About

Registered Number: 07949192
Date of Incorporation: 14/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: C/O John D Wood 34-35 Clarges Street, Mayfair, London, W1J 7EJ

 

Established in 2012, One Commercial Street Management Company Ltd has its registered office in London. We do not know the number of employees at this business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTON JR, Thomas Richard 24 July 2018 - 1
SLOANE, Jordan E 24 July 2018 - 1
STADELMAIER, Frank E 11 August 2015 24 July 2018 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 11 December 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 15 January 2019
PSC01 - N/A 06 November 2018
AP01 - Appointment of director 06 November 2018
PSC07 - N/A 26 October 2018
AP01 - Appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
MR01 - N/A 30 July 2018
MR01 - N/A 30 July 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 May 2015
AA01 - Change of accounting reference date 14 May 2015
MR01 - N/A 11 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AD01 - Change of registered office address 09 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
AA - Annual Accounts 26 November 2014
AD01 - Change of registered office address 28 October 2014
AD01 - Change of registered office address 21 October 2014
RESOLUTIONS - N/A 04 July 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 27 November 2013
AA - Annual Accounts 12 November 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 12 March 2013
NEWINC - New incorporation documents 14 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Outstanding

N/A

A registered charge 24 July 2018 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.