Background WavePink WaveYellow Wave

PAISLEY DENTON REAL ESTATES LIMITED (09311473)

PAISLEY DENTON REAL ESTATES LIMITED (09311473) is an active UK company. incorporated on 14 November 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PAISLEY DENTON REAL ESTATES LIMITED has been registered for 11 years. Current directors include KAHN, Chagai, KOHN, Pesha.

Company Number
09311473
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAHN, Chagai, KOHN, Pesha
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAISLEY DENTON REAL ESTATES LIMITED

PAISLEY DENTON REAL ESTATES LIMITED is an active company incorporated on 14 November 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PAISLEY DENTON REAL ESTATES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09311473

LTD Company

Age

11 Years

Incorporated 14 November 2014

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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Mar 15
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KAHN, Chagai

Active
148 Bury Old Road, ManchesterM7 4SE
Born October 1973
Director
Appointed 18 Dec 2014

KOHN, Pesha

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1985
Director
Appointed 18 Dec 2014

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 14 Nov 2014
Resigned 14 Nov 2014

Persons with significant control

2

Mr Chagai Kahn

Active
148 Bury Old Road, ManchesterM7 4SE
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Pesha Kohn

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Incorporation Company
14 November 2014
NEWINCIncorporation