49/51 Constantine Road Limited

General information

Name:

49/51 Constantine Road Ltd

Office Address:

Flat B, 49 Constantine Road NW3 2LN London

Number: 07733256

Incorporation date: 2011-08-08

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

49/51 Constantine Road Limited can be reached at Flat B, 49, Constantine Road in London. The post code is NW3 2LN. 49/51 Constantine Road has been active on the market for 13 years. The Companies House Reg No. is 07733256. This enterprise's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. 49/51 Constantine Road Ltd reported its account information for the period up to 2023-03-31. The firm's most recent confirmation statement was released on 2023-08-03.

In order to satisfy its customers, this company is consistently supervised by a team of six directors who are, to mention just a few, Benjamin A., Melissa H. and Wojciech D.. Their mutual commitment has been of pivotal use to the following company since January 6, 2023. In addition, the director's efforts are often backed by a secretary - Malgorzata R., who was officially appointed by the following company one year ago.

Malgorzata R. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Malgorzata R.

Role: Secretary

Appointed: 10 April 2023

Latest update: 2 February 2024

Benjamin A.

Role: Director

Appointed: 06 January 2023

Latest update: 2 February 2024

Melissa H.

Role: Director

Appointed: 17 December 2021

Latest update: 2 February 2024

Wojciech D.

Role: Director

Appointed: 04 February 2020

Latest update: 2 February 2024

Nadine V.

Role: Director

Appointed: 30 May 2016

Latest update: 2 February 2024

Marilyn S.

Role: Director

Appointed: 14 September 2011

Latest update: 2 February 2024

Elif O.

Role: Director

Appointed: 09 September 2011

Latest update: 2 February 2024

People with significant control

Malgorzata R.
Notified on 20 April 2023
Nature of control:
substantial control or influence
Nadine V.
Notified on 20 January 2020
Ceased on 20 April 2023
Nature of control:
substantial control or influence
Carly N.
Notified on 8 August 2016
Ceased on 14 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 6 April 2013
Start Date For Period Covered By Report 2011-08-08
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 6 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts 23 September 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 26 August 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 August 2014
Annual Accounts 22 December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts 24 December 2014
Date Approval Accounts 24 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thu, 3rd Aug 2023 (CS01)
filed on: 3rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

C/o C D Newman 49d Constantine Road

Post code:

NW3 2LN

HQ address,
2014

Address:

C/o C D Newman 49d Constantine Road

Post code:

NW3 2LN

HQ address,
2015

Address:

C/o C D Newman 49d Constantine Road

Post code:

NW3 2LN

HQ address,
2016

Address:

C/o C D Newman 49d Constantine Road

Post code:

NW3 2LN

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode