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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O John D Wood, 34-35 Clarges Street, Mayfair, London, W1J 7EJ | Director | 24 July 2018 | Active |
C/O John D Wood, 34-35 Clarges Street, Mayfair, London, W1J 7EJ | Director | 24 July 2018 | Active |
Redrow House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX | Secretary | 14 February 2012 | Active |
Redrow House, St David's Park, Ewloe, United Kingdom, CH5 3RX | Director | 14 February 2012 | Active |
Redrow House, St David's Park, Ewloe, United Kingdom, CH5 3RX | Director | 14 February 2012 | Active |
First Floor-Ag, 23, Savile Row, London, United Kingdom, W1S 2ET | Director | 16 April 2014 | Active |
Prinsengracht 919, 1017 Kd, Amsterdam, Netherlands, | Director | 28 November 2014 | Active |
First Floor-Ag, 23, Savile Row, London, United Kingdom, W1S 2ET | Director | 13 September 2013 | Active |
First Floor, Ag, 23 Savile Row, London, United Kingdom, W1S 2ET | Director | 28 November 2014 | Active |
First Floor-Ag, 23, Savile Row, London, W1S 2ET | Director | 11 August 2015 | Active |
First Floor-Ag, 23, Savile Row, London, United Kingdom, W1S 2ET | Director | 01 March 2013 | Active |
245 Park Avenue, New York, United States, | Director | 28 November 2014 | Active |
Redrow House, St David's Park, Ewloe, United Kingdom, CH5 3RX | Director | 14 February 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.