Constellation Services Limited LONDON


Founded in 2010, Constellation Services, classified under reg no. 07435877 is an active company. Currently registered at Unit 5 St Saviour's Wharf SE1 2BE, London the company has been in the business for 14 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022. Since Wed, 8th Apr 2015 Constellation Services Limited is no longer carrying the name Mansson Lowe.

The firm has one director. Torsten M., appointed on 10 November 2010. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Andrew L. and who left the the firm on 28 February 2018. In addition, there is one former secretary - Andrew L. who worked with the the firm until 28 February 2018.

Constellation Services Limited Address / Contact

Office Address Unit 5 St Saviour's Wharf
Office Address2 23 Mill Street
Town London
Post code SE1 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07435877
Date of Incorporation Wed, 10th Nov 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Torsten M.

Position: Director

Appointed: 10 November 2010

Andrew L.

Position: Director

Appointed: 10 November 2010

Resigned: 28 February 2018

Andrew L.

Position: Secretary

Appointed: 10 November 2010

Resigned: 28 February 2018

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Torsten M. This PSC and has 75,01-100% shares. Another entity in the PSC register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights.

Torsten M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew L.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mansson Lowe April 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth61 51884 73030 52512 376      
Balance Sheet
Current Assets61 34731 21593 25266 3536 886109 73136 49373 36284 96844 680
Net Assets Liabilities   12 37622 446103 10781 06619 2536 35929 026
Net Assets Liabilities Including Pension Asset Liability61 51884 73030 52512 376      
Cash Bank In Hand39 34723 216        
Tangible Fixed Assets255 774410 672        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve61 51684 728        
Shareholder Funds61 51884 73030 52512 376      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 7021 000   354 000379 000
Average Number Employees During Period     55332
Creditors   129 717199 904122 241203 530246 545427 893516 435
Fixed Assets255 775410 673363 612293 336673 051627 948589 024555 2041 016 6901 080 023
Net Current Assets Liabilities-194 257-72 635-130 193-63 364193 01812 510167 037173 183342 925471 755
Total Assets Less Current Liabilities61 518338 038233 421229 974480 033615 438421 987382 021674 035608 268
Creditors Due After One Year 253 308202 896214 896      
Creditors Due Within One Year255 604103 850223 445129 717      
Accruals Deferred Income   2 702      
Called Up Share Capital Not Paid Not Expressed As Current Asset  22      
Current Asset Investments22 0007 999        
Investments Fixed Assets11        
Number Shares Allotted 2        
Par Value Share 1        
Secured Debts 267 395        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 218 978        
Tangible Fixed Assets Cost Or Valuation289 700508 678        
Tangible Fixed Assets Depreciation33 92698 006        
Tangible Fixed Assets Depreciation Charged In Period 64 080        
Amount Specific Advance Or Credit Directors78 11138 429        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements