Background WavePink WaveYellow Wave

DINA PERELMAN TRUST LIMITED (01317912)

DINA PERELMAN TRUST LIMITED (01317912) is an active UK company. incorporated on 20 June 1977. with registered office in 30 Overlea Road. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. DINA PERELMAN TRUST LIMITED has been registered for 48 years. Current directors include PERELMAN, Asher Isiah, PERELMAN, Jonah, PERELMAN, Sara.

Company Number
01317912
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 1977
Age
48 years
Address
30 Overlea Road, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
PERELMAN, Asher Isiah, PERELMAN, Jonah, PERELMAN, Sara
SIC Codes
68201, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINA PERELMAN TRUST LIMITED

DINA PERELMAN TRUST LIMITED is an active company incorporated on 20 June 1977 with the registered office located in 30 Overlea Road. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. DINA PERELMAN TRUST LIMITED was registered 48 years ago.(SIC: 68201, 94910)

Status

active

Active since 48 years ago

Company No

01317912

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 20 June 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

30 Overlea Road London , E5 9BG,

Timeline

6 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Jun 77
Director Left
Mar 16
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jun 24
Loan Secured
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PERELMAN, Asher Isiah

Active
39 Leweston Place, LondonN16 6RJ
Born August 1961
Director
Appointed 07 Feb 2006

PERELMAN, Jonah

Active
43 Linthorpe Road, LondonN16 5QT
Born August 1955
Director
Appointed 07 Feb 2006

PERELMAN, Sara

Active
30 Overlae Road, LondonE5 9BG
Born June 1934
Director
Appointed 07 Feb 2006

GUTTENTAG, Reuben

Resigned
26 Brantwood Road, SalfordM7 4FL
Secretary
Appointed 22 Jul 2008
Resigned 15 Mar 2010

PERELMAN, Abraham Eliezer

Resigned
30 Overlea Road, LondonE5 9BG
Secretary
Appointed N/A
Resigned 21 Dec 2015

GROSSKOPF, Myer

Resigned
6 Spring Hill, LondonE5 9BE
Born February 1927
Director
Appointed N/A
Resigned 07 Feb 2006

PERELMAN, Abraham Eliezer

Resigned
30 Overlea Road, LondonE5 9BG
Born March 1931
Director
Appointed N/A
Resigned 21 Dec 2015

Persons with significant control

3

Mr Asher Isiah Perelman

Active
Leweston Place, LondonN16 6RJ
Born August 1961

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Jonah Perelman

Active
Linthorpe Road, LondonN16 6RJ
Born August 1955

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Sarah Perelman

Active
Overlea Road, LondonE5 9BG
Born June 1934

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
14 January 1999
287Change of Registered Office
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Legacy
25 March 1991
363363
Accounts With Accounts Type Small
9 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Legacy
27 January 1989
AC05AC05
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 June 1977
NEWINCIncorporation
Miscellaneous
20 June 1977
MISCMISC