Constantine Land Limited GODALMING


Constantine Land started in year 1937 as Private Limited Company with registration number 00334258. The Constantine Land company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Godalming at First Floor River Court The Old Mill Office Park. Postal code: GU7 1EZ. Since April 5, 2004 Constantine Land Limited is no longer carrying the name London & Cleveland Investments.

The company has 2 directors, namely Graham P., Dominic A.. Of them, Dominic A. has been with the company the longest, being appointed on 9 January 2009 and Graham P. has been with the company for the least time - from 9 June 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Douglas A. who worked with the the company until 11 February 2000.

Constantine Land Limited Address / Contact

Office Address First Floor River Court The Old Mill Office Park
Office Address2 Mill Lane
Town Godalming
Post code GU7 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00334258
Date of Incorporation Wed, 1st Dec 1937
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Graham P.

Position: Director

Appointed: 09 June 2020

Dominic A.

Position: Director

Appointed: 09 January 2009

Nigel P.

Position: Director

Appointed: 12 April 2001

Resigned: 11 October 2021

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 08 November 2000

Resigned: 08 January 2016

Simon K.

Position: Director

Appointed: 03 August 1999

Resigned: 08 November 2000

Timothy S.

Position: Director

Appointed: 13 May 1996

Resigned: 03 August 1999

Douglas A.

Position: Secretary

Appointed: 11 August 1994

Resigned: 11 February 2000

Andrew H.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 2013

Robert C.

Position: Director

Appointed: 11 December 1990

Resigned: 31 December 1995

Edward M.

Position: Director

Appointed: 11 December 1990

Resigned: 11 August 1994

Nigel C.

Position: Director

Appointed: 11 December 1990

Resigned: 30 September 2013

John S.

Position: Director

Appointed: 11 December 1990

Resigned: 01 November 1996

Peter C.

Position: Director

Appointed: 11 December 1990

Resigned: 25 February 1994

Alan T.

Position: Director

Appointed: 11 December 1990

Resigned: 31 December 1994

Joseph C.

Position: Director

Appointed: 11 December 1990

Resigned: 24 March 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Constantine Group Limited from Godalming, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Constantine Group Plc that put Godalming, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Constantine Group Limited

First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 00649369
Notified on 2 October 2017
Nature of control: 75,01-100% shares

Constantine Group Plc

First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00649369
Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

London & Cleveland Investments April 5, 2004
London Pacific Holdings August 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 7th, July 2023
Free Download (28 pages)

Company search

Advertisements