Background WavePink WaveYellow Wave

ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED (07936628)

ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED (07936628) is an active UK company. incorporated on 6 February 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BULL, Darren, CLAPP, David Paul, GODFREY, Suzanne and 1 others.

Company Number
07936628
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2012
Age
14 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BULL, Darren, CLAPP, David Paul, GODFREY, Suzanne, IRVINE, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED

ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07936628

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 6 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 12 January 2024
C/O Rendall & Rittner Limited, Portsoken House, 155 - 157 Minories London EC3N 1LJ England
From: 13 July 2020To: 12 January 2021
C/O Graham a Cope Redrow House St. Davids Park Ewloe Deeside Flintshire CH5 3RX
From: 28 October 2014To: 13 July 2020
C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 21 October 2014To: 28 October 2014
Redrow House St David's Park Ewloe Flintshire CH5 3RX
From: 6 February 2012To: 21 October 2014
Timeline

39 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 17
Director Left
Apr 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Aug 23
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BULL, Darren

Active
30 Orange Street, LondonWC2H 7HF
Born September 1972
Director
Appointed 22 Jun 2023

CLAPP, David Paul

Active
30 Orange Street, LondonWC2H 7HF
Born June 1972
Director
Appointed 22 Jun 2023

GODFREY, Suzanne

Active
30 Orange Street, LondonWC2H 7HF
Born August 1962
Director
Appointed 22 Jun 2023

IRVINE, Jonathan Paul

Active
30 Orange Street, LondonWC2H 7HF
Born November 1975
Director
Appointed 22 Jun 2023

COPE, Graham Anthony

Resigned
St. Davids Park, DeesideCH5 3RX
Secretary
Appointed 06 Feb 2012
Resigned 07 Jul 2020

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 08 Jul 2020
Resigned 31 Dec 2023

BOWRON, Neil Finlay

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1977
Director
Appointed 06 Aug 2020
Resigned 13 Aug 2021

BRYANT-JONES, Jody

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1971
Director
Appointed 13 Aug 2021
Resigned 22 Jun 2023

BURNE, David James

Resigned
St. Davids Park, DeesideCH5 3RX
Born December 1978
Director
Appointed 24 Oct 2015
Resigned 03 Aug 2018

CALVERLEY, Charles Edward

Resigned
St David's Park, EwloeCH5 3RX
Born December 1970
Director
Appointed 06 Feb 2012
Resigned 28 Feb 2013

CHADDA, Philip Andrew

Resigned
St David's Park, EwloeCH5 3RX
Born May 1969
Director
Appointed 06 Feb 2012
Resigned 30 Apr 2014

DEDMAN, Tina Louise

Resigned
St. Davids Park, DeesideCH5 3RX
Born August 1972
Director
Appointed 28 Aug 2015
Resigned 23 Feb 2017

ELSON, Mark Robert

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1965
Director
Appointed 16 Apr 2014
Resigned 22 Jun 2023

HOLMEAR, James Robert

Resigned
155-157 Minories, LondonEC3N 1LJ
Born December 1985
Director
Appointed 03 Aug 2018
Resigned 06 Aug 2020

MOODY, James Haydn

Resigned
St. Davids Park, DeesideCH5 3RX
Born December 1972
Director
Appointed 13 Sept 2013
Resigned 03 Sept 2015

MULDOWNEY, Paul Andrew

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1966
Director
Appointed 03 Aug 2018
Resigned 22 Jun 2023

OATES, Matthew Alan

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1974
Director
Appointed 03 Aug 2018
Resigned 30 Mar 2021

PARKER, Mark Alexander

Resigned
155-157 Minories, LondonEC3N 1LJ
Born May 1963
Director
Appointed 03 Aug 2018
Resigned 06 Aug 2020

PARRETT, Keith Joseph

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1955
Director
Appointed 23 Oct 2015
Resigned 21 Apr 2017

ROBINSON, Neil

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1962
Director
Appointed 26 Jun 2014
Resigned 22 Jun 2023

SMITH, Anton Clyde

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1977
Director
Appointed 30 Mar 2021
Resigned 22 Jun 2023

TAYLOR, Simon John

Resigned
St. Davids Park, DeesideCH5 3RX
Born August 1980
Director
Appointed 03 Sept 2015
Resigned 03 Aug 2018

TIMLIN, Mary

Resigned
St. Davids Park, DeesideCH5 3RX
Born January 1964
Director
Appointed 01 Mar 2013
Resigned 28 Aug 2015

WILSON, Stuart Christopher

Resigned
St David's Park, EwloeCH5 3RX
Born August 1961
Director
Appointed 06 Feb 2012
Resigned 07 Oct 2013

Persons with significant control

1

0 Active
1 Ceased
St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Incorporation Company
6 February 2012
NEWINCIncorporation