Background WavePink WaveYellow Wave

RST CONSTANTINE BAY LIMITED (11253556)

RST CONSTANTINE BAY LIMITED (11253556) is an active UK company. incorporated on 14 March 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RST CONSTANTINE BAY LIMITED has been registered for 8 years. Current directors include SKOK, John Mirko.

Company Number
11253556
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKOK, John Mirko
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST CONSTANTINE BAY LIMITED

RST CONSTANTINE BAY LIMITED is an active company incorporated on 14 March 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RST CONSTANTINE BAY LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11253556

LTD Company

Age

8 Years

Incorporated 14 March 2018

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 July 2022To: 14 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 14 March 2018To: 25 February 2019
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Owner Exit
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Aug 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Aug 21
Loan Cleared
May 23
Owner Exit
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 10 Jan 2019

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 10 Jan 2019

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 06 Oct 2023

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 14 Mar 2018
Resigned 06 Oct 2023

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 14 Mar 2018
Resigned 05 Aug 2019

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 05 Aug 2019
Resigned 06 Oct 2023

Persons with significant control

4

1 Active
3 Ceased

Rst Constantine Bay Investments Limited

Active
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2023

Worcester Park Developments Limited

Ceased
Muswell Hill, LondonN10 2QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2021
Ceased 09 May 2023
1 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 27 Aug 2021
4 Borough High Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Incorporation Company
14 March 2018
NEWINCIncorporation