5 GEORGE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 GEORGE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05368544

Incorporation date

17/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Grosvenor Road, Wrexham, North Wales LL11 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon09/03/2026
Change of details for Mr Ekrem Calgecen as a person with significant control on 2026-02-01
dot icon09/03/2026
Director's details changed for Mr Ekrem Calgecen on 2026-02-01
dot icon09/03/2026
Director's details changed for Mr Ekrem Calgecen on 2026-02-01
dot icon09/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon14/11/2024
Termination of appointment of Christopher Wynne Williams as a director on 2024-04-18
dot icon14/11/2024
Appointment of Mr Ekrem Calgecen as a director on 2024-04-18
dot icon14/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/05/2024
Notification of Ekrem Calgecen as a person with significant control on 2024-04-18
dot icon16/05/2024
Cessation of Christopher Wynne Williams as a person with significant control on 2024-04-18
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/03/2023
Confirmation statement made on 2023-02-17 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/10/2022
Cessation of Tony Wharton as a person with significant control on 2022-10-11
dot icon31/10/2022
Termination of appointment of Tony Wharton as a director on 2022-10-11
dot icon31/10/2022
Cessation of Karen Wharton as a person with significant control on 2022-10-11
dot icon31/10/2022
Termination of appointment of Karen Wharton as a director on 2022-10-11
dot icon31/10/2022
Appointment of Mr David Gareth Roberts as a director on 2022-10-11
dot icon31/10/2022
Appointment of Mrs Martina Roberts as a director on 2022-10-11
dot icon31/10/2022
Notification of David Gareth Roberts as a person with significant control on 2022-10-11
dot icon31/10/2022
Notification of Martina Roberts as a person with significant control on 2022-10-11
dot icon28/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon18/02/2022
Notification of Christopher Wynne Williams as a person with significant control on 2021-11-05
dot icon18/02/2022
Appointment of Mr Christopher Wynne Williams as a director on 2021-11-05
dot icon17/02/2022
Cessation of Wayne Jeremy Burgoyne as a person with significant control on 2021-11-05
dot icon17/02/2022
Termination of appointment of Wayne Jeremy Burgoyne as a director on 2021-11-05
dot icon17/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/03/2020
Notification of Wayne Jeremy Burgoyne as a person with significant control on 2019-09-02
dot icon11/03/2020
Notification of Tony Wharton as a person with significant control on 2019-09-02
dot icon11/03/2020
Notification of Karen Wharton as a person with significant control on 2019-09-02
dot icon11/03/2020
Notification of Alison Wallace as a person with significant control on 2019-09-02
dot icon11/03/2020
Cessation of Michael John Francis as a person with significant control on 2019-09-02
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with updates
dot icon02/03/2020
Director's details changed for Mrs Karen Wharton on 2020-02-27
dot icon02/03/2020
Director's details changed for Mr Tony Wharton on 2020-02-27
dot icon02/03/2020
Director's details changed for Mrs Alison Wallace on 2020-02-27
dot icon19/11/2019
Appointment of Mr Wayne Jeremy Burgoyne as a director on 2019-09-02
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/11/2019
Termination of appointment of Julie Francis as a secretary on 2019-09-02
dot icon18/11/2019
Termination of appointment of Michael John Francis as a director on 2019-09-02
dot icon18/11/2019
Appointment of Mrs Karen Wharton as a director on 2019-09-02
dot icon18/11/2019
Appointment of Mr Tony Wharton as a director on 2019-09-02
dot icon18/11/2019
Appointment of Mrs Alison Wallace as a director on 2019-09-02
dot icon01/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-17
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/10/2015
Director's details changed for Michael John Francis on 2015-10-07
dot icon07/10/2015
Secretary's details changed for Julie Francis on 2015-10-07
dot icon07/10/2015
Director's details changed for Michael John Francis on 2015-10-07
dot icon16/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon09/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/06/2013
Compulsory strike-off action has been discontinued
dot icon20/06/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon20/06/2013
Secretary's details changed for Julie Francis on 2013-01-01
dot icon20/06/2013
Director's details changed for Michael John Francis on 2013-01-01
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/04/2009
Return made up to 17/02/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/04/2008
Return made up to 17/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/04/2007
Return made up to 17/02/07; full list of members
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Secretary resigned
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Memorandum and Articles of Association
dot icon25/09/2006
Certificate of change of name
dot icon04/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon16/03/2006
Return made up to 17/02/06; full list of members
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Registered office changed on 28/02/06 from: 76 whitchurch road cardiff CF14 3LX
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
Director resigned
dot icon17/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3.00
-
0.00
3.00
-
2022
0
-
-
0.00
3.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David
Director
11/10/2022 - Present
3
Mrs Karen Wharton
Director
02/09/2019 - 11/10/2022
-
Mr Tony Wharton
Director
02/09/2019 - 11/10/2022
-
Mrs Alison Wallace
Director
02/09/2019 - Present
2
Williams, Christopher
Director
05/11/2021 - 18/04/2024
7

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 GEORGE STREET MANAGEMENT COMPANY LIMITED

5 GEORGE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/02/2005 with the registered office located at 25 Grosvenor Road, Wrexham, North Wales LL11 1BT. 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 5 GEORGE STREET MANAGEMENT COMPANY LIMITED?

toggle

5 GEORGE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/02/2005 .

Where is 5 GEORGE STREET MANAGEMENT COMPANY LIMITED located?

toggle

5 GEORGE STREET MANAGEMENT COMPANY LIMITED is registered at 25 Grosvenor Road, Wrexham, North Wales LL11 1BT.

What does 5 GEORGE STREET MANAGEMENT COMPANY LIMITED do?

toggle

5 GEORGE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 GEORGE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Mr Ekrem Calgecen as a person with significant control on 2026-02-01.