Company NameMuseprime Management Limited
DirectorsDavid Gary Mattey and Steven Mattey
Company StatusActive
Company Number05158584
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Previous NameMuseprime Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(1 year, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(1 year, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2011)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Museprime Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
30 August 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
24 July 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
22 June 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
27 July 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
12 July 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
1 July 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
7 June 2017Director's details changed for Mr David Gary Mattey on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Mr David Gary Mattey on 31 May 2017 (2 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
14 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
30 September 2011Termination of appointment of Spencer Leslie as a director (2 pages)
30 September 2011Termination of appointment of Spencer Leslie as a director (2 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
22 June 2010Accounts for a dormant company made up to 30 November 2009 (9 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Accounts for a dormant company made up to 30 November 2009 (9 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (10 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (10 pages)
21 July 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
21 July 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
17 July 2008Return made up to 21/06/08; full list of members (4 pages)
17 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
12 July 2007Return made up to 21/06/07; full list of members (3 pages)
12 July 2007Return made up to 21/06/07; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
22 August 2006Return made up to 21/06/06; full list of members (2 pages)
22 August 2006Return made up to 21/06/06; full list of members (2 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
13 April 2006Company name changed museprime property LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed museprime property LIMITED\certificate issued on 13/04/06 (2 pages)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (4 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
22 June 2005Return made up to 21/06/05; full list of members (6 pages)
22 June 2005Return made up to 21/06/05; full list of members (6 pages)
17 June 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
17 June 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
22 July 2004Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page)
22 July 2004Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (5 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New director appointed (5 pages)
12 July 2004New secretary appointed (2 pages)
21 June 2004Incorporation (17 pages)
21 June 2004Incorporation (17 pages)