Background WavePink WaveYellow Wave

5 MAY STREET LTD (09178442)

5 MAY STREET LTD (09178442) is an active UK company. incorporated on 15 August 2014. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 5 MAY STREET LTD has been registered for 11 years. Current directors include HUNTLEY, Graham Paul Kingsby.

Company Number
09178442
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
Fcls Group, B1 Vantage Business Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNTLEY, Graham Paul Kingsby
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 MAY STREET LTD

5 MAY STREET LTD is an active company incorporated on 15 August 2014 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 5 MAY STREET LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09178442

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Fcls Group, B1 Vantage Business Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

PO Box 4385 09178442 - Companies House Default Address Cardiff CF14 8LH
From: 10 August 2017To: 1 October 2025
Mra Property Investments Ltd 1 Victoria Road East Hebburn Tyne and Wear NE31 1XG
From: 15 August 2014To: 10 August 2017
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUNTLEY, Graham Paul Kingsby

Active
Fetter Lane, LondonEC4A 1BT
Born November 1960
Director
Appointed 18 Sept 2025

ANDERSON, Mark Robert

Resigned
CardiffCF14 8LH
Born September 1966
Director
Appointed 15 Aug 2014
Resigned 10 Jul 2025

HICKS, Graham

Resigned
Bilsdale Grove, KnaresboroughHG5 0PX
Born December 1946
Director
Appointed 20 Sept 2025
Resigned 29 Jan 2026

SPV DIRECTOR LIMITED

Resigned
Orchard Road, GuildfordGU2 7QY
Corporate director
Appointed 22 Sept 2025
Resigned 17 Feb 2026

Persons with significant control

1

Mr Richard Pemberton

Active
CardiffCF14 8LH
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 October 2025
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 September 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Default Companies House Service Address Applied Psc
6 February 2025
RP10RP10
Default Companies House Service Address Applied Officer
6 February 2025
RP09RP09
Dissolved Compulsory Strike Off Suspended
4 September 2024
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
29 August 2024
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
23 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
3 November 2023
RP05RP05
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Incorporation Company
15 August 2014
NEWINCIncorporation