You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57 Constantine Road Management Limited


57 Constantine Road Management started in year 2001 as Private Limited Company with registration number 04324050. The 57 Constantine Road Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in at 57 Constantine Road. Postal code: NW3 2LP.

The company has 4 directors, namely Jenai N., Domitille B. and Havard M. and others. Of them, Lisa S. has been with the company the longest, being appointed on 8 February 2007 and Jenai N. has been with the company for the least time - from 25 October 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

57 Constantine Road Management Limited Address / Contact

Office Address 57 Constantine Road
Office Address2 London
Town
Post code NW3 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324050
Date of Incorporation Fri, 16th Nov 2001
Industry Residents property management
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (314 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Jenai N.

Position: Director

Appointed: 25 October 2024

Domitille B.

Position: Director

Appointed: 28 July 2023

Havard M.

Position: Director

Appointed: 28 July 2023

Lisa S.

Position: Director

Appointed: 08 February 2007

Paul H.

Position: Director

Appointed: 23 November 2020

Resigned: 28 July 2023

Nicola C.

Position: Director

Appointed: 07 October 2018

Resigned: 25 October 2024

Jonathan H.

Position: Secretary

Appointed: 03 October 2018

Resigned: 23 November 2020

Jonathan H.

Position: Director

Appointed: 17 March 2010

Resigned: 23 November 2020

Ricardo F.

Position: Director

Appointed: 01 August 2005

Resigned: 16 March 2010

Sivatharan V.

Position: Secretary

Appointed: 01 August 2005

Resigned: 03 October 2018

Leslie M.

Position: Director

Appointed: 25 November 2003

Resigned: 07 February 2007

David B.

Position: Secretary

Appointed: 01 October 2003

Resigned: 28 June 2005

Sivatharan V.

Position: Director

Appointed: 01 October 2003

Resigned: 03 October 2018

Nicholas P.

Position: Director

Appointed: 15 November 2002

Resigned: 30 September 2003

David B.

Position: Director

Appointed: 25 October 2002

Resigned: 31 July 2005

Alison F.

Position: Director

Appointed: 16 November 2001

Resigned: 25 October 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 November 2001

Resigned: 16 November 2001

Mark H.

Position: Secretary

Appointed: 16 November 2001

Resigned: 30 September 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2001

Resigned: 16 November 2001

David P.

Position: Director

Appointed: 16 November 2001

Resigned: 15 November 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 8 names. As BizStats found, there is Lisa S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Havard M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Domitille B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa S.

Notified on 14 October 2016
Nature of control: 25-50% shares

Havard M.

Notified on 28 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Domitille B.

Notified on 28 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Jenai N.

Notified on 25 October 2024
Nature of control: 25-50% voting rights
25-50% shares

Nicola C.

Notified on 7 October 2018
Ceased on 25 October 2024
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 23 November 2020
Ceased on 28 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Jonathan H.

Notified on 14 October 2016
Ceased on 23 November 2020
Nature of control: 25-50% shares

Sivatharan V.

Notified on 14 October 2016
Ceased on 3 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand4 9952 2732 572    
Current Assets  2 5722 1453 3723 5323 880
Net Assets Liabilities  2 5721 4121 6062 463 
Other
Accrued Liabilities Deferred Income 600     
Average Number Employees During Period  3    
Creditors4 9922 2702 5697331 7661 069886
Net Current Assets Liabilities3331 4121 6062 463 
Number Shares Issued Fully Paid 33    
Other Creditors4 9921 6702 569    
Par Value Share 11    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: October 25, 2024
filed on: 10th, December 2024
Free Download (1 page)

Company search

Advertisements