CONSTANTINE ENERGY LIMITED

Register to unlock more data on OkredoRegister

CONSTANTINE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07312483

Incorporation date

13/07/2010

Size

Full

Contacts

Registered address

Registered address

First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2010)
dot icon07/08/2025
Change of details for Constantine Group Plc as a person with significant control on 2025-08-07
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-13 with updates
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon11/10/2021
Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 2021-10-11
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon09/09/2021
Appointment of Mr Graham Peck as a director on 2021-09-07
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon25/07/2018
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2018-07-13
dot icon25/07/2018
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2018-07-13
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon15/01/2016
Termination of appointment of Slc Registrars Limited as a secretary on 2016-01-08
dot icon15/01/2016
Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon24/03/2015
Register inspection address has been changed from C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon23/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon21/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2014-06-20
dot icon24/01/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon22/01/2014
Termination of appointment of Nigel Constantine as a director
dot icon18/09/2013
Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX England on 2013-09-18
dot icon25/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon21/05/2013
Full accounts made up to 2012-08-31
dot icon22/11/2012
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2012-10-11
dot icon24/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-08-31
dot icon14/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon04/07/2011
Register(s) moved to registered inspection location
dot icon04/07/2011
Register inspection address has been changed
dot icon23/05/2011
Current accounting period extended from 2011-07-31 to 2011-08-31
dot icon21/01/2011
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2011-01-21
dot icon02/08/2010
Director's details changed for Mr Nigel Kenrick Grosvenor Prescott on 2010-07-13
dot icon02/08/2010
Director's details changed for Mr Dominic Lovett Ackers-Douglas on 2010-07-13
dot icon13/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescot, Nigel Kenrick Grosvenor
Director
13/07/2010 - 11/10/2021
58
Peck, Graham Charles
Director
07/09/2021 - Present
22
Akers-Douglas, Dominic Lovett
Director
13/07/2010 - Present
80

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 ENERGY LIMITED

CONSTANTINE ENERGY LIMITED is an(a) Active company incorporated on 13/07/2010 with the registered office located at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ. 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 CONSTANTINE ENERGY LIMITED?

toggle

CONSTANTINE ENERGY LIMITED is currently Active. It was registered on 13/07/2010 .

Where is CONSTANTINE ENERGY LIMITED located?

toggle

CONSTANTINE ENERGY LIMITED is registered at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ.

What does CONSTANTINE ENERGY LIMITED do?

toggle

CONSTANTINE ENERGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSTANTINE ENERGY LIMITED?

toggle

The latest filing was on 07/08/2025: Change of details for Constantine Group Plc as a person with significant control on 2025-08-07.