CompanyTrack
T

THE ONE RESIDENCES BUYERS LIMITED

Active London

Management of real estate on a fee or contract basis

Management of real estate on a fee or contract basis
T

THE ONE RESIDENCES BUYERS LIMITED

Management of real estate on a fee or contract basis

Founded 23 Jul 2024 Active London, England
Management of real estate on a fee or contract basis
Accounts Submitted
Confirmation Statement Submitted 22 Jul 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Level 5 20 Fenchurch Street London EC3M 3BY England

Credit Report

Discover THE ONE RESIDENCES BUYERS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 1 resigned
Status
Nicholas John BlandDirectorBritishEngland509 Sept 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mjw (jv1) Limited

United Kingdom

Active
Notified 23 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MJW (JV1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SILVERBACK CAPITAL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
87KJ CAPITAL LIMITED united kingdom
THE ONE RESIDENCES BUYERS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Sept 2025OfficersAppointment of Mr Nicholas John Bland as director on 2025-09-09View(2 pages)
17 Sept 2025OfficersTermination of Zachary George Philip Wheatley as director on 2025-09-16View(1 page)
17 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-22 with no updatesView(3 pages)
9 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Sept 2025 Officers

Appointment of Mr Nicholas John Bland as director on 2025-09-09

17 Sept 2025 Officers

Termination of Zachary George Philip Wheatley as director on 2025-09-16

17 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-22 with no updates

9 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Appointment of Mr Nicholas John Bland as director on 2025-09-09

5 months ago on 17 Sept 2025

Termination of Zachary George Philip Wheatley as director on 2025-09-16

5 months ago on 17 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 17 Sept 2025

Confirmation statement made on 2025-07-22 with no updates

6 months ago on 22 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 9 Jun 2025