Background WavePink WaveYellow Wave

PERLOW ESTATES LIMITED (10110516)

PERLOW ESTATES LIMITED (10110516) is an active UK company. incorporated on 7 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PERLOW ESTATES LIMITED has been registered for 9 years. Current directors include LOW, Oscar, PERELMAN, Asher Isiah.

Company Number
10110516
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Oscar, PERELMAN, Asher Isiah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERLOW ESTATES LIMITED

PERLOW ESTATES LIMITED is an active company incorporated on 7 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PERLOW ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10110516

LTD Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 28 April 2025 - 27 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Park House 1 Russell Gardens London NW11 9NJ United Kingdom
From: 7 April 2016To: 5 April 2022
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Apr 18
Loan Secured
Apr 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LOW, Oscar

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1957
Director
Appointed 07 Apr 2016

PERELMAN, Asher Isiah

Active
Leweston Place, LondonN16 6RJ
Born August 1961
Director
Appointed 07 Apr 2016

Persons with significant control

2

Mr Oscar Low

Active
Gilda Crescent, LondonN16 6JP
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016

Mr Asher Isiah Perelman

Active
Leweston Place, LondonN16 6RJ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Incorporation Company
7 April 2016
NEWINCIncorporation