CONSTANTINE PROPERTY MANAGEMENT LIMITED
GODALMING YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED

Hellopages » Surrey » Waverley » GU7 1EZ

Company number 00385899
Status Active
Incorporation Date 1 March 1944
Company Type Private Limited Company
Address FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 7,500 . The most likely internet sites of CONSTANTINE PROPERTY MANAGEMENT LIMITED are www.constantinepropertymanagement.co.uk, and www.constantine-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and eight months. Constantine Property Management Limited is a Private Limited Company. The company registration number is 00385899. Constantine Property Management Limited has been working since 01 March 1944. The present status of the company is Active. The registered address of Constantine Property Management Limited is First Floor River Court The Old Mill Office Park Mill Lane Godalming Surrey Gu7 1ez. . AKERS-DOUGLAS, Dominic Lovett is a Director of the company. PRESCOT, Nigel Kenrick Grosvenor is a Director of the company. Secretary ANDREWS, Luke Kevin has been resigned. Secretary ATTER, Douglas John has been resigned. Secretary KEEBLE, Simon John has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director CONSTANTINE, Nigel Loudon has been resigned. Director COPE, Peter Geoffrey has been resigned. Director HIGGITT, Andrew Christian has been resigned. Director KEEBLE, Simon John has been resigned. Director MAGEE, Edward has been resigned. Director SIMSON, John Henry Francis has been resigned. Director SUTTON, Timothy James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AKERS-DOUGLAS, Dominic Lovett
Appointed Date: 31 December 2013
46 years old

Director
PRESCOT, Nigel Kenrick Grosvenor
Appointed Date: 02 April 2013
63 years old

Resigned Directors

Secretary
ANDREWS, Luke Kevin
Resigned: 01 August 2015
Appointed Date: 01 July 2014

Secretary
ATTER, Douglas John
Resigned: 11 February 2000

Secretary
KEEBLE, Simon John
Resigned: 08 November 2000
Appointed Date: 11 February 2000

Secretary
SLC REGISTRARS LIMITED
Resigned: 01 July 2014
Appointed Date: 08 November 2000

Director
CONSTANTINE, Nigel Loudon
Resigned: 30 September 2013
71 years old

Director
COPE, Peter Geoffrey
Resigned: 25 February 1994
94 years old

Director
HIGGITT, Andrew Christian
Resigned: 31 December 2013
Appointed Date: 01 April 1992
68 years old

Director
KEEBLE, Simon John
Resigned: 08 November 2000
Appointed Date: 03 August 1999
67 years old

Director
MAGEE, Edward
Resigned: 02 January 1995
84 years old

Director
SIMSON, John Henry Francis
Resigned: 01 November 1996
94 years old

Director
SUTTON, Timothy James
Resigned: 03 August 1999
Appointed Date: 13 May 1996
64 years old

Persons With Significant Control

Constantine Land Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSTANTINE PROPERTY MANAGEMENT LIMITED Events

08 Dec 2016
Confirmation statement made on 23 November 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 7,500

23 Nov 2015
Termination of appointment of Luke Kevin Andrews as a secretary on 1 August 2015
02 Sep 2015
Full accounts made up to 31 December 2014
...
... and 100 more events
04 Jan 1988
Registered office changed on 04/01/88 from: 24 pelham court, 145 fulham rd, london SW3

02 Sep 1987
Full accounts made up to 31 December 1986

23 Mar 1987
Return made up to 12/12/86; full list of members

20 Aug 1986
Full accounts made up to 31 December 1985

01 Mar 1944
Incorporation

CONSTANTINE PROPERTY MANAGEMENT LIMITED Charges

11 January 1965
Mortgage
Delivered: 25 January 1965
Status: Satisfied on 29 June 1994
Persons entitled: National Provincial Bank LTD
Description: Leasehold saffrons court, compton place rd, eastbourne…
28 September 1961
Mortgage
Delivered: 19 October 1961
Status: Satisfied on 29 June 1994
Persons entitled: N.P. Bank LTD
Description: The interest of the company in the land & property…