Background WavePink WaveYellow Wave

PERTH GROUP HOLDINGS LTD (11477421)

PERTH GROUP HOLDINGS LTD (11477421) is an active UK company. incorporated on 23 July 2018. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. PERTH GROUP HOLDINGS LTD has been registered for 7 years. Current directors include BACON, Frederick John, BACON, Mathilde Kate Victoria.

Company Number
11477421
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
25c York Villas, Brighton, BN1 3TS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BACON, Frederick John, BACON, Mathilde Kate Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTH GROUP HOLDINGS LTD

PERTH GROUP HOLDINGS LTD is an active company incorporated on 23 July 2018 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PERTH GROUP HOLDINGS LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11477421

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

25c York Villas Brighton, BN1 3TS,

Previous Addresses

304 Portland Road Hove East Sussex BN3 5LP England
From: 21 January 2020To: 27 November 2024
4 Grange Road Southwick West Sussex BN42 4DQ England
From: 18 March 2019To: 21 January 2020
51-53 Church Road Hove BN3 2BD United Kingdom
From: 23 July 2018To: 18 March 2019
Timeline

40 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Funding Round
Feb 20
Share Issue
Feb 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
May 22
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
May 25
Owner Exit
May 25
Director Left
May 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BACON, Frederick John

Active
York Villas, BrightonBN1 3TS
Born November 1989
Director
Appointed 04 Apr 2025

BACON, Mathilde Kate Victoria

Active
York Villas, BrightonBN1 3TS
Born May 1991
Director
Appointed 09 Apr 2024

BACON, Frederick John

Resigned
York Villas, BrightonBN1 3TS
Born November 1989
Director
Appointed 23 Jul 2018
Resigned 12 Mar 2025

BACON, John Patrick

Resigned
York Villas, BrightonBN1 3TS
Born May 1961
Director
Appointed 15 Mar 2019
Resigned 04 Apr 2025

BACON, Mathilde Kate Victoria

Resigned
Portland Road, HoveBN3 5LP
Born May 1991
Director
Appointed 23 Jul 2018
Resigned 09 Jun 2021

BACON, Victoria

Resigned
Portland Road, HoveBN3 5LP
Born May 1954
Director
Appointed 01 Apr 2019
Resigned 09 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Mr John Patrick Bacon

Ceased
York Villas, BrightonBN1 3TS
Born May 1961

Nature of Control

Voting rights 75 to 100 percent
Notified 15 Mar 2019
Ceased 04 Apr 2025

Mr Frederick John Bacon

Active
York Villas, BrightonBN1 3TS
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2018

Miss Mathilde Kate Victoria Bacon

Active
York Villas, BrightonBN1 3TS
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2020
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Resolution
10 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2018
NEWINCIncorporation