Background WavePink WaveYellow Wave

BRISTOL ROAD HOLDINGS LTD (11050453)

BRISTOL ROAD HOLDINGS LTD (11050453) is an active UK company. incorporated on 7 November 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRISTOL ROAD HOLDINGS LTD has been registered for 8 years. Current directors include ROTHBART, Elchonon, ROTHBART, Gabriel.

Company Number
11050453
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTHBART, Elchonon, ROTHBART, Gabriel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL ROAD HOLDINGS LTD

BRISTOL ROAD HOLDINGS LTD is an active company incorporated on 7 November 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRISTOL ROAD HOLDINGS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11050453

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

43 Filey Avenue London N16 6JL England
From: 7 November 2017To: 9 November 2017
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 19
New Owner
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROTHBART, Elchonon

Active
Bury New Road, ManchesterM25 0TL
Born September 1990
Director
Appointed 23 Jan 2019

ROTHBART, Gabriel

Active
Bury New Road, ManchesterM25 0TL
Born April 1945
Director
Appointed 07 Nov 2017

BERGER, Mordechai Jacob

Resigned
LondonN16 6JL
Born March 1977
Director
Appointed 07 Nov 2017
Resigned 07 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Gabriel Rothbart

Active
Leicester Road, SalfordM7 4DA
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2020

Mr Moredchai Jacob Berger

Ceased
LondonN16 6JL
Born March 1977

Nature of Control

Significant influence or control
Notified 07 Nov 2017
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 February 2019
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Incorporation Company
7 November 2017
NEWINCIncorporation