57 CONSTANTINE ROAD MANAGEMENT LIMITED -


Company Profile Company Filings

Overview

57 CONSTANTINE ROAD MANAGEMENT LIMITED is a Private Limited Company from and has the status: Active.
57 CONSTANTINE ROAD MANAGEMENT LIMITED was incorporated 22 years ago on 16/11/2001 and has the registered number: 04324050. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

57 CONSTANTINE ROAD MANAGEMENT LIMITED -

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

57 CONSTANTINE ROAD
NW3 2LP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/10/2023 29/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LISA ALLISON SINGER Sep 1973 British Director 2007-02-08 CURRENT
MS NICOLA LOUISE CROSS Mar 1987 British Director 2018-10-07 CURRENT
MISS DOMITILLE BRET Jun 1997 French,British Director 2023-07-28 CURRENT
MR HAVARD MOE Jul 1995 Norwegian Director 2023-07-28 CURRENT
DAVID HUGH WALTON PAYNE Aug 1942 British Director 2001-11-16 UNTIL 2002-11-15 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2001-11-16 UNTIL 2001-11-16 RESIGNED
MR JONATHAN HACKFORD Secretary 2018-10-03 UNTIL 2020-11-23 RESIGNED
DAVID JEREMY BURROWS British Secretary 2003-10-01 UNTIL 2005-06-28 RESIGNED
DR MARK HARPER British Secretary 2001-11-16 UNTIL 2003-09-30 RESIGNED
SIVATHARAN VEDAVANAM British Secretary 2005-08-01 UNTIL 2018-10-03 RESIGNED
MR JONATHAN HACKFORD Jun 1968 British Director 2010-03-17 UNTIL 2020-11-23 RESIGNED
SIVATHARAN VEDAVANAM British Director 2003-10-01 UNTIL 2018-10-03 RESIGNED
DR NICHOLAS DAVID GERHARDT PAYNE Jun 1969 British Director 2002-11-15 UNTIL 2003-09-30 RESIGNED
LESLIE MARTIN MCGIBBON Dec 1974 British Director 2003-11-25 UNTIL 2007-02-07 RESIGNED
MR PAUL GERALD HANNA Aug 1994 British Director 2020-11-23 UNTIL 2023-07-28 RESIGNED
DAVID BURROWS Dec 1958 British Director 2002-10-25 UNTIL 2005-07-31 RESIGNED
ALISON FOPPOLI Jul 1969 British Director 2001-11-16 UNTIL 2002-10-25 RESIGNED
RICARDO FERNANDEZ Oct 1973 Spanish Director 2005-08-01 UNTIL 2010-03-16 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2001-11-16 UNTIL 2001-11-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Domitille Bret 2023-07-28 6/1997 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Havard Moe 2023-07-28 7/1995 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Paul Gerald Hanna 2020-11-23 - 2023-07-28 8/1994 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Miss Nicola Louise Cross 2018-10-07 3/1987 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Jonathan Hackford 2016-10-14 - 2020-11-23 6/1968 London   Ownership of shares 25 to 50 percent
Dr Sivatharan Vedavanam 2016-10-14 - 2018-10-03 8/1982 Cambridge   Ownership of shares 25 to 50 percent
Ms Lisa Allison Singer 2016-10-14 9/1973 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BP SHIPPING LIMITED MIDDLESEX Active FULL 50200 - Sea and coastal freight water transport
BP OIL VIETNAM LIMITED SUNBURY ON THAMES Active FULL 46719 - Wholesale of other fuels and related products
BP CHEMICALS (INTERNATIONAL) LIMITED MIDDLESEX ... DORMANT 7415 - Holding Companies including Head Offices
BP AFRICA LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
96 MANSFIELD ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
11A JACKSONS LANE LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
HACKFORD JONES PR LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 73120 - Media representation services
DAISY ROSE LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
L A SINGER LTD BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JONATHAN HACKFORD PR LIMITED LONDON UNITED KINGDOM Active DORMANT 70210 - Public relations and communications activities
HJPR (WORLDWIDE) LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
BP EXPLORATION COMPANY LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
SSE PLC PERTH Active GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
57_CONSTANTINE_ROAD_MANAG - Accounts 2024-05-30 30-11-2023 £2,994 equity
57_CONSTANTINE_ROAD_MANAG - Accounts 2023-06-14 30-11-2022 £2,463 equity
57_CONSTANTINE_ROAD_MANAG - Accounts 2022-07-08 30-11-2021 £1,606 equity
57_CONSTANTINE_ROAD_MANAG - Accounts 2021-07-23 30-11-2020 £1,412 equity
57_Constantine_Road_Manag - Accounts 2020-10-22 30-11-2019 £2,572 Cash
57_Constantine_Road_Manag - Accounts 2019-08-14 30-11-2018 £2,273 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENHAVEN LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
SCAR STUDIOS LTD LONDON Active UNAUDITED ABRIDGED 90020 - Support activities to performing arts
95 CONSTANTINE ROAD LIMITED LONDON Active DORMANT 98000 - Residents property management
18 HILLTOP ROAD MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SPIRIT PATH LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 73200 - Market research and public opinion polling
ROUNDPEG THEATRE COMPANY LTD LONDON UNITED KINGDOM Active DORMANT 90010 - Performing arts
MOON MUSIC LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
PLANET MOON LTD LONDON ENGLAND Active DORMANT 62011 - Ready-made interactive leisure and entertainment software development
MOLINVEST LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management