Background WavePink WaveYellow Wave

FREDERICK GEORGE (MANAGEMENT SERVICES) LIMITED (01713264)

FREDERICK GEORGE (MANAGEMENT SERVICES) LIMITED (01713264) is an active UK company. incorporated on 8 April 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FREDERICK GEORGE (MANAGEMENT SERVICES) LIMITED has been registered for 42 years. Current directors include WAYNE, Steven Henry.

Company Number
01713264
Status
active
Type
ltd
Incorporated
8 April 1983
Age
42 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WAYNE, Steven Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREDERICK GEORGE (MANAGEMENT SERVICES) LIMITED

FREDERICK GEORGE (MANAGEMENT SERVICES) LIMITED is an active company incorporated on 8 April 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FREDERICK GEORGE (MANAGEMENT SERVICES) LIMITED was registered 42 years ago.(SIC: 68320)

Status

active

Active since 42 years ago

Company No

01713264

LTD Company

Age

42 Years

Incorporated 8 April 1983

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE England
From: 30 November 2018To: 29 October 2021
1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 9 April 2015To: 30 November 2018
49a High Street Ruislip Middlesex HA4 7BD
From: 10 March 2014To: 9 April 2015
Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE
From: 22 March 2010To: 10 March 2014
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 8 April 1983To: 22 March 2010
Timeline

3 key events • 1983 - 2018

Funding Officers Ownership
Company Founded
Apr 83
Director Joined
Apr 17
Director Left
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WAYNE, Steven Henry

Active
Guardhouse Way, LondonNW7 1FX
Born August 1981
Director
Appointed 01 Jan 2017

NITKA, John Anthony

Resigned
4 Beechwood Close, LondonNW7 3LS
Secretary
Appointed 15 Mar 2001
Resigned 03 Apr 2002

NITKA, Lucy

Resigned
4 Beechwood Close, LondonNW7 3LS
Secretary
Appointed 03 Apr 2002
Resigned 31 Dec 2017

SHAW, Jill Henrietta

Resigned
5 Canons Close, EdgwareHA8 7QR
Secretary
Appointed N/A
Resigned 15 Mar 2001

GOLDSMITH, Adam

Resigned
50 Amery Road, HarrowHA1 3UQ
Born October 1964
Director
Appointed 15 Mar 2001
Resigned 03 Apr 2002

NITKA, John Anthony

Resigned
4 Beechwood Close, LondonNW7 3LS
Born December 1951
Director
Appointed 03 Apr 2002
Resigned 31 Dec 2017

SHAW, David Geoffrey

Resigned
5 Canons Close, EdgwareHA8 7QR
Born June 1942
Director
Appointed N/A
Resigned 15 Mar 2001

SHAW, Jill Henrietta

Resigned
5 Canons Close, EdgwareHA8 7QR
Born April 1945
Director
Appointed N/A
Resigned 15 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Henry Wayne

Active
Guardhouse Way, LondonNW7 1FX
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017

Mr John Anthony Nitka

Ceased
Mill Hill, LondonNW7 3LS
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 April 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
26 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
8 September 2008
353a353a
Legacy
8 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
24 May 2007
287Change of Registered Office
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
19 November 1986
225(1)225(1)
Legacy
1 November 1986
288288
Incorporation Company
8 April 1983
NEWINCIncorporation