ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perth Group Holdings Ltd

Perth Group Holdings Ltd is an active company incorporated on 23 July 2018 with the registered office located in Brighton, East Sussex. Perth Group Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11477421
Private limited company
Age
7 years
Incorporated 23 July 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (4 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
25c York Villas
Brighton
BN1 3TS
England
Address changed on 27 Nov 2024 (9 months ago)
Previous address was 304 Portland Road Hove East Sussex BN3 5LP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Nov 1989
Director • Manager • British • Lives in UK • Born in May 1991
Director • British • Lives in England • Born in May 1961
Mr Frederick John Bacon
PSC • British • Lives in UK • Born in Nov 1989
Miss Mathilde Kate Victoria Bacon
PSC • British • Lives in UK • Born in May 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Perth Securities And Investments Limited
Frederick John Bacon, John Patrick Bacon, and 1 more are mutual people.
Active
Kitmarr Limited
Frederick John Bacon is a mutual person.
Active
Timberyard Lane (12-18) Management Company Limited
Mathilde Kate Victoria Bacon is a mutual person.
Active
Sussex Hairdressing Limited
Frederick John Bacon is a mutual person.
Active
Orchard Gate Homes Limited
Frederick John Bacon is a mutual person.
Active
Coastal Group Investments Limited
Frederick John Bacon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£802K
Decreased by £729K (-48%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£33.97M
Decreased by £1.27M (-4%)
Total Liabilities
-£17.03M
Decreased by £2.46M (-13%)
Net Assets
£16.94M
Increased by £1.19M (+8%)
Debt Ratio (%)
50%
Decreased by 5.17% (-9%)
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
John Patrick Bacon Resigned
5 Months Ago on 4 Apr 2025
Miss Mathilde Kate Victoria Bacon Details Changed
5 Months Ago on 4 Apr 2025
Mr Frederick John Bacon Details Changed
5 Months Ago on 4 Apr 2025
John Patrick Bacon (PSC) Resigned
5 Months Ago on 4 Apr 2025
Mr Frederick John Bacon Appointed
5 Months Ago on 4 Apr 2025
Miss Mathilde Kate Victoria Bacon (PSC) Details Changed
5 Months Ago on 4 Apr 2025
Mr Frederick John Bacon (PSC) Details Changed
5 Months Ago on 4 Apr 2025
Frederick John Bacon Resigned
6 Months Ago on 12 Mar 2025
Registered Address Changed
9 Months Ago on 27 Nov 2024
Get Credit Report
Discover Perth Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 May 2025 with updates
Submitted on 19 May 2025
Termination of appointment of John Patrick Bacon as a director on 4 April 2025
Submitted on 15 May 2025
Director's details changed for Miss Mathilde Kate Victoria Bacon on 4 April 2025
Submitted on 12 May 2025
Change of details for Mr Frederick John Bacon as a person with significant control on 4 April 2025
Submitted on 9 May 2025
Change of details for Miss Mathilde Kate Victoria Bacon as a person with significant control on 4 April 2025
Submitted on 9 May 2025
Appointment of Mr Frederick John Bacon as a director on 4 April 2025
Submitted on 9 May 2025
Cessation of John Patrick Bacon as a person with significant control on 4 April 2025
Submitted on 9 May 2025
Director's details changed for Mr Frederick John Bacon on 4 April 2025
Submitted on 9 May 2025
Termination of appointment of Frederick John Bacon as a director on 12 March 2025
Submitted on 13 Mar 2025
Registered office address changed from 304 Portland Road Hove East Sussex BN3 5LP England to 25C York Villas Brighton BN1 3TS on 27 November 2024
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year