Background WavePink WaveYellow Wave

PERRYMOUNT HOLDINGS LTD (13848171)

PERRYMOUNT HOLDINGS LTD (13848171) is an active UK company. incorporated on 14 January 2022. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PERRYMOUNT HOLDINGS LTD has been registered for 4 years. Current directors include BENNETT, Jonathan Mark, HAAGMAN, Alfred, WILLIS, David Lincoln.

Company Number
13848171
Status
active
Type
ltd
Incorporated
14 January 2022
Age
4 years
Address
1st Floor Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Jonathan Mark, HAAGMAN, Alfred, WILLIS, David Lincoln
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYMOUNT HOLDINGS LTD

PERRYMOUNT HOLDINGS LTD is an active company incorporated on 14 January 2022 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PERRYMOUNT HOLDINGS LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13848171

LTD Company

Age

4 Years

Incorporated 14 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

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

Previous Addresses

Suite 15, the Old Bank 257 New Church Rd Hove BN3 4EL United Kingdom
From: 14 January 2022To: 8 August 2022
Timeline

15 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Owner Exit
Aug 23
Loan Secured
Apr 24
Loan Secured
Apr 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENNETT, Jonathan Mark

Active
Cornelius House, HoveBN3 2DJ
Born May 1986
Director
Appointed 14 Jan 2022

HAAGMAN, Alfred

Active
Cornelius House, HoveBN3 2DJ
Born February 1960
Director
Appointed 12 Mar 2022

WILLIS, David Lincoln

Active
Cornelius House, HoveBN3 2DJ
Born March 1960
Director
Appointed 12 Mar 2022

BENNETT, Ashley

Resigned
257 New Church Rd, HoveBN3 4EL
Born April 1988
Director
Appointed 14 Jan 2022
Resigned 28 Feb 2022

POLLARD, Andrew

Resigned
257 New Church Rd, HoveBN3 4EL
Born July 1988
Director
Appointed 14 Jan 2022
Resigned 28 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2023

Mr Jonathan Mark Bennett

Ceased
Cornelius House, HoveBN3 2DJ
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2022
Ceased 15 Aug 2023

Mr Ashley Bennett

Ceased
257 New Church Rd, HoveBN3 4EL
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2022
Ceased 28 Feb 2022

Mr Andrew Pollard

Ceased
257 New Church Rd, HoveBN3 4EL
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2022
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Resolution
30 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2022
PSC01Notification of Individual PSC
Incorporation Company
14 January 2022
NEWINCIncorporation