Background WavePink WaveYellow Wave

PEG ESTATES LTD (07219889)

PEG ESTATES LTD (07219889) is an active UK company. incorporated on 12 April 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PEG ESTATES LTD has been registered for 15 years. Current directors include PERELMAN, Esther, PERELMAN, Hirsch Meyer, PERELMAN, Jonah.

Company Number
07219889
Status
active
Type
ltd
Incorporated
12 April 2010
Age
15 years
Address
43 Linthorpe Road, London, N16 5QT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERELMAN, Esther, PERELMAN, Hirsch Meyer, PERELMAN, Jonah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEG ESTATES LTD

PEG ESTATES LTD is an active company incorporated on 12 April 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PEG ESTATES LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07219889

LTD Company

Age

15 Years

Incorporated 12 April 2010

Size

N/A

Accounts

ARD: 26/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 July 2026
Period: 1 November 2024 - 26 October 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

43 Linthorpe Road London, N16 5QT,

Previous Addresses

Medcar House 149a Stamford Hill London N16 5LL
From: 11 November 2010To: 16 June 2020
43 Linthorpe Road London London N16 5QT England
From: 12 April 2010To: 11 November 2010
Timeline

4 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Apr 10
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Dec 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

PERELMAN, Jonah

Active
Linthorpe Road, LondonN16 5QT
Secretary
Appointed 12 Apr 2010

PERELMAN, Esther

Active
Linthorpe Road, LondonN16 5QT
Born November 1989
Director
Appointed 12 Apr 2010

PERELMAN, Hirsch Meyer

Active
Linthorpe Road, LondonN16 5QT
Born June 1987
Director
Appointed 12 Apr 2010

PERELMAN, Jonah

Active
Linthorpe Road, LondonN16 5QT
Born August 1955
Director
Appointed 12 Apr 2010

Persons with significant control

2

Mrs Esther Perelman

Active
Linthorpe Road, LondonN16 5QT
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2017

Mr Hirsch Meyer Perelman

Active
Linthorpe Road, LondonN16 5QT
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
22 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Incorporation Company
12 April 2010
NEWINCIncorporation