Background WavePink WaveYellow Wave

TOP BRIDGE WORKS LTD (05576456)

TOP BRIDGE WORKS LTD (05576456) is an active UK company. incorporated on 28 September 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TOP BRIDGE WORKS LTD has been registered for 20 years. Current directors include ISSLER, Chaim Shaul, ISSLER, Robert.

Company Number
05576456
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
Rico House, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ISSLER, Chaim Shaul, ISSLER, Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP BRIDGE WORKS LTD

TOP BRIDGE WORKS LTD is an active company incorporated on 28 September 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TOP BRIDGE WORKS LTD was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05576456

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Rico House George Street, Prestwich Manchester, M25 9WS,

Timeline

11 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Sept 22
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ISSLER, Chaim Shaul

Active
George Street, ManchesterM25 9WS
Born March 1995
Director
Appointed 04 Mar 2022

ISSLER, Robert

Active
Rico House, ManchesterM25 9WS
Born January 1971
Director
Appointed 30 Aug 2022

ISSLER, Anthony

Resigned
8 Dorchester Avenue, ManchesterM25 0LH
Secretary
Appointed 01 Sept 2008
Resigned 30 Nov 2016

ISSLER, Bernice

Resigned
7 Waterpark Road, SalfordM7 4EU
Secretary
Appointed 14 Nov 2005
Resigned 01 Sept 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Sept 2005
Resigned 28 Sept 2005

ISSLER, Anthony

Resigned
8 Dorchester Avenue, ManchesterM25 0LH
Born July 1978
Director
Appointed 01 Sept 2008
Resigned 30 Nov 2016

ISSLER, Robert

Resigned
7 Waterpark Road, SalfordM7 4EU
Born January 1971
Director
Appointed 14 Nov 2005
Resigned 01 Sept 2008

STARK, Menachem

Resigned
Rico House, ManchesterM25 9WS
Born August 1962
Director
Appointed 28 Sept 2016
Resigned 01 May 2020

VIVENZI, Enrico

Resigned
Rico House, ManchesterM25 9WS
Born December 1995
Director
Appointed 01 May 2020
Resigned 04 Mar 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Sept 2005
Resigned 28 Sept 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Chaim Shaul Issler

Active
Rico House, ManchesterM25 9WS
Born March 1995

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Mar 2022

Mr Robert Issler

Ceased
Rico House, ManchesterM25 9WS
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 04 Mar 2022

Mr Menachem Stark

Ceased
Rico House, ManchesterM25 9WS
Born August 1962

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
27 June 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Gazette Notice Compulsory
24 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2007
363aAnnual Return
Legacy
3 October 2006
363aAnnual Return
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Incorporation Company
28 September 2005
NEWINCIncorporation