Background WavePink WaveYellow Wave

CONSTANTINE ENTERPRISES COMPANY (03554035)

CONSTANTINE ENTERPRISES COMPANY (03554035) is an active UK company. incorporated on 28 April 1998. with registered office in Falmouth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CONSTANTINE ENTERPRISES COMPANY has been registered for 27 years. Current directors include BLACKSTONE-KARAPANOS, Dimitri Panagiotis, BLACKSTONE-KARAPANOS, Gerelyn, CLARKE, Rebecca Jane Gent and 7 others.

Company Number
03554035
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 1998
Age
27 years
Address
The Tolmen Centre, Falmouth, TR11 5AA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLACKSTONE-KARAPANOS, Dimitri Panagiotis, BLACKSTONE-KARAPANOS, Gerelyn, CLARKE, Rebecca Jane Gent, DESILVEY, Caitlin O'Brian, HUSSEY, Christopher Robert, Dr., JEFFRIES, Douglas John, PUGH, Barbara Ethne, PUGH, Charles Lockhart, TATHAM, Peter Harold, THOMAS, Richard Graham
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANTINE ENTERPRISES COMPANY

CONSTANTINE ENTERPRISES COMPANY is an active company incorporated on 28 April 1998 with the registered office located in Falmouth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CONSTANTINE ENTERPRISES COMPANY was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03554035

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 28 April 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

The Tolmen Centre Fore Street Constantine Falmouth, TR11 5AA,

Timeline

23 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Feb 10
Director Joined
May 10
Director Joined
Feb 11
Director Joined
Jun 11
Director Joined
May 12
Director Joined
Nov 15
Director Left
Feb 16
Director Left
May 18
Director Joined
May 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
May 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Apr 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

SHAW, Henry Edward

Active
The Tolmen Centre, FalmouthTR11 5AA
Secretary
Appointed 18 May 2023

BLACKSTONE-KARAPANOS, Dimitri Panagiotis

Active
Bridge, FalmouthTR11 5AL
Born May 1985
Director
Appointed 16 Apr 2024

BLACKSTONE-KARAPANOS, Gerelyn

Active
Bridge, FalmouthTR11 5AL
Born July 1979
Director
Appointed 20 Jun 2020

CLARKE, Rebecca Jane Gent

Active
The Tolmen Centre, FalmouthTR11 5AA
Born May 1969
Director
Appointed 11 Jul 2023

DESILVEY, Caitlin O'Brian

Active
55 Fore Street, FalmouthTR11 5AA
Born December 1971
Director
Appointed 19 Jun 2020

HUSSEY, Christopher Robert, Dr.

Active
The Tolmen Centre, FalmouthTR11 5AA
Born May 1952
Director
Appointed 10 May 2014

JEFFRIES, Douglas John

Active
Brillwater House, ConstantineTR11 5AH
Born June 1951
Director
Appointed 31 Mar 2022

PUGH, Barbara Ethne

Active
Constantine, FalmouthTR11 5RP
Born July 1949
Director
Appointed 29 Apr 2010

PUGH, Charles Lockhart

Active
Goongillings Cottage, FalmouthTR11 5RP
Born November 1948
Director
Appointed 27 Apr 2005

TATHAM, Peter Harold

Active
Fore Street, ConstantineTR11 5AB
Born April 1951
Director
Appointed 13 Aug 2007

THOMAS, Richard Graham

Active
Ponjeravah, FalmouthTR11 5PY
Born December 1955
Director
Appointed 27 Jan 2009

PRITCHARD, Betty Amy

Resigned
41 Fore Street, FalmouthTR11 5AA
Secretary
Appointed 28 Apr 1998
Resigned 15 May 1998

PUGH, Charles Lockhart

Resigned
Goongillings Cottage, FalmouthTR11 5RP
Secretary
Appointed 27 May 2007
Resigned 18 May 2023

STENNING, Martin

Resigned
50 Fore Street, FalmouthTR11 5AB
Secretary
Appointed 15 May 1998
Resigned 27 May 2007

AGNEW, James Philip

Resigned
Clinton Road, FalmouthTR11 5AS
Born October 1947
Director
Appointed 12 Feb 2010
Resigned 20 May 2020

BEEMAN, Robert James

Resigned
Lower Goongilling, Constantine FalmouthTR11 5RW
Born October 1944
Director
Appointed 27 Apr 2005
Resigned 31 Oct 2006

BOOTE, James Edward George

Resigned
Wellside, FalmouthTR11 5AD
Born February 1938
Director
Appointed 28 Aug 2003
Resigned 10 May 2007

CARSON, Eleanor Justine

Resigned
Trebarvah Close, FalmouthTR11 5AQ
Born June 1982
Director
Appointed 19 Jun 2020
Resigned 18 May 2023

CLITHEROW, Jeremy Hall

Resigned
Tresahor View Farm, FalmouthTR11 5PL
Born July 1960
Director
Appointed 23 May 2006
Resigned 06 May 2009

CLOWES, Tracey Joanna

Resigned
Bridge, FalmouthTR11 5AL
Born April 1960
Director
Appointed 15 May 2019
Resigned 20 Nov 2022

D'ALTON, James

Resigned
Trethosa Brill, FalmouthTR11 5QA
Born March 1931
Director
Appointed 11 Jun 1998
Resigned 05 Mar 2005

FORD, Judith Mary

Resigned
Treviades Barton, FalmouthTR11 5RG
Born July 1937
Director
Appointed 28 Oct 1999
Resigned 28 Aug 2003

HYDE, David Etheridge

Resigned
Retallack Farm, Falmouth
Born April 1938
Director
Appointed 28 Apr 1998
Resigned 31 Jan 1999

JUST, Richard Ernest, Lieutenant Commander

Resigned
Tresidder House, TruroTR11 5AB
Born May 1945
Director
Appointed 10 May 2007
Resigned 06 May 2020

LYNAS, Karen

Resigned
Higher Calamansack, FalmouthTR11 5RN
Born April 1958
Director
Appointed 28 Oct 1999
Resigned 16 May 2004

MEADOWS, Jeff

Resigned
Poltoge, FalmouthTR11 5RL
Born July 1943
Director
Appointed 09 Aug 2004
Resigned 24 Oct 2023

MOORE, Mary Elizabeth

Resigned
48 Fore Street, FalmouthTR11 5AB
Born April 1951
Director
Appointed 11 Jun 1998
Resigned 19 Jan 2018

OLDS, Bridget

Resigned
The Farmhouse Bosahan Farm, FalmouthTR11 5QB
Born December 1956
Director
Appointed 28 Apr 1998
Resigned 01 Mar 2001

PUGH, Barbara Ethne

Resigned
The Tolmen Centre, FalmouthTR11 5AA
Born July 1949
Director
Appointed 26 Apr 2010
Resigned 26 Apr 2010

ROBERTS, Adrian Brian, Dr

Resigned
Parc Monga, FalmouthTR11 5AR
Born January 1945
Director
Appointed 05 May 2011
Resigned 20 May 2020

SHAW, Gia

Resigned
Mawnan SmithTR11 5JW
Born May 1955
Director
Appointed 25 Mar 2008
Resigned 20 Nov 2022

STENNING, Martin

Resigned
50 Fore Street, FalmouthTR11 5AB
Born April 1934
Director
Appointed 28 Apr 1998
Resigned 27 May 2007

TEAL, Eward Stuart

Resigned
7 Comfort Wartha, FalmouthTR11 5AZ
Born May 1949
Director
Appointed 28 Apr 1998
Resigned 15 May 1998

WELCH, John

Resigned
Tolvan Cross, HelstonTR12 6TY
Born March 1966
Director
Appointed 01 Mar 2001
Resigned 22 May 2006
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Resolution
7 January 2017
RESOLUTIONSResolutions
Resolution
22 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2016
AR01AR01
Termination Director Company
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
28 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 May 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 May 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
21 July 1999
363b363b
Legacy
21 July 1999
353353
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
225Change of Accounting Reference Date
Resolution
26 May 1999
RESOLUTIONSResolutions
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
27 August 1998
287Change of Registered Office
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Incorporation Company
28 April 1998
NEWINCIncorporation