Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSTANTINE LAND LIMITED
Company Information for

CONSTANTINE LAND LIMITED

FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ,
Company Registration Number
00334258
Private Limited Company
Active

Company Overview

About Constantine Land Ltd
CONSTANTINE LAND LIMITED was founded on 1937-12-01 and has its registered office in Godalming. The organisation's status is listed as "Active". Constantine Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONSTANTINE LAND LIMITED
 
Legal Registered Office
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK
MILL LANE
GODALMING
SURREY
GU7 1EZ
Other companies in GU7
 
Filing Information
Company Number 00334258
Company ID Number 00334258
Date formed 1937-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB733774122  
Last Datalog update: 2024-05-05 12:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTANTINE LAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONSTANTINE LAND LIMITED
The following companies were found which have the same name as CONSTANTINE LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTANTINE LANDSCAPING INCORPORATED New Jersey Unknown
CONSTANTINE LANDSCAPING LLC New Jersey Unknown

Company Officers of CONSTANTINE LAND LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC LOVETT AKERS-DOUGLAS
Director 2009-01-09
NIGEL KENRICK GROSVENOR PRESCOT
Director 2001-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2000-11-08 2016-01-08
ANDREW CHRISTIAN HIGGITT
Director 1992-04-01 2013-12-31
NIGEL LOUDON CONSTANTINE
Director 1990-12-11 2013-09-30
SIMON JOHN KEEBLE
Director 1999-08-03 2000-11-08
DOUGLAS JOHN ATTER
Company Secretary 1994-08-11 2000-02-11
TIMOTHY JAMES SUTTON
Director 1996-05-13 1999-08-03
JOHN HENRY FRANCIS SIMSON
Director 1990-12-11 1996-11-01
ROBERT LOUDON CONSTANTINE
Director 1990-12-11 1995-12-31
ALAN RUSSELL TODD
Director 1990-12-11 1994-12-31
EDWARD MAGEE
Company Secretary 1990-12-11 1994-08-11
EDWARD MAGEE
Director 1990-12-11 1994-08-11
PETER GEOFFREY COPE
Director 1990-12-11 1994-02-25
JOSEPH CONSTANTINE
Director 1990-12-11 1993-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CLF3 LIMITED Director 2017-11-13 CURRENT 2010-02-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
DOMINIC LOVETT AKERS-DOUGLAS NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NEWBURY) LIMITED Director 2017-05-17 CURRENT 2017-04-19 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2017-05-17 CURRENT 2015-07-23 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-05-17 CURRENT 2017-04-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
DOMINIC LOVETT AKERS-DOUGLAS LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE X LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CLONDERMOT INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1960-01-27 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS (2008) LIMITED Director 2015-06-02 CURRENT 1962-06-20 Dissolved 2017-10-10
DOMINIC LOVETT AKERS-DOUGLAS CWE NW3 LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
DOMINIC LOVETT AKERS-DOUGLAS MORSOL LIMITED Director 2014-06-26 CURRENT 2014-03-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE JACOBSHALL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE AIRDRIE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE GARDRUM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DS LIMITED Director 2014-01-23 CURRENT 2013-12-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-12-31 CURRENT 1944-03-01 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1995-12-05 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE MEIKLE FLOAT LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
DOMINIC LOVETT AKERS-DOUGLAS WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE STRUAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE INTERNATIONAL LIMITED Director 2013-04-02 CURRENT 2005-11-24 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX LOGISTICS LIMITED Director 2013-04-02 CURRENT 2011-03-23 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS CWE WH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORWIN LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE ENDURANCE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DOMINIC LOVETT AKERS-DOUGLAS PETERS & MAY GROUP LIMITED Director 2011-09-01 CURRENT 2009-08-11 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORTHWIND LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE WIND ENERGY LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE GROUP LIMITED Director 2009-04-23 CURRENT 1960-02-12 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NIGEL KENRICK GROSVENOR PRESCOT SUMMIT HOMES LIMITED Director 2017-05-19 CURRENT 1964-04-22 Active
NIGEL KENRICK GROSVENOR PRESCOT COMPLETE FREIGHT LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
NIGEL KENRICK GROSVENOR PRESCOT EVAN COOK LIMITED Director 2014-11-17 CURRENT 1903-11-18 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
NIGEL KENRICK GROSVENOR PRESCOT MORSOL LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND ESTATES 2008 LIMITED Director 2013-12-31 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL KENRICK GROSVENOR PRESCOT YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-12-31 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND HOLDINGS LIMITED Director 2013-12-31 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CLONDERMOT INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1960-01-27 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS (2008) LIMITED Director 2013-12-31 CURRENT 1962-06-20 Dissolved 2017-10-10
NIGEL KENRICK GROSVENOR PRESCOT CLF3 LIMITED Director 2013-12-31 CURRENT 2010-02-15 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE ACADEMY TRUST Director 2013-07-01 CURRENT 2012-11-27 Active
NIGEL KENRICK GROSVENOR PRESCOT WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL KENRICK GROSVENOR PRESCOT CORPORATE EXPRESS COURIERS LIMITED Director 2013-04-02 CURRENT 1999-02-02 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-04-02 CURRENT 1944-03-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE WIND ENERGY LIMITED Director 2013-04-02 CURRENT 2011-06-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX LOGISTICS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1995-12-05 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2010-02-10 CURRENT 1957-01-11 Active
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LIMITED Director 2005-06-23 CURRENT 1969-02-21 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 2000-11-08 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT WINGATE & JOHNSTON LIMITED Director 2000-11-08 CURRENT 1904-04-19 Active
NIGEL KENRICK GROSVENOR PRESCOT STORELANE LIMITED Director 2000-07-11 CURRENT 1978-03-16 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE GROUP LIMITED Director 1995-12-07 CURRENT 1960-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-07-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-09-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-06MEM/ARTSARTICLES OF ASSOCIATION
2022-05-06RES01ADOPT ARTICLES 06/05/22
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003342580037
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003342580043
2022-04-27PSC02Notification of Constantine Group Limited as a person with significant control on 2017-10-02
2022-04-27PSC07CESSATION OF CONSTANTINE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENRICK GROSVENOR PRESCOT
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-09AP01DIRECTOR APPOINTED MR GRAHAM CHARLES PECK
2020-06-09AP01DIRECTOR APPOINTED MR GRAHAM CHARLES PECK
2020-06-09AP01DIRECTOR APPOINTED MR GRAHAM CHARLES PECK
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003342580039
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003342580036
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-15AR0112/12/15 FULL LIST
2016-01-15TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2016-01-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015
2015-03-24AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-16AR0112/12/14 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003342580038
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003342580037
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 20/06/2014
2014-05-15AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003342580036
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGITT
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-18AR0112/12/13 FULL LIST
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM SECOND FLOOR CRAVEN HOUSE STATION ROAD GODALMING SURREY GU7 1EX
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-05-24AA01PREVSHO FROM 31/08/2012 TO 31/07/2012
2012-12-24AR0112/12/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 11/10/2012
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-14AR0112/12/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 21/01/2011
2010-12-13AR0112/12/10 FULL LIST
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-09-01MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-09-01RES01ADOPT ARTICLES 18/08/2010
2010-09-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-12-15AR0112/12/09 FULL LIST
2009-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-16AD02SAIL ADDRESS CREATED
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 29
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 19
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 15
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 24
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 27
2009-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-10288aDIRECTOR APPOINTED DOMINIC LOVETT AKERS-DOUGLAS
2008-12-16363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-19363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CONSTANTINE LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSTANTINE LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-16 Outstanding LOMBARD NORTH CENTRAL PLC (00337004)
LEGAL CHARGE 2010-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2010-07-23 Outstanding THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY ACTING IN EXERCISE OF THE POWERS CONFERRED BY THE CROWN ESTATE ACT 1961
LEGAL CHARGE 2010-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-03 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-03 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-03 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-05 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT AND GUARANTEE AGREEMENT 2002-10-09 Satisfied LLOYDS TSB LIFE ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 2001-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-15 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-15 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-15 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-15 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-06 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-06 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-06 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1996-05-24 Satisfied BAIN HOGG IMTERNATIONAL LIMITED
LEGAL MORTGAGE 1995-06-26 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1974-04-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1940-02-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSTANTINE LAND LIMITED

Intangible Assets
Patents
We have not found any records of CONSTANTINE LAND LIMITED registering or being granted any patents
Domain Names

CONSTANTINE LAND LIMITED owns 1 domain names.

constantineland.co.uk  

Trademarks
We have not found any records of CONSTANTINE LAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT SECURITY DEPOSIT DEED 4
RENT DEPOSIT DEED 4

We have found 8 mortgage charges which are owed to CONSTANTINE LAND LIMITED

Income
Government Income
We have not found government income sources for CONSTANTINE LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CONSTANTINE LAND LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CONSTANTINE LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTANTINE LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSTANTINE LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.