Background WavePink WaveYellow Wave

PERJAY ESTATES LIMITED (09856494)

PERJAY ESTATES LIMITED (09856494) is an active UK company. incorporated on 4 November 2015. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERJAY ESTATES LIMITED has been registered for 10 years. Current directors include HALPERN, Joshua, HALPERN, Samuel.

Company Number
09856494
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
1st Floor Cloister House, Salford, M3 5FS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALPERN, Joshua, HALPERN, Samuel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERJAY ESTATES LIMITED

PERJAY ESTATES LIMITED is an active company incorporated on 4 November 2015 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERJAY ESTATES LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09856494

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

1st Floor Cloister House New Bailey Street Salford, M3 5FS,

Previous Addresses

6th Floor, Cardinal House, 20 st. Marys Parsonage Manchester M3 2LG
From: 4 November 2015To: 7 March 2019
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Dec 15
Loan Secured
May 17
Loan Secured
Dec 23
Loan Cleared
Jan 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALPERN, Joshua

Active
New Bailey Street, SalfordM3 5FS
Born April 1958
Director
Appointed 04 Nov 2015

HALPERN, Samuel

Active
New Bailey Street, SalfordM3 5FS
Born January 1960
Director
Appointed 04 Nov 2015

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Nov 2015
Resigned 04 Nov 2015

Persons with significant control

2

Mr Joshua Halpern

Active
New Bailey Street, SalfordM3 5FS
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Samuel Halpern

Active
New Bailey Street, SalfordM3 5FS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Resolution
6 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2015
NEWINCIncorporation