UKBizDB.co.uk

ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Commercial Street Management Company Limited. The company was founded 12 years ago and was given the registration number 07949192. The firm's registered office is in LONDON. You can find them at C/o John D Wood 34-35 Clarges Street, Mayfair, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED
Company Number:07949192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2012
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o John D Wood 34-35 Clarges Street, Mayfair, London, W1J 7EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O John D Wood, 34-35 Clarges Street, Mayfair, London, W1J 7EJ

Director24 July 2018Active
C/O John D Wood, 34-35 Clarges Street, Mayfair, London, W1J 7EJ

Director24 July 2018Active
Redrow House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX

Secretary14 February 2012Active
Redrow House, St David's Park, Ewloe, United Kingdom, CH5 3RX

Director14 February 2012Active
Redrow House, St David's Park, Ewloe, United Kingdom, CH5 3RX

Director14 February 2012Active
First Floor-Ag, 23, Savile Row, London, United Kingdom, W1S 2ET

Director16 April 2014Active
Prinsengracht 919, 1017 Kd, Amsterdam, Netherlands,

Director28 November 2014Active
First Floor-Ag, 23, Savile Row, London, United Kingdom, W1S 2ET

Director13 September 2013Active
First Floor, Ag, 23 Savile Row, London, United Kingdom, W1S 2ET

Director28 November 2014Active
First Floor-Ag, 23, Savile Row, London, W1S 2ET

Director11 August 2015Active
First Floor-Ag, 23, Savile Row, London, United Kingdom, W1S 2ET

Director01 March 2013Active
245 Park Avenue, New York, United States,

Director28 November 2014Active
Redrow House, St David's Park, Ewloe, United Kingdom, CH5 3RX

Director14 February 2012Active

People with Significant Control

Mr Jordan E Sloane
Notified on:24 July 2018
Status:Active
Date of birth:January 1962
Nationality:American
Address:C/O John D Wood, 34-35 Clarges Street, London, W1J 7EJ
Nature of control:
  • Significant influence or control
Mr Michael Laurence Gordon
Notified on:07 April 2016
Status:Active
Date of birth:June 1944
Nationality:American
Country of residence:United States
Address:245 Park Avenue, New York, United States, 10167
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.