Company NameConstantine House (York) Management Company Limited
Company StatusActive
Company Number04446104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Flynn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMr Keith William Lofthouse
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2015(12 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMr Oliver Tom Ellis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(21 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMrs Susan Jane Wrigley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bolton Percy
York
North Yorkshire
YO23 7AL
Director NameJohn Michael Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleProject Manager
Correspondence Address51 Stoney Lane
Hall Green
Wakefield
West Yorkshire
WF4 3JR
Secretary NameJohn Michael Walker
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleProject Manager
Correspondence Address51 Stoney Lane
Hall Green
Wakefield
West Yorkshire
WF4 3JR
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed27 June 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 20 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameNigel John Holdsworth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2007)
RoleTeacher
Correspondence Address3 Constantine House
22 Fetter Lane
York
North Yorkshire
YO1 6DF
Director NameJuliet Elizabeth Crawley Peck
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2007)
RoleResearch Consultant
Correspondence AddressYork Road Mews
Healaugh
Tadcaster
North Yorkshire
LS24 8DD
Director NameStuart Arnold Chessell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameDavid Allgood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2008)
RoleSurveyor
Correspondence Address2 Constantine House
22 Fetter Lane
York
North Yorkshire
YO1 6DF
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed20 October 2010(8 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed04 December 2012(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 August 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(11 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Zoe Louise Townsend
StatusResigned
Appointed03 February 2014(11 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(12 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed29 July 2019(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 August 2023)
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate
Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Filing History

4 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
18 August 2023Termination of appointment of J H Watson Property Management Limited as a secretary on 18 August 2023 (1 page)
18 August 2023Termination of appointment of Dolores Charlesworth as a secretary on 18 August 2023 (1 page)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page)
15 November 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 May 2020Appointment of Mr Oliver Tom Ellis as a director on 11 May 2020 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 July 2019Appointment of J H Watson Property Management Limited as a secretary on 29 July 2019 (2 pages)
22 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
22 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 23 May 2016 no member list (3 pages)
17 June 2016Annual return made up to 23 May 2016 no member list (3 pages)
11 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
19 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
31 March 2015Appointment of Mr Keith William Lofthouse as a director on 29 March 2015 (2 pages)
31 March 2015Appointment of Mr Keith William Lofthouse as a director on 29 March 2015 (2 pages)
27 January 2015Termination of appointment of Stuart Arnold Chessell as a director on 19 September 2014 (1 page)
27 January 2015Termination of appointment of Stuart Arnold Chessell as a director on 19 September 2014 (1 page)
27 January 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
27 January 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
23 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
28 April 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
28 April 2014Termination of appointment of Emily Duffy as a secretary (1 page)
28 April 2014Termination of appointment of Emily Duffy as a secretary (1 page)
28 April 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
3 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
7 October 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
7 October 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
24 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
24 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
4 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
4 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 June 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 11 June 2012 (1 page)
11 June 2012Annual return made up to 23 May 2012 no member list (2 pages)
11 June 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 11 June 2012 (1 page)
11 June 2012Annual return made up to 23 May 2012 no member list (2 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 June 2011Annual return made up to 23 May 2011 no member list (2 pages)
2 June 2011Annual return made up to 23 May 2011 no member list (2 pages)
3 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010 (1 page)
3 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
3 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
3 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
3 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010 (1 page)
3 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 June 2010Secretary's details changed for Mrs Jennifer Dixon on 23 May 2010 (1 page)
3 June 2010Secretary's details changed for Mrs Jennifer Dixon on 23 May 2010 (1 page)
3 June 2010Director's details changed for John Flynn on 23 May 2010 (2 pages)
3 June 2010Annual return made up to 23 May 2010 no member list (2 pages)
3 June 2010Director's details changed for Stuart Arnold Chessell on 23 May 2010 (2 pages)
3 June 2010Director's details changed for John Flynn on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Stuart Arnold Chessell on 23 May 2010 (2 pages)
3 June 2010Annual return made up to 23 May 2010 no member list (2 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 June 2009Annual return made up to 23/05/09 (2 pages)
3 June 2009Annual return made up to 23/05/09 (2 pages)
8 September 2008Director appointed john flynn (2 pages)
8 September 2008Director appointed john flynn (2 pages)
4 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
4 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
18 June 2008Annual return made up to 23/05/08 (2 pages)
18 June 2008Annual return made up to 23/05/08 (2 pages)
2 April 2008Appointment terminated director david allgood (1 page)
2 April 2008Appointment terminated director david allgood (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
29 May 2007Annual return made up to 23/05/07 (2 pages)
29 May 2007Annual return made up to 23/05/07 (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
23 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
23 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
15 June 2006Annual return made up to 23/05/06 (4 pages)
15 June 2006Annual return made up to 23/05/06 (4 pages)
18 August 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
18 August 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
9 June 2005Annual return made up to 23/05/05 (4 pages)
9 June 2005Annual return made up to 23/05/05 (4 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
10 June 2004Annual return made up to 23/05/04 (3 pages)
10 June 2004Annual return made up to 23/05/04 (3 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
13 July 2003Annual return made up to 23/05/03 (4 pages)
13 July 2003Annual return made up to 23/05/03 (4 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
18 November 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
18 November 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2002Memorandum and Articles of Association (12 pages)
15 August 2002Memorandum and Articles of Association (12 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2002Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Director resigned (1 page)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)