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

CONSTANT ESTATES LIMITED

UNIT 7 MULBERRY PLACE, PINNELL ROAD, ELTHAM, LONDON, SE9 6AR,
Company Registration Number
01024396
Private Limited Company
Active

Company Overview

About Constant Estates Ltd
CONSTANT ESTATES LIMITED was founded on 1971-09-16 and has its registered office in Eltham. The organisation's status is listed as "Active". Constant Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSTANT ESTATES LIMITED
 
Legal Registered Office
UNIT 7 MULBERRY PLACE
PINNELL ROAD
ELTHAM
LONDON
SE9 6AR
Other companies in CR5
 
Filing Information
Company Number 01024396
Company ID Number 01024396
Date formed 1971-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 14/10/2023
Account next due 14/07/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 17:22:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTANT ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITANNIA ACCOUNTANCY SERVICES LIMITED   CRS VAT CONSULTING LIMITED   NICHOLS & CO (ACCOUNTANCY) LIMITED   NICHOLS R.B.F LTD.   NICHOLS'S LTD
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 CONSTANT ESTATES LIMITED
The following companies were found which have the same name as CONSTANT ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTANT ESTATES LLC Michigan UNKNOWN

Company Officers of CONSTANT ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BRAHAM GRIZAARD
Company Secretary 1990-12-31
DAVID STEPHEN COATES
Director 1990-12-31
MAXWELL ROBERT GRIZAARD
Director 2018-07-26
MICHAEL BRAHAM GRIZAARD
Director 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BRAHAM GRIZAARD FINE BUILDING & HIRE LIMITED Company Secretary 1990-12-31 CURRENT 1967-09-19 Active
DAVID STEPHEN COATES FINE BUILDING & HIRE LIMITED Director 1990-12-31 CURRENT 1967-09-19 Active
MAXWELL ROBERT GRIZAARD FINE BUILDING & HIRE LIMITED Director 2018-07-26 CURRENT 1967-09-19 Active
MICHAEL BRAHAM GRIZAARD FINE BUILDING & HIRE LIMITED Director 1990-12-31 CURRENT 1967-09-19 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
2024-10-01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-07-0314/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-06-2914/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-08-16PSC05Change of details for Fine Building & Hire Limited as a person with significant control on 2022-08-16
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Palmers 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF
2022-07-13AA14/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13Director's details changed for Mr David Stephen Coates on 2022-01-13
2022-01-13Notification of Fine Building & Hire Limited as a person with significant control on 2021-10-02
2022-01-13CESSATION OF DAVID STEPHEN COATES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13PSC07CESSATION OF DAVID STEPHEN COATES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13PSC02Notification of Fine Building & Hire Limited as a person with significant control on 2021-10-02
2022-01-13CH01Director's details changed for Mr David Stephen Coates on 2022-01-13
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-14AA14/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-06-03AAMDAmended account full exemption
2020-05-26AA14/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-10AA14/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAHAM GRIZAARD
2018-10-10TM02Termination of appointment of Michael Braham Grizaard on 2018-09-23
2018-10-10PSC07CESSATION OF MICHAEL BRAHAM GRIZAARD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-26AP01DIRECTOR APPOINTED MR MAXWELL ROBERT GRIZAARD
2018-07-09AA14/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-04-25AA14/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 11
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-04-25AA14/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 11
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-04-29AA14/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 11
2014-10-03AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-23AA14/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 11
2013-10-03AR0101/10/13 ANNUAL RETURN FULL LIST
2013-06-20AA14/10/12 TOTAL EXEMPTION FULL
2012-10-01AR0101/10/12 FULL LIST
2012-07-09AA14/10/11 TOTAL EXEMPTION FULL
2011-10-04AR0101/10/11 FULL LIST
2011-03-11AA14/10/10 TOTAL EXEMPTION FULL
2010-10-01AR0101/10/10 FULL LIST
2010-07-20AA14/10/09 TOTAL EXEMPTION FULL
2009-10-09AR0101/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRAHAM GRIZAARD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN COATES / 01/10/2009
2009-05-12AA14/10/08 TOTAL EXEMPTION FULL
2008-10-02363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-11AA14/10/07 TOTAL EXEMPTION FULL
2007-10-10363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/06
2006-10-05363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/05
2005-10-27363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/04
2004-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/03
2003-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-19363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/02
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/01
2001-10-17363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 14/10/00
2000-10-17363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 14/10/99
1999-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/99
1999-10-06363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-02-18AAFULL ACCOUNTS MADE UP TO 14/10/98
1998-10-14363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-04-23AAFULL ACCOUNTS MADE UP TO 14/10/97
1997-10-22363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1997-08-05AAFULL ACCOUNTS MADE UP TO 14/10/96
1996-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-14363sRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-11-10AAFULL ACCOUNTS MADE UP TO 14/10/95
1996-04-12287REGISTERED OFFICE CHANGED ON 12/04/96 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
1996-02-20AAFULL ACCOUNTS MADE UP TO 14/10/94
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-26363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/95
1995-01-01Error
1994-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/93
1994-08-15SMALL COMPANY ACCOUNTS MADE UP TO 14/10/93
1994-01-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-05AAFULL ACCOUNTS MADE UP TO 14/10/92
1993-07-05(W)ELRESS386 DIS APP AUDS 23/06/93
1993-07-05(W)ELRESS369(4) SHT NOTICE MEET 23/06/93
1993-07-05Resolutions passed:<ul><li>Resolution S369(4) Sht notice meet 23/06/93</ul>
1993-01-18363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-09-11AAFULL ACCOUNTS MADE UP TO 14/10/91
1992-05-29287REGISTERED OFFICE CHANGED ON 29/05/92 FROM: HANOVER HOUSE 73/78 HIGH HOLBORN LONDON WC1V 6LS
1992-05-29363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-05-29Registered office changed on 29/05/92 from:\hanover house 73/78 high holborn london WC1V 6LS
1992-02-29395PARTICULARS OF MORTGAGE/CHARGE
1991-04-15AAFULL ACCOUNTS MADE UP TO 14/10/90
1991-03-06363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-04-24AAFULL ACCOUNTS MADE UP TO 14/10/89
1990-01-10363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-05-09AAFULL ACCOUNTS MADE UP TO 14/10/88
1989-02-07395PARTICULARS OF MORTGAGE/CHARGE
1989-02-04363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-06-14Declaration of satisfaction of mortgage/charge
1988-03-21FULL ACCOUNTS MADE UP TO 14/10/87
1988-02-07Return made up to 31/12/87; full list of members
1987-09-23Return made up to 31/12/86; full list of members
1987-08-23FULL ACCOUNTS MADE UP TO 14/10/86
1986-10-28Registered office changed on 28/10/86 from:\high holborn hse 52-54 high holborn london WC1V 6RL
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CONSTANT ESTATES 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 CONSTANT ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-02-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-02-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-02-07 Satisfied MIDLAND BANK PLC
CHARGE 1983-11-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-05-21 Satisfied GOODE DURRANT TRUST LIMITED
LEGAL CHARGE 1981-03-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-01-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-01-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1974-04-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1974-03-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-14
Annual Accounts
2014-10-14
Annual Accounts
2013-10-14
Annual Accounts
2012-10-14
Annual Accounts
2011-10-14
Annual Accounts
2010-10-14
Annual Accounts
2009-10-14
Annual Accounts
2008-10-14
Annual Accounts
2007-10-14
Annual Accounts
2006-10-14
Annual Accounts
2005-10-14
Annual Accounts
2017-10-14
Annual Accounts
2018-10-14
Annual Accounts
2019-10-14
Annual Accounts
2020-10-14
Annual Accounts
2021-10-14

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 CONSTANT ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CONSTANT ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTANT ESTATES LIMITED
Trademarks
We have not found any records of CONSTANT ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTANT ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as CONSTANT ESTATES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CONSTANT ESTATES 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 CONSTANT ESTATES 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 CONSTANT ESTATES 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.