Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERSPECTIVE (SOUTH EAST) LTD
Company Information for

PERSPECTIVE (SOUTH EAST) LTD

LANCASTER HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
Company Registration Number
07003923
Private Limited Company
Active

Company Overview

About Perspective (south East) Ltd
PERSPECTIVE (SOUTH EAST) LTD was founded on 2009-08-28 and has its registered office in Chorley. The organisation's status is listed as "Active". Perspective (south East) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PERSPECTIVE (SOUTH EAST) LTD
 
Legal Registered Office
LANCASTER HOUSE ACKHURST BUSINESS PARK
FOXHOLE ROAD
CHORLEY
PR7 1NY
Other companies in SK9
 
Previous Names
PERSPECTIVE (SOUH EAST) LTD31/05/2017
PROFESSIONAL INVESTMENT MANAGEMENT SERVICES (MAIDSTONE) LIMITED26/05/2017
Filing Information
Company Number 07003923
Company ID Number 07003923
Date formed 2009-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 22:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSPECTIVE (SOUTH EAST) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERSPECTIVE (SOUTH EAST) LTD

Current Directors
Officer Role Date Appointed
DAVID JOHN PHILIP HESKETH
Company Secretary 2013-12-19
JULIE SUZANNE HEPWORTH
Director 2013-12-19
DAVID JOHN PHILIP HESKETH
Director 2013-12-19
IAN ROBERT PORTER
Director 2016-11-01
MARK TAYLOR
Director 2017-07-01
IAN MITCHEAL WILKINSON
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MULLINS
Director 2009-08-28 2017-12-31
NEIL BRENCHLEY
Director 2009-08-28 2016-12-31
PETER CRADDOCK
Company Secretary 2012-02-21 2013-12-31
PETER MARTIN CRADDOCK
Director 2011-08-02 2013-12-31
PHILIP ALEXANDER CARR
Director 2009-08-28 2013-12-19
ANTHONY MORROW
Company Secretary 2009-08-28 2012-02-21
ANTHONY MORROW
Company Secretary 2012-02-21 2012-02-21
ANTHONY JACKSON MORROW
Director 2009-08-28 2012-02-21
GLYNN EDWARD DOWNTON
Director 2009-08-28 2011-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE SUZANNE HEPWORTH PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION Director 2017-06-01 CURRENT 1994-11-17 Active
JULIE SUZANNE HEPWORTH PLATINUM PORTFOLIOS LIMITED Director 2013-12-31 CURRENT 1998-04-23 Active
JULIE SUZANNE HEPWORTH FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED Director 2013-12-23 CURRENT 2012-02-03 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED Director 2013-12-23 CURRENT 2012-02-03 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (AVON) LIMITED Director 2013-12-23 CURRENT 2012-04-03 Active
JULIE SUZANNE HEPWORTH CAMBRIDGE INVESTMENTS LIMITED Director 2013-12-23 CURRENT 1978-05-25 Active
JULIE SUZANNE HEPWORTH WINGHAM WYATT GROUP LTD Director 2013-12-20 CURRENT 2003-01-29 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (THORNTON SPRINGER) LIMITED Director 2013-12-20 CURRENT 1994-12-19 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (SOUTH WEST) LIMITED Director 2013-12-20 CURRENT 1995-05-05 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (SOUTH) LIMITED Director 2013-12-20 CURRENT 1995-11-01 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (NORTH WEST) LIMITED Director 2013-12-20 CURRENT 2003-04-01 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (EAST ANGLIA) LIMITED Director 2013-12-20 CURRENT 1980-04-21 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (WEST) LIMITED Director 2013-12-19 CURRENT 2005-04-27 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE (HOME COUNTIES) LIMITED Director 2013-12-19 CURRENT 2010-03-02 Active
JULIE SUZANNE HEPWORTH PERSPECTIVE FINANCIAL GROUP LIMITED Director 2013-12-19 CURRENT 2007-12-18 Active
JULIE SUZANNE HEPWORTH PFM GROUP LIMITED Director 2013-01-16 CURRENT 2004-04-02 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (MIDLANDS & CHESHIRE) LIMITED Director 2014-02-18 CURRENT 2012-02-03 Active
DAVID JOHN PHILIP HESKETH PLATINUM PORTFOLIOS LIMITED Director 2013-12-31 CURRENT 1998-04-23 Active
DAVID JOHN PHILIP HESKETH FINANCIAL CONNECTION WEALTH MANAGEMENT LIMITED Director 2013-12-23 CURRENT 2012-02-03 Active
DAVID JOHN PHILIP HESKETH WARNES ANDERTON LIMITED Director 2013-12-23 CURRENT 2003-04-23 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (AVON) LIMITED Director 2013-12-23 CURRENT 2012-04-03 Active
DAVID JOHN PHILIP HESKETH CAMBRIDGE INVESTMENTS LIMITED Director 2013-12-23 CURRENT 1978-05-25 Active
DAVID JOHN PHILIP HESKETH WINGHAM WYATT FINANCIAL ADVISERS LIMITED Director 2013-12-20 CURRENT 2002-04-30 Active
DAVID JOHN PHILIP HESKETH FUTURE LIFESTYLE LIMITED Director 2013-12-20 CURRENT 2003-01-17 Active
DAVID JOHN PHILIP HESKETH WINGHAM WYATT GROUP LTD Director 2013-12-20 CURRENT 2003-01-29 Active
DAVID JOHN PHILIP HESKETH CHAMBERS & CO (CHELMSFORD) LIMITED Director 2013-12-20 CURRENT 2009-10-20 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (SOUTH WEST) LIMITED Director 2013-12-20 CURRENT 1995-05-05 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (EAST ANGLIA) LIMITED Director 2013-12-20 CURRENT 1980-04-21 Active
DAVID JOHN PHILIP HESKETH MCGREGORS WEALTH MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2009-06-11 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (OXON) LIMITED Director 2013-12-19 CURRENT 2003-05-19 Active
DAVID JOHN PHILIP HESKETH VIVIENNE SHEPHERD LTD Director 2013-12-19 CURRENT 2003-06-05 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE (HOME COUNTIES) LIMITED Director 2013-12-19 CURRENT 2010-03-02 Active
DAVID JOHN PHILIP HESKETH VISTA PLATFORM SERVICES LTD Director 2013-12-19 CURRENT 2011-04-20 Active
DAVID JOHN PHILIP HESKETH CHARLES REYNOLDS & ASSOCIATES LIMITED Director 2013-12-19 CURRENT 1986-09-19 Active
DAVID JOHN PHILIP HESKETH CHARLES REYNOLDS & ASSOCIATES (INDEPENDENT FINANCIAL ADVISERS) LIMITED Director 2013-12-19 CURRENT 1988-12-22 Active
DAVID JOHN PHILIP HESKETH ABBEY MEADS FINANCIAL LTD Director 2013-12-19 CURRENT 1995-01-04 Active
DAVID JOHN PHILIP HESKETH PERSPECTIVE FINANCIAL GROUP LIMITED Director 2013-12-19 CURRENT 2007-12-18 Active
DAVID JOHN PHILIP HESKETH SHIREBROOK WEALTH MANAGEMENT LIMITED Director 2013-12-19 CURRENT 2011-04-05 Active
DAVID JOHN PHILIP HESKETH WALTER WRIGHT FINANCIAL SERVICES LIMITED Director 2013-11-19 CURRENT 2002-03-06 Active
DAVID JOHN PHILIP HESKETH PFM GROUP LIMITED Director 2013-01-16 CURRENT 2004-04-02 Active
MARK TAYLOR PLATINUM PORTFOLIOS LIMITED Director 2007-11-21 CURRENT 1998-04-23 Active
IAN MITCHEAL WILKINSON ALTUS WEALTH MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-24Change of details for Pfm Group Ltd as a person with significant control on 2020-03-16
2023-08-24CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-08-22Director's details changed for Mr David John Philip Hesketh on 2017-01-07
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-03SH0122/11/21 STATEMENT OF CAPITAL GBP 101
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-20AD02Register inspection address changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-07-13CH01Director's details changed for Mrs Julie Suzanne Hepworth on 2021-07-12
2020-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
2020-01-06ANNOTATIONAnnotation
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-03-26AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2019-02-28AP01DIRECTOR APPOINTED MR SAMUEL WRIGHT
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT PORTER
2018-11-08PSC05Change of details for Pfm Group Ltd as a person with significant control on 2016-04-06
2018-11-07PSC09Withdrawal of a person with significant control statement on 2018-11-07
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-09-14AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MULLINS
2017-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFM GROUP LTD
2017-08-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFM GROUP LTD
2017-07-12AP01DIRECTOR APPOINTED MR MARK TAYLOR
2017-07-12AP01DIRECTOR APPOINTED MR IAN MITCHEAL WILKINSON
2017-05-31RES15CHANGE OF NAME 26/05/2017
2017-05-31RES15CHANGE OF NAME 26/05/2017
2017-05-31CERTNMCOMPANY NAME CHANGED PERSPECTIVE (SOUH EAST) LTD CERTIFICATE ISSUED ON 31/05/17
2017-05-31CERTNMCOMPANY NAME CHANGED PERSPECTIVE (SOUH EAST) LTD CERTIFICATE ISSUED ON 31/05/17
2017-05-26RES15CHANGE OF NAME 26/05/2017
2017-05-26RES15CHANGE OF NAME 26/05/2017
2017-05-26CERTNMCOMPANY NAME CHANGED PROFESSIONAL INVESTMENT MANAGEMENT SERVICES (MAIDSTONE) LIMITED CERTIFICATE ISSUED ON 26/05/17
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRENCHLEY
2017-01-03AP01DIRECTOR APPOINTED MR IAN ROBERT PORTER
2016-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 070039230025
2015-10-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0128/08/15 FULL LIST
2014-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0128/08/14 FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MULLINS / 28/08/2014
2014-08-28AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRENCHLEY / 28/08/2014
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070039230023
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070039230024
2014-01-15AP01DIRECTOR APPOINTED MRS JULIE SUZANNE HEPWORTH
2014-01-15AP01DIRECTOR APPOINTED MR DAVID JOHN PHILIP HESKETH
2014-01-15AP03SECRETARY APPOINTED MR DAVID JOHN PHILIP HESKETH
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY PETER CRADDOCK
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-28AR0128/08/13 FULL LIST
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070039230023
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-04AR0128/08/12 FULL LIST
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-03-05AP03SECRETARY APPOINTED PETER CRADDOCK
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MORROW
2012-03-01AP03SECRETARY APPOINTED ANTHONY MORROW
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORROW
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MORROW
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN DOWNTON
2011-09-07AR0128/08/11 FULL LIST
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-08-08AP01DIRECTOR APPOINTED PETER MARTIN CRADDOCK
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-06-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MORROW / 01/01/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JACKSON MORROW / 01/01/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER CARR / 01/01/2011
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-09-06AR0128/08/10 FULL LIST
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-24AD02SAIL ADDRESS CREATED
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PERSPECTIVE (SOUTH EAST) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERSPECTIVE (SOUTH EAST) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-18 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
2013-08-02 Satisfied PAUL HOGARTH
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-03 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-03-21 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-21 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-09-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 AND 2011-06-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 AND 2011-06-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 2010-12-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-12-20 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 2010-11-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008, 2010-08-10 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02 APRIL 2008, AND 2010-06-09 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 APRIL 2008 AND 2010-03-25 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) 2010-02-06 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-01-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-29 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-11-05 Outstanding MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2009-11-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-10-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PERSPECTIVE (SOUTH EAST) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PERSPECTIVE (SOUTH EAST) LTD
Trademarks
We have not found any records of PERSPECTIVE (SOUTH EAST) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSPECTIVE (SOUTH EAST) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PERSPECTIVE (SOUTH EAST) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PERSPECTIVE (SOUTH EAST) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERSPECTIVE (SOUTH EAST) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERSPECTIVE (SOUTH EAST) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.