CONSTANTINE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CONSTANTINE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06091758

Incorporation date

08/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1148a Stratford Road, Hall Green, Birmingham, West Midlands B28 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2007)
dot icon30/04/2026
Replacement Filing of Confirmation Statement dated 2017-03-20
dot icon15/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Registration of charge 060917580027, created on 2024-10-03
dot icon10/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/08/2022
Registration of charge 060917580026, created on 2022-08-19
dot icon22/08/2022
Registration of charge 060917580025, created on 2022-08-19
dot icon05/08/2022
Satisfaction of charge 060917580022 in full
dot icon29/04/2022
Registration of charge 060917580024, created on 2022-04-21
dot icon26/04/2022
Registration of charge 060917580023, created on 2022-04-21
dot icon05/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Registration of charge 060917580022, created on 2021-11-01
dot icon27/08/2021
Satisfaction of charge 060917580012 in full
dot icon27/08/2021
Satisfaction of charge 060917580016 in full
dot icon27/08/2021
Satisfaction of charge 060917580014 in full
dot icon27/08/2021
Satisfaction of charge 060917580015 in full
dot icon25/08/2021
Registration of charge 060917580017, created on 2021-08-24
dot icon25/08/2021
Registration of charge 060917580018, created on 2021-08-24
dot icon25/08/2021
Registration of charge 060917580019, created on 2021-08-24
dot icon25/08/2021
Registration of charge 060917580020, created on 2021-08-24
dot icon25/08/2021
Registration of charge 060917580021, created on 2021-08-24
dot icon21/07/2021
Second filing for the appointment of Penny Georgiou as a director
dot icon09/07/2021
Registration of charge 060917580016, created on 2021-07-08
dot icon08/07/2021
Director's details changed for Mrs Penny Georgiou on 2021-07-01
dot icon08/07/2021
Director's details changed for Mr Lakis Xydhias on 2021-07-01
dot icon22/06/2021
Satisfaction of charge 1 in full
dot icon20/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon29/03/2021
Registration of charge 060917580015, created on 2021-03-26
dot icon26/03/2021
Registration of charge 060917580014, created on 2021-03-26
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Registration of charge 060917580013, created on 2021-02-25
dot icon26/02/2021
Satisfaction of charge 060917580007 in full
dot icon03/10/2020
Registration of charge 060917580012, created on 2020-10-02
dot icon25/08/2020
Registration of charge 060917580011, created on 2020-08-18
dot icon21/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Registration of charge 060917580010, created on 2019-10-11
dot icon21/10/2019
Registration of charge 060917580007, created on 2019-10-11
dot icon21/10/2019
Registration of charge 060917580008, created on 2019-10-11
dot icon21/10/2019
Registration of charge 060917580009, created on 2019-10-11
dot icon16/10/2019
Registration of charge 060917580006, created on 2019-10-11
dot icon07/10/2019
Satisfaction of charge 2 in full
dot icon22/08/2019
Termination of appointment of Constantinos Periclis Xydhias as a director on 2019-08-20
dot icon22/08/2019
Satisfaction of charge 3 in full
dot icon28/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Appointment of Mr Lakis Xydhias as a director on 2018-08-01
dot icon30/07/2018
Registration of charge 060917580005, created on 2018-07-30
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon17/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Termination of appointment of Anna Tsialis as a director on 2014-11-30
dot icon12/12/2014
Appointment of Ms Penny Georgiou as a director on 2014-12-01
dot icon12/12/2014
Appointment of Ms Penny Georgiou as a secretary on 2014-12-01
dot icon12/12/2014
Termination of appointment of Anna Tsialis as a secretary on 2014-11-30
dot icon20/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Director's details changed for Anna Tsialis on 2012-01-01
dot icon29/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon29/02/2012
Secretary's details changed for Anna Tsialis on 2012-01-01
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Appointment of Mr Constantinos Periclis Xydhias as a director
dot icon04/08/2011
Termination of appointment of Costas Xydhias as a director
dot icon04/08/2011
Registered office address changed from 289a High Street West Bromwich B70 8ND on 2011-08-04
dot icon04/05/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon11/02/2010
Director's details changed for Costas Xydhias on 2009-10-01
dot icon11/02/2010
Director's details changed for Anna Tsialis on 2009-10-01
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 08/02/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon30/07/2008
Return made up to 08/02/08; full list of members
dot icon30/07/2008
Director and secretary's change of particulars / anna tsialis / 30/07/2008
dot icon30/10/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Registered office changed on 04/10/07 from: 1148A stratford rd hall green birmingham B28 8AF
dot icon23/05/2007
Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New secretary appointed;new director appointed
dot icon02/03/2007
Certificate of change of name
dot icon09/02/2007
Director resigned
dot icon09/02/2007
Secretary resigned
dot icon08/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-92.91 % *

* during past year

Cash in Bank

£2,239.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.19M
-
0.00
3.55K
-
2022
2
1.09M
-
0.00
31.57K
-
2023
2
1.08M
-
0.00
2.24K
-
2023
2
1.08M
-
0.00
2.24K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.08M £Descended-0.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.24K £Descended-92.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Xydhias, Lakis
Director
01/08/2018 - Present
15
Georgiou, Penny
Director
01/12/2014 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSTANTINE INVESTMENTS LIMITED

CONSTANTINE INVESTMENTS LIMITED is an(a) Active company incorporated on 08/02/2007 with the registered office located at 1148a Stratford Road, Hall Green, Birmingham, West Midlands B28 8AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTANTINE INVESTMENTS LIMITED?

toggle

CONSTANTINE INVESTMENTS LIMITED is currently Active. It was registered on 08/02/2007 .

Where is CONSTANTINE INVESTMENTS LIMITED located?

toggle

CONSTANTINE INVESTMENTS LIMITED is registered at 1148a Stratford Road, Hall Green, Birmingham, West Midlands B28 8AF.

What does CONSTANTINE INVESTMENTS LIMITED do?

toggle

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

How many employees does CONSTANTINE INVESTMENTS LIMITED have?

toggle

CONSTANTINE INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for CONSTANTINE INVESTMENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Replacement Filing of Confirmation Statement dated 2017-03-20.