PERLPRAT DEVELOPMENTS LIMITED
Development of building projects
PERLPRAT DEVELOPMENTS LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
22 Charing Cross Road London WC2H 0HS England
Full company profile for PERLPRAT DEVELOPMENTS LIMITED (00845196), an active company based in London, England. Incorporated 8 Apr 1965. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£2.94k
Net Assets
£190.86k
Total Liabilities
£598.88k
Turnover
N/A
Employees
3
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jorge Emanuel Mendonca | Director | British | United Kingdom | 1 Mar 2022 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Charles Edward Vere Cecil
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Pelion Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Marquess Of Salisbury Robert Michael James Cecil
British
- Significant Influence Or Control As Trust
Dicte Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Mark Leslie Vivian Esiri
Ceased 19 Dec 2019
The Hon James Donald Diarmid Ogilvy
Ceased 28 Apr 2016
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land at Marsh Moor Lane, Welham Green, Hatfield WELWYN HATFIELD | Freehold | £305,000 | 5 Feb 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Accounts | Annual accounts made up to 2025-04-05 | |
| 8 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-08 with no updates | |
| 24 Dec 2024 | Accounts | Annual accounts made up to 2024-04-05 | |
| 27 Aug 2024 | Confirmation Statement | Confirmation statement made on 2024-08-08 with no updates | |
| 3 Jan 2024 | Accounts | Annual accounts made up to 2023-04-05 |
Annual accounts made up to 2025-04-05
Confirmation statement made on 2025-08-08 with no updates
Annual accounts made up to 2024-04-05
Confirmation statement made on 2024-08-08 with no updates
Annual accounts made up to 2023-04-05
Recent Activity
Latest Activity
Annual accounts made up to 2025-04-05
4 months ago on 15 Dec 2025
Confirmation statement made on 2025-08-08 with no updates
8 months ago on 8 Aug 2025
Annual accounts made up to 2024-04-05
1 years ago on 24 Dec 2024
Confirmation statement made on 2024-08-08 with no updates
1 years ago on 27 Aug 2024
Annual accounts made up to 2023-04-05
2 years ago on 3 Jan 2024
