ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07936628

Incorporation date

06/02/2012

Size

Dormant

Contacts

Registered address

Registered address

Calder & Co, 30 Orange Street, London WC2H 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon02/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon07/01/2025
Accounts for a dormant company made up to 2024-02-29
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon13/01/2024
Director's details changed for Mr Darren Bull on 2024-01-12
dot icon12/01/2024
Director's details changed for Ms Suzanne Godfrey on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr Jonathan Paul Irvine on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr David Paul Clapp on 2024-01-12
dot icon12/01/2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Calder & Co 30 Orange Street London WC2H 7HF on 2024-01-12
dot icon03/01/2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 2023-12-31
dot icon07/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/08/2023
Cessation of Redrow Homes Limited as a person with significant control on 2023-06-22
dot icon16/08/2023
Notification of a person with significant control statement
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon27/06/2023
Appointment of Mr Jonathan Paul Irvine as a director on 2023-06-22
dot icon27/06/2023
Appointment of Ms Suzanne Godfrey as a director on 2023-06-22
dot icon27/06/2023
Appointment of Mr Darren Bull as a director on 2023-06-22
dot icon27/06/2023
Appointment of Mr David Clapp as a director on 2023-06-22
dot icon27/06/2023
Termination of appointment of Paul Andrew Muldowney as a director on 2023-06-22
dot icon27/06/2023
Termination of appointment of Jody Bryant-Jones as a director on 2023-06-22
dot icon27/06/2023
Termination of appointment of Neil Robinson as a director on 2023-06-22
dot icon27/06/2023
Termination of appointment of Mark Robert Elson as a director on 2023-06-22
dot icon27/06/2023
Termination of appointment of Anton Smith as a director on 2023-06-22
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon10/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon13/08/2021
Appointment of Ms Jody Bryant-Jones as a director on 2021-08-13
dot icon13/08/2021
Termination of appointment of Neil Finlay Bowron as a director on 2021-08-13
dot icon30/03/2021
Termination of appointment of Matthew Alan Oates as a director on 2021-03-30
dot icon30/03/2021
Appointment of Mr Anton Smith as a director on 2021-03-30
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon26/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-25
dot icon25/01/2021
Director's details changed for Mr Neil Robinson on 2021-01-21
dot icon25/01/2021
Director's details changed for Mr Matthew Alan Oates on 2021-01-21
dot icon25/01/2021
Director's details changed for Mr Paul Andrew Muldowney on 2021-01-21
dot icon25/01/2021
Director's details changed for Mr Mark Robert Elson on 2021-01-21
dot icon12/01/2021
Registered office address changed from C/O Rendall & Rittner Limited, Portsoken House, 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-12
dot icon04/12/2020
Accounts for a dormant company made up to 2020-02-29
dot icon06/08/2020
Appointment of Mr Neil Finlay Bowron as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of James Robert Holmear as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of Mark Alexander Parker as a director on 2020-08-06
dot icon13/07/2020
Registered office address changed from C/O Graham a Cope Redrow House St. Davids Park Ewloe Deeside Flintshire CH5 3RX to C/O Rendall & Rittner Limited, Portsoken House, 155 - 157 Minories London EC3N 1LJ on 2020-07-13
dot icon08/07/2020
Director's details changed for Mr James Robert Holmear on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Paul Andrew Muldowney on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Mark Alexander Parker on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Neil Robinson on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Matthew Alan Oates on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Mark Robert Elson on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Mark Robert Elson on 2020-07-08
dot icon08/07/2020
Appointment of Rendall and Rittner Limited as a secretary on 2020-07-08
dot icon08/07/2020
Termination of appointment of Graham Anthony Cope as a secretary on 2020-07-07
dot icon12/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-02-28
dot icon10/08/2018
Appointment of Mr Matthew Alan Oates as a director on 2018-08-03
dot icon09/08/2018
Termination of appointment of Simon John Taylor as a director on 2018-08-03
dot icon09/08/2018
Termination of appointment of David James Burne as a director on 2018-08-03
dot icon09/08/2018
Appointment of Mr James Robert Holmear as a director on 2018-08-03
dot icon09/08/2018
Appointment of Mr Paul Andrew Muldowney as a director on 2018-08-03
dot icon09/08/2018
Appointment of Mr Mark Alexander Parker as a director on 2018-08-03
dot icon09/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon25/04/2017
Termination of appointment of Keith Joseph Parrett as a director on 2017-04-21
dot icon23/02/2017
Termination of appointment of Tina Louise Dedman as a director on 2017-02-23
dot icon10/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon09/02/2016
Annual return made up to 2016-02-06 no member list
dot icon30/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon28/10/2015
Appointment of Mr Keith Joseph Parrett as a director on 2015-10-23
dot icon26/10/2015
Appointment of Mr David James Burne as a director on 2015-10-24
dot icon26/10/2015
Appointment of Mr Simon John Taylor as a director on 2015-09-03
dot icon26/10/2015
Appointment of Ms Tina Louise Dedman as a director on 2015-08-28
dot icon23/10/2015
Termination of appointment of James Haydn Moody as a director on 2015-09-03
dot icon23/10/2015
Termination of appointment of Mary Timlin as a director on 2015-08-28
dot icon12/02/2015
Annual return made up to 2015-02-06 no member list
dot icon26/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon28/10/2014
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Graham a Cope Redrow House St. Davids Park Ewloe Deeside Flintshire CH5 3RX on 2014-10-28
dot icon21/10/2014
Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 2014-10-21
dot icon26/06/2014
Appointment of Mr Neil Robinson as a director
dot icon01/05/2014
Termination of appointment of Philip Chadda as a director
dot icon16/04/2014
Appointment of Mr Mark Robert Elson as a director
dot icon18/02/2014
Annual return made up to 2014-02-06 no member list
dot icon27/11/2013
Termination of appointment of Stuart Wilson as a director
dot icon11/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon13/09/2013
Appointment of Mr James Moody as a director
dot icon27/03/2013
Appointment of Ms Mary Timlin as a director
dot icon12/03/2013
Termination of appointment of Charles Calverley as a director
dot icon28/02/2013
Annual return made up to 2013-02-06 no member list
dot icon06/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moody, James Haydn
Director
13/09/2013 - 03/09/2015
49
Wilson, Stuart Christopher
Director
06/02/2012 - 07/10/2013
9
Smith, Anton
Director
30/03/2021 - 22/06/2023
25
Irvine, Jonathan Paul
Director
22/06/2023 - Present
4
Bull, Darren
Director
22/06/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED

ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/2012 with the registered office located at Calder & Co, 30 Orange Street, London WC2H 7HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/2012 .

Where is ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Calder & Co, 30 Orange Street, London WC2H 7HF.

What does ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-16 with no updates.