up to 01/10/08; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2007-10-14
dot icon10/10/2007
Return made up to 01/10/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-10-14
dot icon05/10/2006
Return made up to 01/10/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-10-14
dot icon27/10/2005
Return made up to 01/10/05; full list of members
dot icon17/03/2005
Total exemption full accounts made up to 2004-10-14
dot icon04/11/2004
Return made up to 01/10/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2003-10-14
dot icon19/10/2003
Return made up to 01/10/03; full list of members
dot icon09/03/2003
Total exemption full accounts made up to 2002-10-14
dot icon18/10/2002
Return made up to 01/10/02; full list of members
dot icon17/04/2002
Total exemption full accounts made up to 2001-10-14
dot icon17/10/2001
Return made up to 01/10/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-10-14
dot icon17/10/2000
Return made up to 01/10/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-10-14
dot icon06/10/1999
Return made up to 01/10/99; full list of members
dot icon18/02/1999
Full accounts made up to 1998-10-14
dot icon14/10/1998
Return made up to 14/10/98; no change of members
dot icon23/04/1998
Full accounts made up to 1997-10-14
dot icon22/10/1997
Return made up to 14/10/97; no change of members
dot icon05/08/1997
Full accounts made up to 1996-10-14
dot icon14/11/1996
Return made up to 14/10/96; full list of members
dot icon10/11/1996
Full accounts made up to 1995-10-14
dot icon12/04/1996
Registered office changed on 12/04/96 from:\2 mountview court, 310 friern barnet lane, whetstone, london N20 0YZ
dot icon20/02/1996
Full accounts made up to 1994-10-14
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a small company made up to 1993-10-14
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon05/07/1993
Full accounts made up to 1992-10-14
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon11/09/1992
Full accounts made up to 1991-10-14
dot icon29/05/1992
Registered office changed on 29/05/92 from:\hanover house, 73/78 high holborn, london, WC1V 6LS
dot icon29/05/1992
Return made up to 31/12/91; full list of members
dot icon29/02/1992
Particulars of mortgage/charge
dot icon15/04/1991
Full accounts made up to 1990-10-14
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon24/04/1990
Full accounts made up to 1989-10-14
dot icon10/01/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1989
Full accounts made up to 1988-10-14
dot icon07/02/1989
Particulars of mortgage/charge
dot icon07/02/1989
Particulars of mortgage/charge
dot icon04/02/1989
Return made up to 31/12/88; full list of members
dot icon14/06/1988
Declaration of satisfaction of mortgage/charge
dot icon21/03/1988
Full accounts made up to 1987-10-14
dot icon07/02/1988
Return made up to 31/12/87; full list of members
dot icon23/09/1987
Return made up to 31/12/86; full list of members
dot icon23/08/1987
Full accounts made up to 1986-10-14
dot icon28/10/1986
Registered office changed on 28/10/86 from:\high holborn hse, 52-54 high holborn, london WC1V 6RL
dot icon25/11/1983
Particulars of mortgage/charge
dot icon28/05/1981
Particulars of mortgage/charge
dot icon17/01/1978
Particulars of mortgage/charge
dot icon23/04/1974
Particulars of mortgage/charge
dot icon04/03/1974
Particulars of mortgage/charge
dot icon18/01/1974
Particulars of mortgage/charge
dot icon16/09/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+125.51 % *

* during past year

Cash in Bank

£338,422.00

Confirmation

dot iconLast made up date
14/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
14/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
14/10/2024
dot iconNext account date
14/10/2025
dot iconNext due on
14/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.83M
-
0.00
150.07K
-
2022
3
2.00M
-
0.00
338.42K
-
2022
3
2.00M
-
0.00
338.42K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.00M £Ascended9.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.42K £Ascended125.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grizaard, Maxwell Robert
Director
26/07/2018 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONSTANT ESTATES LIMITED

CONSTANT ESTATES LIMITED is an(a) Active company incorporated on 16/09/1971 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTANT ESTATES LIMITED?

toggle

CONSTANT ESTATES LIMITED is currently Active. It was registered on 16/09/1971 .

Where is CONSTANT ESTATES LIMITED located?

toggle

CONSTANT ESTATES LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does CONSTANT ESTATES LIMITED do?

toggle

CONSTANT ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONSTANT ESTATES LIMITED have?

toggle

CONSTANT ESTATES LIMITED had 3 employees in 2022.

What is the latest filing for CONSTANT ESTATES LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-01 with updates.