Background WavePink WaveYellow Wave

SELECT PROPERTIES (BRISTOL) LTD (08736122)

SELECT PROPERTIES (BRISTOL) LTD (08736122) is an active UK company. incorporated on 17 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SELECT PROPERTIES (BRISTOL) LTD has been registered for 12 years. Current directors include BERGER, Mordechai Jacob.

Company Number
08736122
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
43 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Mordechai Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT PROPERTIES (BRISTOL) LTD

SELECT PROPERTIES (BRISTOL) LTD is an active company incorporated on 17 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SELECT PROPERTIES (BRISTOL) LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08736122

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

43 Filey Avenue London, N16 6JL,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 17 October 2013To: 10 October 2016
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Oct 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BERGER, Mordechai Jacob

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1977
Director
Appointed 17 Oct 2013

Persons with significant control

1

Mr Mordechai Jacob Berger

Active
Filey Avenue, LondonN16 6JL
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2013
NEWINCIncorporation