Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 GEORGE STREET MANAGEMENT COMPANY LIMITED
Company Information for

5 GEORGE STREET MANAGEMENT COMPANY LIMITED

25 GROSVENOR ROAD, WREXHAM, NORTH WALES, LL11 1BT,
Company Registration Number
05368544
Private Limited Company
Active

Company Overview

About 5 George Street Management Company Ltd
5 GEORGE STREET MANAGEMENT COMPANY LIMITED was founded on 2005-02-17 and has its registered office in North Wales. The organisation's status is listed as "Active". 5 George Street Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
5 GEORGE STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
25 GROSVENOR ROAD
WREXHAM
NORTH WALES
LL11 1BT
Other companies in LL11
 
Previous Names
MERK. VAN & BUS PARTS LIMITED25/09/2006
Filing Information
Company Number 05368544
Company ID Number 05368544
Date formed 2005-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 GEORGE STREET MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is M.D. COXEY & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 5 GEORGE STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIE FRANCIS
Company Secretary 2006-09-04
MICHAEL JOHN FRANCIS
Director 2006-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOEL LEWIS
Company Secretary 2006-02-13 2006-09-03
PETER WILLIAM MCVEIGH
Director 2006-02-13 2006-09-03
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Company Secretary 2005-02-17 2006-02-13
KEY LEGAL SERVICES (NOMINEES) LIMITED
Director 2005-02-17 2006-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE FRANCIS JMF DEVELOPMENTS LIMITED Company Secretary 2005-10-25 CURRENT 2005-09-30 Active
MICHAEL JOHN FRANCIS JMF DEVELOPMENTS LIMITED Director 2005-10-25 CURRENT 2005-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 17/02/24, WITH UPDATES
2023-10-2328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-11-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GARETH ROBERTS
2022-10-31AP01DIRECTOR APPOINTED MR DAVID GARETH ROBERTS
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TONY WHARTON
2022-10-31PSC07CESSATION OF TONY WHARTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WYNNE WILLIAMS
2022-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER WYNNE WILLIAMS
2022-02-17PSC07CESSATION OF WAYNE JEREMY BURGOYNE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JEREMY BURGOYNE
2022-02-17AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-10-22AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE JEREMY BURGOYNE
2020-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON WALLACE
2020-03-11PSC07CESSATION OF MICHAEL JOHN FRANCIS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-03-02CH01Director's details changed for Mr Tony Wharton on 2020-02-27
2019-11-19AP01DIRECTOR APPOINTED MR WAYNE JEREMY BURGOYNE
2019-11-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18TM02Termination of appointment of Julie Francis on 2019-09-02
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FRANCIS
2019-11-18AP01DIRECTOR APPOINTED MRS ALISON WALLACE
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-10-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-05-03AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0117/02/16 ANNUAL RETURN FULL LIST
2015-11-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07CH03SECRETARY'S DETAILS CHNAGED FOR JULIE FRANCIS on 2015-10-07
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRANCIS / 07/10/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRANCIS / 07/10/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0117/02/15 ANNUAL RETURN FULL LIST
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0117/02/14 ANNUAL RETURN FULL LIST
2014-04-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-22DISS40Compulsory strike-off action has been discontinued
2013-06-20AR0117/02/13 ANNUAL RETURN FULL LIST
2013-06-20CH03SECRETARY'S DETAILS CHNAGED FOR JULIE FRANCIS on 2013-01-01
2013-06-20CH01Director's details changed for Michael John Francis on 2013-01-01
2013-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0117/02/12 ANNUAL RETURN FULL LIST
2011-11-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0117/02/11 ANNUAL RETURN FULL LIST
2010-11-24AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0117/02/10 FULL LIST
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-10-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-03363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-03-13288bSECRETARY RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-25CERTNMCOMPANY NAME CHANGED MERK. VAN & BUS PARTS LIMITED CERTIFICATE ISSUED ON 25/09/06
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-16363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2005-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 5 GEORGE STREET MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-18
Fines / Sanctions
No fines or sanctions have been issued against 5 GEORGE STREET MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 GEORGE STREET MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2014-02-28 £ 6,696
Creditors Due Within One Year 2013-02-28 £ 6,353
Creditors Due Within One Year 2013-02-28 £ 6,353
Creditors Due Within One Year 2012-02-29 £ 6,127

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5 GEORGE STREET MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 0
Called Up Share Capital 2013-02-28 £ 0
Cash Bank In Hand 2014-02-28 £ 0
Cash Bank In Hand 2013-02-28 £ 0
Current Assets 2014-02-28 £ 6,697
Current Assets 2013-02-28 £ 6,354
Current Assets 2013-02-28 £ 6,354
Current Assets 2012-02-29 £ 6,128
Debtors 2014-02-28 £ 6,696
Debtors 2013-02-28 £ 6,353
Debtors 2013-02-28 £ 6,353
Debtors 2012-02-29 £ 6,127
Shareholder Funds 2014-02-28 £ 0
Shareholder Funds 2013-02-28 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 5 GEORGE STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 GEORGE STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 5 GEORGE STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 GEORGE STREET MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 5 GEORGE STREET MANAGEMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 5 GEORGE STREET MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party5 GEORGE STREET MANAGEMENT COMPANY LIMITEDEvent Date2013-06-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5 GEORGE STREET MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 5 GEORGE STREET MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.