CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03703447

Incorporation date

28/01/1999

Size

Dormant

Contacts

Registered address

Registered address

2 Constantine Place, Hillingdon, Uxbridge UB10 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon30/01/2026
Director's details changed for Gurdesh Badesha on 2026-01-30
dot icon30/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon25/01/2026
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2025-12-07
dot icon25/01/2026
Registered office address changed from C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom to 2 Constantine Place Hillingdon Uxbridge UB10 0BF on 2026-01-25
dot icon25/01/2026
Appointment of Mr Sarit Dhirendra Shah as a secretary on 2026-01-07
dot icon27/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon12/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon12/01/2024
Termination of appointment of Jeremy Fell Mathews as a secretary on 2023-12-20
dot icon12/01/2024
Appointment of Gateway Corporate Solutions Limited as a secretary on 2023-12-20
dot icon12/01/2024
Registered office address changed from 3 Constantine Place Vine Lane Hillingdon Uxbridge Middlesex UB10 0BF to C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 2024-01-12
dot icon19/02/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon16/08/2021
Appointment of Doctor Shakeel Lyaqetali Mohamed as a director on 2021-08-14
dot icon17/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon01/04/2016
Total exemption full accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-28 no member list
dot icon02/02/2016
Termination of appointment of Ronald Arthur Larkin as a director on 2015-03-03
dot icon04/03/2015
Total exemption full accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-28 no member list
dot icon05/03/2014
Total exemption full accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-28 no member list
dot icon26/03/2013
Total exemption full accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-28 no member list
dot icon23/03/2012
Total exemption full accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-28 no member list
dot icon08/02/2012
Director's details changed for Gurdesh Badesha on 2012-02-08
dot icon08/02/2012
Director's details changed for Jeremy Fell Mathews on 2012-02-08
dot icon08/02/2012
Director's details changed for Ronald Arthur Larkin on 2012-02-08
dot icon21/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-28
dot icon15/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon22/02/2010
Annual return made up to 2010-01-28
dot icon23/02/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/02/2009
Annual return made up to 28/01/09
dot icon15/02/2008
Annual return made up to 28/01/08
dot icon14/02/2008
Total exemption full accounts made up to 2008-01-31
dot icon22/02/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/02/2007
Annual return made up to 28/01/07
dot icon20/02/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/02/2006
Annual return made up to 28/01/06
dot icon08/02/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/02/2005
Annual return made up to 28/01/05
dot icon17/02/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/02/2004
Annual return made up to 28/01/04
dot icon21/02/2003
Annual return made up to 28/01/03
dot icon21/02/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/02/2002
Total exemption full accounts made up to 2002-01-31
dot icon08/02/2002
Annual return made up to 28/01/02
dot icon26/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon14/02/2001
Annual return made up to 28/01/01
dot icon08/11/2000
Secretary resigned
dot icon06/11/2000
Registered office changed on 06/11/00 from: connaught house alexandra terrace, guildford surrey GU1 3DA
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New secretary appointed;new director appointed
dot icon13/10/2000
New director appointed
dot icon13/10/2000
New director appointed
dot icon30/08/2000
Secretary resigned
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon07/06/2000
Accounts for a dormant company made up to 2000-01-31
dot icon07/06/2000
Resolutions
dot icon10/05/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon03/02/2000
Annual return made up to 28/01/00
dot icon11/11/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon01/07/1999
Director resigned
dot icon02/02/1999
Secretary resigned
dot icon28/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATEWAY CORPORATE SOLUTIONS LIMITED
Corporate Secretary
20/12/2023 - 07/12/2025
369
Inkin, Anthony Roy
Director
20/03/2000 - 03/10/2000
266
Shah, Dhirendra
Director
03/10/2000 - Present
3
Badesha, Gurdesh
Director
03/10/2000 - Present
2
Mathews, Jeremy Fell
Secretary
03/10/2000 - 20/12/2023
-

Persons with Significant Control

1
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 CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED

CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/1999 with the registered office located at 2 Constantine Place, Hillingdon, Uxbridge UB10 0BF. There are currently 5 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 CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED?

toggle

CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/1999 .

Where is CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED located?

toggle

CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED is registered at 2 Constantine Place, Hillingdon, Uxbridge UB10 0BF.

What does CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED do?

toggle

CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONSTANTINE COURT (HILLINGDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Gurdesh Badesha on 2026-01-30.