Company NameConstantine Storage Services Limited
Company StatusActive
Company Number11243197
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years, 1 month ago)
Previous NameMargarita Property Limited

Business Activity

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

Directors

Director NameMr Dominic Lovett Akers-Douglas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NameMr Graham Charles Peck
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor River Court The Old Mill Office
Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameMr Luke Andrews
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NameMr John David Saunders
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NameMr Nicholas Frank Twomey
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Secretary NameRichard Norman Barber
StatusCurrent
Appointed01 January 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address20-26 Sandgate Street
London
SE15 1LE
Director NameMr Nigel Kenrick Grosvenor Prescot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver Court Mill Lane
Godalming
GU7 1EZ

Location

Registered Address20-26 Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

3 May 2022Delivered on: 5 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the land and buildings known as 4 verney road, london SE16 3DH (TGL26792).
Outstanding
3 May 2022Delivered on: 4 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A first fixed charge over all the chargor's present and future right, title and interest in or to any freehold (including commonhold) or leasehold land and all buildings, fixtures and fittings on it, and all intellectual property.. Please see the debenture document for further details.
Outstanding
12 August 2021Delivered on: 16 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 August 2021Delivered on: 16 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 verney road, london SE16 3DH (land registry title no: TGL26792).
Outstanding

Filing History

7 July 2023Accounts for a small company made up to 31 December 2022 (17 pages)
5 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
12 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
9 May 2022Memorandum and Articles of Association (17 pages)
6 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2022Registration of charge 112431970004, created on 3 May 2022 (5 pages)
4 May 2022Registration of charge 112431970003, created on 3 May 2022 (19 pages)
4 May 2022Satisfaction of charge 112431970002 in full (1 page)
4 May 2022Satisfaction of charge 112431970001 in full (1 page)
28 April 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
18 March 2022Appointment of Mr Nicholas Frank Twomey as a director on 1 January 2022 (2 pages)
18 March 2022Appointment of Mr Luke Andrews as a director on 1 January 2022 (2 pages)
18 March 2022Appointment of Mr John David Saunders as a director on 1 January 2022 (2 pages)
18 March 2022Appointment of Richard Norman Barber as a secretary on 1 January 2022 (2 pages)
18 March 2022Registered office address changed from River Court Mill Lane Godalming GU7 1EZ United Kingdom to 20-26 Sandgate Street London SE15 1LE on 18 March 2022 (1 page)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
11 October 2021Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 11 October 2021 (1 page)
16 August 2021Registration of charge 112431970002, created on 12 August 2021 (32 pages)
16 August 2021Registration of charge 112431970001, created on 12 August 2021 (8 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 May 2021Appointment of Mr Graham Peck as a director on 4 May 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
12 January 2021Cessation of Constantine Land Limited as a person with significant control on 6 January 2021 (1 page)
12 January 2021Notification of Constantine Group Limited as a person with significant control on 6 January 2021 (2 pages)
24 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
(3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
24 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)