Company NameConstant Estates Limited
DirectorsDavid Stephen Coates and Maxwell Robert Grizaard
Company StatusActive
Company Number01024396
CategoryPrivate Limited Company
Incorporation Date16 September 1971(52 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Stephen Coates
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMr Maxwell Robert Grizaard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(46 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMr Michael Braham Grizaard
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage
Nightingale Lane
Storrington
West Sussex
RH20 4NU
Secretary NameMr Michael Braham Grizaard
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage
Nightingale Lane
Storrington
West Sussex
RH20 4NU

Location

Registered AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David Stephen Coates
9.09%
Ordinary
1 at £1Mr Michael Braham Grizaard
9.09%
Ordinary
9 at £1Fine Building & Hire LTD
81.82%
Ordinary

Financials

Year2014
Net Worth£1,369,445
Cash£26,729
Current Liabilities£24,015

Accounts

Latest Accounts14 October 2022 (1 year, 6 months ago)
Next Accounts Due14 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End14 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

6 February 1989Delivered on: 7 February 1989
Satisfied on: 24 December 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: For securing all monies due or to become due to midland bank PLC from fine building and hire limited on any account whatsoever. And from the company under the terms of the charge.
Particulars: F/H lands and premises being clandon court, 69 burnt ash lane, bramley, kent.
Fully Satisfied
21 May 1981Delivered on: 28 May 1981
Satisfied on: 14 June 1988
Persons entitled: Goode Durrant Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties known as "greyfriars" wells park road london SE26 clandon court 69 burnt ash lane bramley kent, & york court 11/15 ross road wallington surrey. Together with all buildings erections all unfixed materials & fittings plant & equipment title no sgl 136883 sgl 146876, sgl 97729 respectively.
Fully Satisfied
6 February 1989Delivered on: 7 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: For securing all monies due or to become due to midland bank PLC from fine building and hire limited on any account whatsoever. And from the company under the terms of the charge.
Particulars: F/H land & premises - york court 11/15 ross road wallington, surrey.
Outstanding
17 November 1983Delivered on: 25 November 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
9 March 1981Delivered on: 17 March 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H birch court 50-64 thicket road, sutton surrey, title no sgl 13409.
Outstanding
10 January 1978Delivered on: 17 January 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to be-come due from the fine building and hire limited to the chargee on any account whatsoever.
Particulars: F/Hold property known as kiwi court, 84 auckland road, upper norwood, croyden, london SE19 title no sy 247027 together with all fixtures.
Outstanding
10 January 1978Delivered on: 17 January 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the fine building and hire limited to the chargee on any account whatsoever.
Particulars: F/Hold property known as eve court, 64 graham road, mitcham, surrey title no sy 121378 together with all fixtures.
Outstanding
18 April 1974Delivered on: 23 April 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from goldvale builders limited to the chargee on any account whatsoever.
Particulars: F/H land and premises at f/h ground rents relating to a block of nine flats known as "eve court," 64 graham rd, mitcham, surrey, together with nine garages. Together with all fixtures affixed or attached thereof.
Outstanding
26 February 1992Delivered on: 29 February 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill bookdebts and uncalled capital etc.. (see form 395 for full details).
Outstanding
26 February 1974Delivered on: 4 March 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kiwi court, 84 auckland rd, upper norwood SE19 with all fixtures.
Outstanding

Filing History

10 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 14 October 2022 (10 pages)
11 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
16 August 2022Registered office address changed from Palmers 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 16 August 2022 (1 page)
16 August 2022Change of details for Fine Building & Hire Limited as a person with significant control on 16 August 2022 (2 pages)
13 July 2022Total exemption full accounts made up to 14 October 2021 (9 pages)
13 January 2022Cessation of David Stephen Coates as a person with significant control on 2 October 2021 (1 page)
13 January 2022Notification of Fine Building & Hire Limited as a person with significant control on 2 October 2021 (2 pages)
13 January 2022Director's details changed for Mr David Stephen Coates on 13 January 2022 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 14 October 2020 (7 pages)
5 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
3 June 2020Amended total exemption full accounts made up to 14 October 2018 (6 pages)
26 May 2020Total exemption full accounts made up to 14 October 2019 (7 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 14 October 2018 (7 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 October 2018Cessation of Michael Braham Grizaard as a person with significant control on 23 September 2018 (1 page)
10 October 2018Termination of appointment of Michael Braham Grizaard as a director on 23 September 2018 (1 page)
10 October 2018Termination of appointment of Michael Braham Grizaard as a secretary on 23 September 2018 (1 page)
3 August 2018Satisfaction of charge 10 in full (1 page)
3 August 2018Satisfaction of charge 7 in full (1 page)
3 August 2018Satisfaction of charge 2 in full (1 page)
3 August 2018Satisfaction of charge 1 in full (1 page)
3 August 2018Satisfaction of charge 5 in full (1 page)
3 August 2018Satisfaction of charge 8 in full (1 page)
3 August 2018Satisfaction of charge 3 in full (1 page)
3 August 2018Satisfaction of charge 4 in full (1 page)
26 July 2018Appointment of Mr Maxwell Robert Grizaard as a director on 26 July 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 14 October 2017 (7 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 14 October 2016 (9 pages)
25 April 2017Total exemption full accounts made up to 14 October 2016 (9 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
25 April 2016Total exemption full accounts made up to 14 October 2015 (9 pages)
25 April 2016Total exemption full accounts made up to 14 October 2015 (9 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11
(5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11
(5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 11
(5 pages)
29 April 2015Total exemption full accounts made up to 14 October 2014 (9 pages)
29 April 2015Total exemption full accounts made up to 14 October 2014 (9 pages)
24 December 2014Satisfaction of charge 9 in full (4 pages)
24 December 2014Satisfaction of charge 9 in full (4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 11
(5 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 11
(5 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 11
(5 pages)
23 May 2014Total exemption full accounts made up to 14 October 2013 (9 pages)
23 May 2014Total exemption full accounts made up to 14 October 2013 (9 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 11
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 11
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 11
(5 pages)
20 June 2013Total exemption full accounts made up to 14 October 2012 (9 pages)
20 June 2013Total exemption full accounts made up to 14 October 2012 (9 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption full accounts made up to 14 October 2011 (9 pages)
9 July 2012Total exemption full accounts made up to 14 October 2011 (9 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption full accounts made up to 14 October 2010 (10 pages)
11 March 2011Total exemption full accounts made up to 14 October 2010 (10 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption full accounts made up to 14 October 2009 (10 pages)
20 July 2010Total exemption full accounts made up to 14 October 2009 (10 pages)
9 October 2009Director's details changed for Mr David Stephen Coates on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Stephen Coates on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Michael Braham Grizaard on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Stephen Coates on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Braham Grizaard on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Braham Grizaard on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 May 2009Total exemption full accounts made up to 14 October 2008 (9 pages)
12 May 2009Total exemption full accounts made up to 14 October 2008 (9 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
11 July 2008Total exemption full accounts made up to 14 October 2007 (11 pages)
11 July 2008Total exemption full accounts made up to 14 October 2007 (11 pages)
10 October 2007Return made up to 01/10/07; full list of members (3 pages)
10 October 2007Return made up to 01/10/07; full list of members (3 pages)
29 April 2007Total exemption full accounts made up to 14 October 2006 (11 pages)
29 April 2007Total exemption full accounts made up to 14 October 2006 (11 pages)
5 October 2006Return made up to 01/10/06; full list of members (3 pages)
5 October 2006Return made up to 01/10/06; full list of members (3 pages)
13 June 2006Total exemption full accounts made up to 14 October 2005 (11 pages)
13 June 2006Total exemption full accounts made up to 14 October 2005 (11 pages)
27 October 2005Return made up to 01/10/05; full list of members (3 pages)
27 October 2005Return made up to 01/10/05; full list of members (3 pages)
17 March 2005Total exemption full accounts made up to 14 October 2004 (11 pages)
17 March 2005Total exemption full accounts made up to 14 October 2004 (11 pages)
4 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Total exemption full accounts made up to 14 October 2003 (12 pages)
15 May 2004Total exemption full accounts made up to 14 October 2003 (12 pages)
19 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2003Total exemption full accounts made up to 14 October 2002 (12 pages)
9 March 2003Total exemption full accounts made up to 14 October 2002 (12 pages)
18 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Total exemption full accounts made up to 14 October 2001 (11 pages)
17 April 2002Total exemption full accounts made up to 14 October 2001 (11 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
9 January 2001Full accounts made up to 14 October 2000 (11 pages)
9 January 2001Full accounts made up to 14 October 2000 (11 pages)
17 October 2000Return made up to 01/10/00; full list of members (6 pages)
17 October 2000Return made up to 01/10/00; full list of members (6 pages)
9 February 2000Full accounts made up to 14 October 1999 (11 pages)
9 February 2000Full accounts made up to 14 October 1999 (11 pages)
6 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
(6 pages)
6 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
(6 pages)
18 February 1999Full accounts made up to 14 October 1998 (11 pages)
18 February 1999Full accounts made up to 14 October 1998 (11 pages)
14 October 1998Return made up to 14/10/98; no change of members (4 pages)
14 October 1998Return made up to 14/10/98; no change of members (4 pages)
23 April 1998Full accounts made up to 14 October 1997 (12 pages)
23 April 1998Full accounts made up to 14 October 1997 (12 pages)
22 October 1997Return made up to 14/10/97; no change of members (4 pages)
22 October 1997Return made up to 14/10/97; no change of members (4 pages)
5 August 1997Full accounts made up to 14 October 1996 (12 pages)
5 August 1997Full accounts made up to 14 October 1996 (12 pages)
14 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/11/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/11/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1996Full accounts made up to 14 October 1995 (10 pages)
10 November 1996Full accounts made up to 14 October 1995 (10 pages)
12 April 1996Registered office changed on 12/04/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
12 April 1996Registered office changed on 12/04/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
20 February 1996Full accounts made up to 14 October 1994 (11 pages)
20 February 1996Full accounts made up to 14 October 1994 (11 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1995Return made up to 31/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
15 August 1994Accounts for a small company made up to 14 October 1993 (13 pages)
20 January 1994Return made up to 31/12/93; no change of members (4 pages)
5 July 1993Full accounts made up to 14 October 1992 (11 pages)
5 July 1993Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/06/93
(1 page)
18 January 1993Return made up to 31/12/92; no change of members (4 pages)
11 September 1992Full accounts made up to 14 October 1991 (11 pages)
29 May 1992Return made up to 31/12/91; full list of members (5 pages)
29 May 1992Registered office changed on 29/05/92 from: hanover house 73/78 high holborn london WC1V 6LS (1 page)
29 February 1992Particulars of mortgage/charge (3 pages)
15 April 1991Full accounts made up to 14 October 1990 (13 pages)
6 March 1991Return made up to 31/12/90; no change of members (7 pages)
24 April 1990Full accounts made up to 14 October 1989 (13 pages)
10 January 1990Return made up to 31/12/89; full list of members (4 pages)
9 May 1989Full accounts made up to 14 October 1988 (13 pages)
7 February 1989Particulars of mortgage/charge (6 pages)
4 February 1989Return made up to 31/12/88; full list of members (4 pages)
14 June 1988Declaration of satisfaction of mortgage/charge (1 page)
21 March 1988Full accounts made up to 14 October 1987 (14 pages)
7 February 1988Return made up to 31/12/87; full list of members (4 pages)
23 September 1987Return made up to 31/12/86; full list of members (4 pages)
23 August 1987Full accounts made up to 14 October 1986 (12 pages)
28 October 1986Registered office changed on 28/10/86 from: high holborn hse 52-54 high holborn london WC1V 6RL (1 page)
25 November 1983Particulars of mortgage/charge (3 pages)
28 May 1981Particulars of mortgage/charge (3 pages)
17 January 1978Particulars of mortgage/charge (4 pages)
23 April 1974Particulars of mortgage/charge (4 pages)
4 March 1974Particulars of mortgage/charge (4 pages)
18 January 1974Particulars of mortgage/charge (4 pages)
16 September 1971Incorporation (11 pages)
16 September 1971Incorporation (11 pages)