Background WavePink WaveYellow Wave

CONSTANTINE PROPERTY MANAGEMENT LIMITED (00385899)

CONSTANTINE PROPERTY MANAGEMENT LIMITED (00385899) is an active UK company. incorporated on 1 March 1944. with registered office in Godalming. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CONSTANTINE PROPERTY MANAGEMENT LIMITED has been registered for 82 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, PECK, Graham Charles.

Company Number
00385899
Status
active
Type
ltd
Incorporated
1 March 1944
Age
82 years
Address
First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AKERS-DOUGLAS, Dominic Lovett, PECK, Graham Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANTINE PROPERTY MANAGEMENT LIMITED

CONSTANTINE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 1 March 1944 with the registered office located in Godalming. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CONSTANTINE PROPERTY MANAGEMENT LIMITED was registered 82 years ago.(SIC: 68320)

Status

active

Active since 82 years ago

Company No

00385899

LTD Company

Age

82 Years

Incorporated 1 March 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED
From: 1 March 1944To: 30 April 2004
Contact
Address

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

Previous Addresses

, Second Floor Craven House, Station Road, Godalming, Surrey, GU7 1EX
From: 1 March 1944To: 18 September 2013
Timeline

7 key events • 1944 - 2021

Funding Officers Ownership
Company Founded
Feb 44
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 21
Director Left
Oct 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

AKERS-DOUGLAS, Dominic Lovett

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 31 Dec 2013

PECK, Graham Charles

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1986
Director
Appointed 07 Sept 2021

ANDREWS, Luke Kevin

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 01 Jul 2014
Resigned 01 Aug 2015

ATTER, Douglas John

Resigned
7 Welbeck Gardens, BedfordMK41 8RW
Secretary
Appointed N/A
Resigned 11 Feb 2000

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Secretary
Appointed 11 Feb 2000
Resigned 08 Nov 2000

SLC REGISTRARS LIMITED

Resigned
Thames House, EsherKT10 9AD
Corporate secretary
Appointed 08 Nov 2000
Resigned 01 Jul 2014

CONSTANTINE, Nigel Loudon

Resigned
Kinley House, PetersfieldGU31 5AS
Born June 1954
Director
Appointed N/A
Resigned 30 Sept 2013

COPE, Peter Geoffrey

Resigned
20 Sandy Mount, MaidstoneME14 4PJ
Born January 1931
Director
Appointed N/A
Resigned 25 Feb 1994

HIGGITT, Andrew Christian

Resigned
48 Pewley Way, GuildfordGU1 3QA
Born November 1956
Director
Appointed 01 Apr 1992
Resigned 31 Dec 2013

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Born April 1958
Director
Appointed 03 Aug 1999
Resigned 08 Nov 2000

MAGEE, Edward

Resigned
Brown Rigg Sandy Bank, Riding MillNE44 6HT
Born February 1941
Director
Appointed N/A
Resigned 02 Jan 1995

PRESCOT, Nigel Kenrick Grosvenor

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1962
Director
Appointed 02 Apr 2013
Resigned 11 Oct 2021

SIMSON, John Henry Francis

Resigned
36 Thurloe Square, LondonSW7 2SR
Born October 1931
Director
Appointed N/A
Resigned 01 Nov 1996

SUTTON, Timothy James

Resigned
Blandford House 4 Blandford Close, WokingGU22 7EJ
Born July 1961
Director
Appointed 13 May 1996
Resigned 03 Aug 1999

Persons with significant control

1

The Old Mill Office Park, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 December 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 July 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
353a353a
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
30 November 2005
353a353a
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2003
363sAnnual Return (shuttle)
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
20 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
11 August 1996
287Change of Registered Office
Legacy
2 July 1996
288288
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
29 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
16 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
29 June 1994
403aParticulars of Charge Subject to s859A
Legacy
29 June 1994
403aParticulars of Charge Subject to s859A
Legacy
9 June 1994
225(1)225(1)
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
2 July 1991
288288
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
2 February 1989
288288
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
4 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Incorporation Company
1 March 1944
NEWINCIncorporation