Background WavePink WaveYellow Wave

PERFECTLINK ESTATES LTD (06707420)

PERFECTLINK ESTATES LTD (06707420) is an active UK company. incorporated on 25 September 2008. with registered office in Stamford Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PERFECTLINK ESTATES LTD has been registered for 17 years. Current directors include GOLDMAN, Aron, GOLDMAN, Zipora.

Company Number
06707420
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
98 Darenth Road, Stamford Hill, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Aron, GOLDMAN, Zipora
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECTLINK ESTATES LTD

PERFECTLINK ESTATES LTD is an active company incorporated on 25 September 2008 with the registered office located in Stamford Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PERFECTLINK ESTATES LTD was registered 17 years ago.(SIC: 68100, 68209)

Status

active

Active since 17 years ago

Company No

06707420

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

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

98 Darenth Road Stamford Hill, N16 6ED,

Previous Addresses

96 Darenth Road London N16 6ED
From: 15 March 2011To: 9 October 2015
43 Wellington Avenue London N15 6AX Uk
From: 25 September 2008To: 15 March 2011
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Aug 21
Director Left
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOLDMAN, Aron

Active
Stamford HillN16 6ED
Secretary
Appointed 15 Mar 2011

GOLDMAN, Aron

Active
Stamford HillN16 6ED
Born August 1957
Director
Appointed 15 Jan 2011

GOLDMAN, Zipora

Active
Stamford HillN16 6ED
Born April 1958
Director
Appointed 03 Feb 2025

M & K NOMINEE SECRETARIES LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 25 Sept 2008
Resigned 15 Mar 2011

GOLDMAN, Aron

Resigned
Stamford HillN16 6ED
Born August 1957
Director
Appointed 15 Mar 2011
Resigned 15 Mar 2011

SCHAECHTER, Judith

Resigned
Stamford HillN16 6ED
Born June 1985
Director
Appointed 10 Jun 2021
Resigned 03 Nov 2022

TESLER, Morris

Resigned
Darenth Road, LondonN16 6ED
Born November 1951
Director
Appointed 10 Feb 2011
Resigned 15 Mar 2011

M & K NOMINEE DIRECTORS LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 25 Sept 2008
Resigned 15 Mar 2011

Persons with significant control

1

Mr Aron Goldman

Active
Stamford HillN16 6ED
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2023
TM01Termination of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
19 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Legacy
27 August 2011
MG01MG01
Legacy
20 August 2011
MG01MG01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Incorporation Company
25 September 2008
NEWINCIncorporation