Jonah PERELMAN

Total number of appointments 77, 70 active appointments

TOLLSHUNT ESTATES LIMITED

Correspondence address
30 Overlea Road, London, United Kingdom, E5 9BG
Role ACTIVE
director
Date of birth
August 1955
Appointed on
4 April 2025
Nationality
British
Occupation
Property Dealer

Average house price in the postcode E5 9BG £1,330,000

FINEREGAL PROPERTY HOLDINGS LIMITED

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
13 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

HORSHAM INVESTMENTS LIMITED

Correspondence address
15-16 Margaret Street, London, England, W1W 8RW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
27 November 2024
Nationality
British
Occupation
Company Director

FRT REAL ESTATE LTD

Correspondence address
5 Lewis Gardens, London, England, N16 5PF
Role ACTIVE
director
Date of birth
August 1955
Appointed on
24 November 2024
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode N16 5PF £277,000

SPENCERS PROPERTY INVESTMENTS LIMITED

Correspondence address
8 Rodborough Road, London, England, NW11 8RY
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8RY £1,871,000

JFJP SUB LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
11 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £550,000

SPENCER SOUTH EAST LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
9 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £550,000

FINEREGAL PROPERTIES LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
25 September 2024
Nationality
British
Occupation
Company Director

JFJP LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £550,000

YW PROPERTY LTD

Correspondence address
11 St. Andrews Mews, London, England, N16 5HR
Role ACTIVE
director
Date of birth
August 1955
Appointed on
28 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode N16 5HR £425,000

SPENCER EAST LONDON LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £550,000

OPPEN ESTATES LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
9 July 2024
Nationality
British
Occupation
Company Director

HALLIDAY 1 SUB LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
11 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £550,000

HALLIDAY 1 LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
2 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £550,000

MAPLE CLOSE ESTATES LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
16 March 2024
Nationality
British
Occupation
Company Director

PALMGATE ESTATES LIMITED

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
13 March 2024
Nationality
British
Occupation
Company Director

PERELBOK LIMITED

Correspondence address
Js & Co Accountants 26 Theydon Road, London, England, E5 9NA
Role ACTIVE
director
Date of birth
August 1955
Appointed on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode E5 9NA £440,000

MIDDLESBROUGH LTD

Correspondence address
39 Leweston Place, London, United Kingdom, N166RJ
Role ACTIVE
director
Date of birth
August 1955
Appointed on
19 February 2024
Nationality
British
Occupation
Property Investor

TROY 2 (SUB) LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £550,000

B P REAL ESTATE LIMITED

Correspondence address
2nd Floor Parkgates Bury New Road, Prestwich, Manchester, M25 0TL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
17 December 2023
Nationality
British
Occupation
Company Director

B P REAL ESTATE 2 LIMITED

Correspondence address
2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, M25 0TL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
17 December 2023
Nationality
British
Occupation
Company Director

MAL ESTATES LTD

Correspondence address
5 Grayling Road, London, England, N16 0BL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
14 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 0BL £1,168,000

OPPENHOME LTD

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 December 2023
Nationality
British
Occupation
Company Director

KYVERDALE 158 LIMITED

Correspondence address
149a Medcar House, 149a Stamford Hill, London, United Kingdom, N16 5LL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

TROY 2 LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
17 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £550,000

PENINIM INVESTMENTS LIMITED

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
9 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

MARSON ASKEW LIMITED

Correspondence address
C/O Marson Property Ltd 15-16, Margaret Street, London, England, W1W 8RW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
8 September 2023
Nationality
British
Occupation
Company Director

EDGEWATER (TROY) 2 LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
23 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £550,000

EDGEWATER (TROY) 2 SUB LTD

Correspondence address
C/O 32 Castlewood Road, London, United Kingdom, N16 6DW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
23 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N16 6DW £550,000

KENIG LIMITED

Correspondence address
26c Denver Road, London, England, N16 5JH
Role ACTIVE
director
Date of birth
August 1955
Appointed on
21 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N16 5JH £648,000

CHERRY CLOSE LTD

Correspondence address
4 Shushan Close Northfield Road, London, England, N16 5FB
Role ACTIVE
director
Date of birth
August 1955
Appointed on
22 November 2022
Resigned on
28 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N16 5FB £812,000

AO CAR LTD

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
25 October 2022
Resigned on
19 November 2023
Nationality
British
Occupation
Property

Average house price in the postcode N16 5QT £792,000

TRIPLE ABE LTD

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
7 April 2022
Resigned on
29 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N16 5QT £792,000

SHEFA JP LIMITED

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N16 5QT £792,000

SKY GATE ESTATES LTD

Correspondence address
2nd Floor Parkgates Bury New Road, Prestwich, Manchester, United Kingdom, M25 0TL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
28 February 2022
Nationality
British
Occupation
Director

MITZVOS LIMITED

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
25 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

SZS GLOBAL LTD

Correspondence address
53 Dunsmure Road, London, England, N16 5PT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
18 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5PT £544,000

HMPSC LIMITED

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

BREXIT 2016 LTD

Correspondence address
Medcar House 149a Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 December 2020
Nationality
British
Occupation
Director

KRAFTIG LIMITED

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

ELMART ESTATES LIMITED

Correspondence address
43 Linthorpe Rd Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
6 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

ANLEYDALE LIMITED

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
17 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

PEARLQUEST LTD

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
3 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode N16 5QT £792,000

THORPEBEAM ESTATES LTD

Correspondence address
50 Craven Park Road, South Tottenham, London, England, N15 6AB
Role ACTIVE
director
Date of birth
August 1955
Appointed on
8 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode N15 6AB £614,000

PERELBOK LIMITED

Correspondence address
Js & Co Accountants 26 Theydon Road, London, England, E5 9NA
Role ACTIVE
director
Date of birth
August 1955
Appointed on
11 May 2017
Resigned on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode E5 9NA £440,000

NEWEST PROPERTIES LTD

Correspondence address
10 Craven Walk, Suite #2, London, England, N16 6BT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
6 May 2017
Nationality
British
Occupation
Property Investor

Average house price in the postcode N16 6BT £1,048,000

NEWBAY PROPERTIES LIMITED

Correspondence address
43 Linthorpe Road, London, United Kingdom, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
20 January 2016
Nationality
British
Occupation
Property Investor

Average house price in the postcode N16 5QT £792,000

CRAVENSTAR LTD

Correspondence address
149a Stamford Hill Stamford Hill, London, England, N16 5LL
Role ACTIVE
director
Date of birth
August 1955
Appointed on
29 October 2015
Resigned on
15 March 2025
Nationality
British
Occupation
Company Director

PEREL INVESTMENTS LTD

Correspondence address
39 Leweston Place, Leweston Place, London, England, N16 6RJ
Role ACTIVE
director
Date of birth
August 1955
Appointed on
2 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode N16 6RJ £875,000

BP PROPERTY INVESTMENT LIMITED

Correspondence address
43 Linthorpe Rd, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
2 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode N16 5QT £792,000

AJ PROPERTY LIMITED

Correspondence address
39 Leweston Place, London, United Kingdom, N16 6RJ
Role ACTIVE
director
Date of birth
August 1955
Appointed on
24 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode N16 6RJ £875,000

PEG ESTATES LTD

Correspondence address
43 Linthorpe Road, London, England, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
12 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode N16 5QT £792,000

PALMHILL ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
21 December 2006
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 5QT £792,000

DINA PERELMAN TRUST LIMITED

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
7 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

GEMWAY ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 May 2004
Nationality
British
Occupation
Property Investor

Average house price in the postcode N16 5QT £792,000

ARCHGATE ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
31 March 2003
Nationality
British
Occupation
Property Manager

Average house price in the postcode N16 5QT £792,000

EURO TWO ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
9 December 2002
Nationality
British
Occupation
Director

Average house price in the postcode N16 5QT £792,000

EURO THREE ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
9 December 2002
Nationality
British
Occupation
Director

Average house price in the postcode N16 5QT £792,000

FIRSTQUEST LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
12 September 2002
Nationality
British
Occupation
Director

Average house price in the postcode N16 5QT £792,000

TOLLSHUNT LIMITED

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
27 May 2002
Nationality
British
Occupation
Property Dealer

Average house price in the postcode N16 5QT £792,000

EURO ONE ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
22 March 2002
Resigned on
27 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N16 5QT £792,000

WHITEHALL GALLERY LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
28 February 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

EAGLEVIEW ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
15 July 2001
Nationality
British
Occupation
Propery Manager

Average house price in the postcode N16 5QT £792,000

NEWFIELD ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
7 July 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

CRESTPATH ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
1 April 2001
Nationality
British
Occupation
Property Consultant

Average house price in the postcode N16 5QT £792,000

HILLVIEW ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
3 April 2000
Resigned on
20 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

FINEPATH LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
21 July 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

TARGETWAY LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
8 July 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

REGALMARK PROPERTIES LIMITED

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
6 May 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

COLTSTATE LIMITED

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role ACTIVE
director
Date of birth
August 1955
Appointed on
19 August 1997
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 5QT £792,000


ALDZ INVESTMENTS LTD

Correspondence address
10 High Road, London, England, N15 6LS
Role RESIGNED
director
Date of birth
August 1955
Appointed on
20 May 2021
Resigned on
17 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode N15 6LS £266,000

KENIG LIMITED

Correspondence address
26c Denver Road, London, England, N16 5JH
Role RESIGNED
director
Date of birth
August 1955
Appointed on
24 May 2018
Resigned on
20 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode N16 5JH £648,000

SMART ESTATES LIMITED

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role RESIGNED
director
Date of birth
August 1955
Appointed on
28 November 2007
Resigned on
11 December 2014
Nationality
British
Occupation
Co Director

Average house price in the postcode N16 5QT £792,000

ARCHGATE ESTATES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role RESIGNED
director
Date of birth
August 1955
Appointed on
22 July 2001
Resigned on
2 May 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

ACESTAR PROPERTIES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role RESIGNED
director
Date of birth
August 1955
Appointed on
3 April 2000
Resigned on
23 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000

SOLEV CO. LIMITED

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role RESIGNED
director
Date of birth
August 1955
Appointed on
25 May 1998
Resigned on
13 September 1999
Nationality
British
Occupation
Warehouse Manager

Average house price in the postcode N16 5QT £792,000

CITYMARK PROPERTIES LTD

Correspondence address
43 Linthorpe Road, London, N16 5QT
Role
director
Date of birth
August 1955
Appointed on
22 January 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5QT £792,000