Background WavePink WaveYellow Wave

DZR ESTATES LIMITED (10416394)

DZR ESTATES LIMITED (10416394) is an active UK company. incorporated on 7 October 2016. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DZR ESTATES LIMITED has been registered for 9 years. Current directors include PERLMAN, Miklos.

Company Number
10416394
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERLMAN, Miklos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DZR ESTATES LIMITED

DZR ESTATES LIMITED is an active company incorporated on 7 October 2016 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DZR ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10416394

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

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

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

106 Geldeston Road London E5 8RS England
From: 7 October 2016To: 29 June 2018
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Sept 17
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PERLMAN, Miklos

Active
LondonE5 8RS
Born January 1955
Director
Appointed 07 Oct 2016

Persons with significant control

1

Mr Miklos Perlman

Active
Geldeston Road, LondonE5 8RS
Born January 1955

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Incorporation Company
7 October 2016
NEWINCIncorporation