Background WavePink WaveYellow Wave

ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED (07949192)

ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED (07949192) is an active UK company. incorporated on 14 February 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include LITTON JR, Thomas Richard, SLONE, Jordan E.

Company Number
07949192
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2012
Age
14 years
Address
C/O John D Wood 34-35 Clarges Street, London, W1J 7EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LITTON JR, Thomas Richard, SLONE, Jordan E
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED

ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 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 MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07949192

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

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

Previous Addresses

First Floor-Ag, 23 Savile Row London W1S 2ET
From: 9 December 2014To: 15 January 2019
C/O Graham a Cope Redrow House St. Davids Park Ewloe Deeside Flintshire CH5 3RX United Kingdom
From: 28 October 2014To: 9 December 2014
C/O Rendall and Rittner Limited 155-157 Portsoken House Minories London EC3N 1LJ
From: 21 October 2014To: 28 October 2014
Redrow House St David's Park Ewloe Flintshire CH5 3RX
From: 14 February 2012To: 21 October 2014
Timeline

25 key events • 2012 - 2018

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
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Dec 14
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Nov 18
Director Joined
Nov 18
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LITTON JR, Thomas Richard

Active
34-35 Clarges Street, LondonW1J 7EJ
Born March 1967
Director
Appointed 24 Jul 2018

SLONE, Jordan E

Active
34-35 Clarges Street, LondonW1J 7EJ
Born January 1962
Director
Appointed 24 Jul 2018

COPE, Graham Anthony

Resigned
St. Davids Park, DeesideCH5 3RX
Secretary
Appointed 14 Feb 2012
Resigned 28 Nov 2014

CALVERLEY, Charles Edward

Resigned
St David's Park, EwloeCH5 3RX
Born December 1970
Director
Appointed 14 Feb 2012
Resigned 28 Feb 2013

CHADDA, Philip Andrew

Resigned
St David's Park, EwloeCH5 3RX
Born May 1969
Director
Appointed 14 Feb 2012
Resigned 30 Apr 2014

ELSON, Mark Robert

Resigned
Savile Row, LondonW1S 2ET
Born April 1965
Director
Appointed 16 Apr 2014
Resigned 28 Nov 2014

MITTAL, Anuj Kumar

Resigned
Prinsengracht 919, Amsterdam
Born March 1980
Director
Appointed 28 Nov 2014
Resigned 24 Jul 2018

MOODY, James Haydn

Resigned
Savile Row, LondonW1S 2ET
Born December 1972
Director
Appointed 13 Sept 2013
Resigned 28 Nov 2014

POUND, Daniel Robert Dudley

Resigned
Ag, LondonW1S 2ET
Born March 1975
Director
Appointed 28 Nov 2014
Resigned 24 Jul 2018

STADELMAIER, Frank E

Resigned
Savile Row, LondonW1S 2ET
Born April 1974
Director
Appointed 11 Aug 2015
Resigned 24 Jul 2018

TIMLIN, Mary

Resigned
Savile Row, LondonW1S 2ET
Born January 1964
Director
Appointed 01 Mar 2013
Resigned 28 Nov 2014

WEKSELBLATT, Joseph R

Resigned
245 Park Avenue, New York
Born February 1952
Director
Appointed 28 Nov 2014
Resigned 11 Aug 2015

WILSON, Stuart Christopher

Resigned
St David's Park, EwloeCH5 3RX
Born August 1961
Director
Appointed 14 Feb 2012
Resigned 07 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jordan E Slone

Active
34-35 Clarges Street, LondonW1J 7EJ
Born January 1962

Nature of Control

Significant influence or control
Notified 24 Jul 2018

Mr Michael Laurence Gordon

Ceased
New York10167
Born June 1944

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
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
Resolution
4 July 2014
RESOLUTIONSResolutions
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
12 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
12 March 2013
AR01AR01
Incorporation Company
14 February 2012
NEWINCIncorporation