Background WavePink WaveYellow Wave

MAJESTIC HOLDINGS LTD (12108935)

MAJESTIC HOLDINGS LTD (12108935) is an active UK company. incorporated on 17 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAJESTIC HOLDINGS LTD has been registered for 6 years. Current directors include BERGER, Liebish.

Company Number
12108935
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
43 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Liebish
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJESTIC HOLDINGS LTD

MAJESTIC HOLDINGS LTD is an active company incorporated on 17 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAJESTIC HOLDINGS LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12108935

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 30/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

43 Filey Avenue London, N16 6JL,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU England
From: 3 September 2019To: 9 March 2026
New Burlington House Finchley Road London NW11 0PU England
From: 2 September 2019To: 3 September 2019
7 Elm Park Avenue London N15 6AL England
From: 17 July 2019To: 2 September 2019
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BERGER, Liebish

Active
Finchley Road, LondonNW11 0PU
Born August 1990
Director
Appointed 20 Aug 2019

ROTHBART, Jack

Resigned
LondonN15 6AL
Born May 1979
Director
Appointed 17 Jul 2019
Resigned 20 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Rothbart

Ceased
LondonN15 6AL
Born May 1979

Nature of Control

Significant influence or control
Notified 17 Jul 2019
Ceased 17 Jul 2019

Mr Liebish Berger

Active
Finchley Road, LondonNW11 0PU
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Incorporation Company
17 July 2019
NEWINCIncorporation