CompanyTrack
P

PERRYMOUNT HOLDINGS LTD

Active Hove

Buying and selling of own real estate

3 employees
Buying and selling of own real estate
P

PERRYMOUNT HOLDINGS LTD

Buying and selling of own real estate

Founded 14 Jan 2022 Active Hove, England 3 employees
Buying and selling of own real estate
Accounts Submitted 31 Oct 2025
Confirmation Statement Submitted 2 Jul 2025
Net assets £160.53K £465.30K 2023 year on year
Total assets £15.27M £6.24M 2023 year on year
Total Liabilities £15.11M £5.78M 2023 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1st Floor Cornelius House 178-180 Church Road Hove BN3 2DJ England

Credit Report

Discover PERRYMOUNT HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£268.84k

Decreased by £316.42k (-54%)

Net Assets

£160.53k

Increased by £465.30k (+153%)

Total Liabilities

£15.11M

Increased by £5.78M (+62%)

Turnover

N/A

Employees

3

Debt Ratio

99%

Decreased by 4 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 150 Shares £150 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Mar 2022150£150£1

Officers

Officers

3 active 2 resigned
Status
Alfred HaagmanDirectorBritishUnited Kingdom6612 Mar 2022Active
David Lincoln WillisDirectorBritishEngland6512 Mar 2022Active
Jonathan Mark BennettDirectorBritishUnited Kingdom3914 Jan 2022Active

Shareholders

Shareholders (4)

Nyg Holdings Ltd
50.0%
1502 Jul 2024
Melora Holdings Ltd
25.0%
752 Jul 2024
Lincoln Family Holdings Ltd
25.0%
752 Jul 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Nyg Holdings Ltd

United Kingdom

Active
Notified 15 Aug 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ashley Bennett

Ceased 28 Feb 2022

Ceased

Andrew Pollard

Ceased 28 Feb 2022

Ceased

Jonathan Bennett

Ceased 15 Aug 2023

Ceased

Group Structure

Group Structure

NYG HOLDINGS LTD united kingdom
PERRYMOUNT HOLDINGS LTD Current Company

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2025AccountsAnnual accounts made up to 2025-01-31View(8 pages)
2 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-28 with no updatesView(3 pages)
16 Oct 2024AccountsAnnual accounts made up to 2024-01-31View(8 pages)
2 Jul 2024Confirmation StatementConfirmation statement made on 2024-06-28 with updatesView(4 pages)
10 Apr 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
31 Oct 2025 Accounts

Annual accounts made up to 2025-01-31

2 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-28 with no updates

16 Oct 2024 Accounts

Annual accounts made up to 2024-01-31

2 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-06-28 with updates

10 Apr 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-01-31

3 months ago on 31 Oct 2025

Confirmation statement made on 2025-06-28 with no updates

7 months ago on 2 Jul 2025

Annual accounts made up to 2024-01-31

1 years ago on 16 Oct 2024

Confirmation statement made on 2024-06-28 with updates

1 years ago on 2 Jul 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 10 Apr 2024