PERSPECTIVE DEVELOPMENTS LIMITED
FILTON

Hellopages » Bristol » Bristol, City of » BS7 8TX

Company number 04635308
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address SBMC BUSINESS MANAGEMENT LTD, 432 GLOUCESTER ROAD, FILTON, BRISTOL, BS7 8TX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 50,100 . The most likely internet sites of PERSPECTIVE DEVELOPMENTS LIMITED are www.perspectivedevelopments.co.uk, and www.perspective-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. Perspective Developments Limited is a Private Limited Company. The company registration number is 04635308. Perspective Developments Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Perspective Developments Limited is Sbmc Business Management Ltd 432 Gloucester Road Filton Bristol Bs7 8tx. The cash in hand is £28.99k. It is £5.08k against last year. And the total assets are £363.51k, which is £-46.72k against last year. POLE, Vivienne Joyce is a Secretary of the company. POLE, Stephen James is a Director of the company. POLE, Vivienne Joyce is a Director of the company. THYER, Michael John is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director PERKS, Jonathan Michael has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


perspective developments Key Finiance

LIABILITIES n/a
CASH £28.99k
+21%
TOTAL ASSETS £363.51k
-12%
All Financial Figures

Current Directors

Secretary
POLE, Vivienne Joyce
Appointed Date: 13 January 2003

Director
POLE, Stephen James
Appointed Date: 13 January 2003
71 years old

Director
POLE, Vivienne Joyce
Appointed Date: 13 January 2003
75 years old

Director
THYER, Michael John
Appointed Date: 13 January 2003
66 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
PERKS, Jonathan Michael
Resigned: 31 July 2004
Appointed Date: 13 January 2003
71 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Mrs Vivienne Joyce Pole
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Steven Pole
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael John Thyer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PERSPECTIVE DEVELOPMENTS LIMITED Events

18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 May 2016
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,100

27 Aug 2015
Total exemption small company accounts made up to 31 May 2015
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,100

...
... and 43 more events
27 Feb 2003
New director appointed
27 Feb 2003
New director appointed
27 Feb 2003
New secretary appointed;new director appointed
26 Jan 2003
Registered office changed on 26/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
13 Jan 2003
Incorporation

PERSPECTIVE DEVELOPMENTS LIMITED Charges

6 August 2012
Legal charge
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 albert road clevedon t/no ST299229 by way of fixed…
12 March 2007
Legal charge
Delivered: 2 April 2007
Status: Satisfied on 28 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land forming part of highbury 13 clevedon road failand…
11 October 2006
Legal charge
Delivered: 24 October 2006
Status: Satisfied on 28 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north east side of myrtle street bristol t/no…
14 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 28 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the east side of russell road clevedon land…
13 May 2003
Debenture
Delivered: 14 May 2003
Status: Satisfied on 28 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…