CONSTELLATION MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

CONSTELLATION MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11588337

Incorporation date

25/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2018)
dot icon10/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon20/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/01/2025
Resolutions
dot icon17/01/2025
Appointment of a voluntary liquidator
dot icon17/01/2025
Statement of affairs
dot icon17/01/2025
Registered office address changed from Klarity House Commerce Road Lynch Wood Peterborough PE2 6LR England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-01-17
dot icon10/12/2024
Termination of appointment of Lynsey Ward as a director on 2024-12-10
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/06/2024
Cessation of Warco Group Fzco as a person with significant control on 2024-06-01
dot icon05/06/2024
Notification of Jonathan James Cowell as a person with significant control on 2024-06-01
dot icon26/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon07/09/2023
Registration of charge 115883370001, created on 2023-09-07
dot icon08/08/2023
Sub-division of shares on 2023-07-28
dot icon28/07/2023
Certificate of change of name
dot icon26/07/2023
Termination of appointment of Jon Cowell as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Geoffrey Paul Warren as a director on 2023-07-26
dot icon26/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/06/2023
Appointment of Ms Louise Elizabeth Cowell as a director on 2023-06-07
dot icon08/06/2023
Appointment of Ms Lynsey Ward as a director on 2023-06-07
dot icon07/06/2023
Certificate of change of name
dot icon05/05/2023
Director's details changed for Mr Geoffrey Paul Warren on 2023-04-01
dot icon05/05/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/06/2022
Notification of Warco Group Fzco as a person with significant control on 2022-05-01
dot icon23/05/2022
Confirmation statement made on 2022-03-24 with updates
dot icon23/05/2022
Cessation of Geoffrey Paul Warren as a person with significant control on 2022-05-23
dot icon23/05/2022
Cessation of Jonathan James Cowell as a person with significant control on 2022-05-23
dot icon16/08/2021
Notification of Jonathan James Cowell as a person with significant control on 2020-03-24
dot icon03/08/2021
Compulsory strike-off action has been discontinued
dot icon02/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/08/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon30/07/2021
Registered office address changed from 95 Fengate Peterborough PE1 5BA England to Klarity House Commerce Road Lynch Wood Peterborough PE2 6LR on 2021-07-30
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon29/07/2020
Accounts for a dormant company made up to 2019-09-29
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon24/03/2020
Registered office address changed from 1 the Severals Woolbeding Midhurst GU29 9RJ England to 95 Fengate Peterborough PE1 5BA on 2020-03-24
dot icon24/03/2020
Appointment of Mr Jon Cowell as a director on 2020-03-23
dot icon10/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon25/09/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
27/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowell, Jon
Director
23/03/2020 - 26/07/2023
-
Mr Geoffrey Paul Warren
Director
25/09/2018 - 26/07/2023
14
Cowell, Louise Elizabeth
Director
07/06/2023 - Present
4
Ward, Lynsey
Director
07/06/2023 - 10/12/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTELLATION MANAGEMENT GROUP LIMITED

CONSTELLATION MANAGEMENT GROUP LIMITED is an(a) Liquidation company incorporated on 25/09/2018 with the registered office located at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTELLATION MANAGEMENT GROUP LIMITED?

toggle

CONSTELLATION MANAGEMENT GROUP LIMITED is currently Liquidation. It was registered on 25/09/2018 .

Where is CONSTELLATION MANAGEMENT GROUP LIMITED located?

toggle

CONSTELLATION MANAGEMENT GROUP LIMITED is registered at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA.

What does CONSTELLATION MANAGEMENT GROUP LIMITED do?

toggle

CONSTELLATION MANAGEMENT GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONSTELLATION MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 10/02/2026: Return of final meeting in a creditors' voluntary winding up.