CONSTANTINE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONSTANTINE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00385899

Incorporation date

01/03/1944

Size

Small

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 01/03/1944)
dot icon27/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon04/08/2025
Accounts for a small company made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon06/07/2023
Accounts for a small company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 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 icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon04/12/2018
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2018-11-01
dot icon04/12/2018
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2018-11-01
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon24/08/2017
Full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Luke Kevin Andrews as a secretary on 2015-08-01
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon08/12/2014
Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
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 icon07/07/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon07/07/2014
Appointment of Mr Luke Kevin Andrews as a secretary
dot icon07/07/2014
Director's details changed for Mr Dominic Lovett Akers-Douglas on 2014-06-20
dot icon01/07/2014
Termination of appointment of Slc Registrars Limited as a secretary
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon22/01/2014
Appointment of Mr Dominic Lovett Akers-Douglas as a director
dot icon22/01/2014
Termination of appointment of Nigel Constantine as a director
dot icon09/01/2014
Termination of appointment of Andrew Higgitt as a director
dot icon18/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/09/2013
Registered office address changed from , Second Floor Craven House, Station Road, Godalming, Surrey, GU7 1EX on 2013-09-18
dot icon05/06/2013
Full accounts made up to 2012-07-31
dot icon24/05/2013
Previous accounting period shortened from 2012-08-31 to 2012-07-31
dot icon03/04/2013
Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director
dot icon24/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-08-31
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-08-31
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-08-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon17/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon13/05/2009
Full accounts made up to 2008-08-31
dot icon16/12/2008
Return made up to 12/12/08; full list of members
dot icon16/12/2008
Location of register of members (non legible)
dot icon12/05/2008
Full accounts made up to 2007-08-31
dot icon12/12/2007
Return made up to 12/12/07; full list of members
dot icon10/10/2007
Secretary's particulars changed
dot icon11/06/2007
Full accounts made up to 2006-08-31
dot icon21/12/2006
Return made up to 12/12/06; full list of members
dot icon22/06/2006
Full accounts made up to 2005-08-31
dot icon21/12/2005
Return made up to 12/12/05; full list of members
dot icon30/11/2005
Location of register of members (non legible)
dot icon19/04/2005
Full accounts made up to 2004-08-31
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-08-31
dot icon30/04/2004
Certificate of change of name
dot icon22/12/2003
Return made up to 12/12/03; full list of members
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon18/08/2003
Director's particulars changed
dot icon16/06/2003
Full accounts made up to 2002-08-31
dot icon20/12/2002
Return made up to 12/12/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon21/06/2002
Auditor's resignation
dot icon15/01/2002
Return made up to 12/12/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-08-31
dot icon10/01/2001
Return made up to 12/12/00; full list of members
dot icon23/11/2000
Secretary resigned;director resigned
dot icon23/11/2000
New secretary appointed
dot icon07/07/2000
Full accounts made up to 1999-08-31
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
New secretary appointed
dot icon23/12/1999
Return made up to 12/12/99; full list of members
dot icon20/08/1999
New director appointed
dot icon19/08/1999
Director resigned
dot icon21/05/1999
Full accounts made up to 1998-08-31
dot icon06/01/1999
Return made up to 12/12/98; full list of members
dot icon20/05/1998
Registered office changed on 20/05/98 from: 140 brompton road, london, SW3 1HY
dot icon30/03/1998
Full accounts made up to 1997-08-31
dot icon08/01/1998
Return made up to 12/12/97; no change of members
dot icon11/03/1997
Full accounts made up to 1996-08-31
dot icon14/01/1997
Return made up to 12/12/96; change of members
dot icon13/11/1996
Director resigned
dot icon11/08/1996
Registered office changed on 11/08/96 from: 180 kings road, london, SW3 5XS
dot icon02/07/1996
Secretary's particulars changed
dot icon03/06/1996
New director appointed
dot icon22/03/1996
Full accounts made up to 1995-08-31
dot icon05/01/1996
Return made up to 12/12/95; full list of members
dot icon19/04/1995
Full accounts made up to 1994-08-31
dot icon29/01/1995
Director resigned
dot icon10/01/1995
Return made up to 12/12/94; no change of members
dot icon16/08/1994
Registered office changed on 16/08/94 from: 22 ives street, draycott avenue, london, SW3 2ND
dot icon20/07/1994
Full accounts made up to 1993-12-31
dot icon29/06/1994
Declaration of satisfaction of mortgage/charge
dot icon29/06/1994
Declaration of satisfaction of mortgage/charge
dot icon09/06/1994
Accounting reference date shortened from 31/12 to 31/08
dot icon09/01/1994
Return made up to 12/12/93; no change of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon03/08/1993
Director's particulars changed
dot icon05/01/1993
Return made up to 12/12/92; full list of members
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
New director appointed
dot icon09/01/1992
Return made up to 12/12/91; no change of members
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Secretary resigned;new secretary appointed
dot icon05/02/1991
Return made up to 11/12/90; no change of members
dot icon11/06/1990
Full accounts made up to 1989-12-31
dot icon09/05/1990
New director appointed
dot icon20/01/1990
Return made up to 12/12/89; full list of members
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon02/02/1989
New director appointed
dot icon02/02/1989
Return made up to 15/12/88; full list of members
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon04/02/1988
Return made up to 02/12/87; full list of members
dot icon04/01/1988
Registered office changed on 04/01/88 from: 24 pelham court, 145 fulham rd, london SW3
dot icon02/09/1987
Full accounts made up to 1986-12-31
dot icon23/03/1987
Return made up to 12/12/86; full list of members
dot icon20/08/1986
Full accounts made up to 1985-12-31
dot icon01/03/1944
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
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
02/04/2013 - 11/10/2021
58
Peck, Graham Charles
Director
07/09/2021 - Present
22
Akers-Douglas, Dominic Lovett
Director
31/12/2013 - Present
80

Persons with Significant Control

0

No PSC data available.

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 PROPERTY MANAGEMENT LIMITED

CONSTANTINE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/03/1944 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 PROPERTY MANAGEMENT LIMITED?

toggle

CONSTANTINE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 01/03/1944 .

Where is CONSTANTINE PROPERTY MANAGEMENT LIMITED located?

toggle

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

What does CONSTANTINE PROPERTY MANAGEMENT LIMITED do?

toggle

CONSTANTINE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CONSTANTINE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-18 with updates.