Company NameNorth Shore Development Partnership Limited
DirectorsJames Oliver Pitt and Alastair James Cubbin
Company StatusActive
Company Number06005294
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed25 January 2008(1 year, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
Yorkshire
LS1 2AD
Director NameMr Alastair James Cubbin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(15 years, 4 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Julian Peter Curnuck
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Wolseley Place
Withington
Manchester
Lancashire
M20 3LR
Director NameSimon David Gawthorpe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Wharfedale Nurseries
221 High Street
Boston Spa
West Yorkshire
LS23 6SX
Director NameMr Michael Cairns Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address13 Stokesay Road
Sale
Cheshire
M33 6QN
Director NameMr Andrew Arthur Waugh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Director NameMr Matthew Ellis Crompton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 month after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 month after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2022)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed21 December 2006(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Jonathan Mark Falkingham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOak Farm
Springwood Avenue
Liverpool
L25 7UN
Director NameMr Daniel Needham
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 December 2021)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitemusedevelopments.com

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Muse Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,719,000
Gross Profit£990,000
Net Worth£1,063,000
Cash£289,000
Current Liabilities£4,030,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

28 October 2013Delivered on: 1 November 2013
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (21 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
29 October 2019Director's details changed for Mr. Matthew Ellis Crompton on 28 October 2019 (2 pages)
29 October 2019Director's details changed for Daniel Needham on 28 October 2019 (2 pages)
29 October 2019Director's details changed for Mr David Hoyle on 28 October 2019 (2 pages)
21 May 2019Full accounts made up to 31 December 2018 (20 pages)
5 February 2019Satisfaction of charge 060052940001 in full (4 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
23 April 2018Full accounts made up to 31 December 2017 (19 pages)
30 November 2017Director's details changed for Daniel Needham on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
30 November 2017Director's details changed for Daniel Needham on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
15 April 2016Full accounts made up to 31 December 2015 (17 pages)
15 April 2016Full accounts made up to 31 December 2015 (17 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(6 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(6 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
29 April 2015Full accounts made up to 31 December 2014 (19 pages)
29 April 2015Full accounts made up to 31 December 2014 (19 pages)
7 April 2015Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
24 April 2014Full accounts made up to 31 December 2013 (15 pages)
24 April 2014Full accounts made up to 31 December 2013 (15 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
1 November 2013Registration of charge 060052940001 (34 pages)
1 November 2013Registration of charge 060052940001 (34 pages)
11 April 2013Full accounts made up to 31 December 2012 (15 pages)
11 April 2013Full accounts made up to 31 December 2012 (15 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
15 August 2011Particulars of variation of rights attached to shares (2 pages)
15 August 2011Change of share class name or designation (2 pages)
15 August 2011Change of share class name or designation (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
15 August 2011Particulars of variation of rights attached to shares (2 pages)
15 August 2011Statement of company's objects (2 pages)
19 July 2011Particulars of variation of rights attached to shares (2 pages)
19 July 2011Particulars of variation of rights attached to shares (2 pages)
19 July 2011Statement of company's objects (2 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
19 July 2011Statement of company's objects (2 pages)
19 July 2011Change of share class name or designation (2 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
19 July 2011Change of share class name or designation (2 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
2 February 2011Termination of appointment of Simon Gawthorpe as a director (1 page)
2 February 2011Termination of appointment of Julian Curnuck as a director (1 page)
2 February 2011Termination of appointment of Simon Gawthorpe as a director (1 page)
2 February 2011Termination of appointment of Jonathan Falkingham as a director (1 page)
2 February 2011Termination of appointment of Jonathan Falkingham as a director (1 page)
2 February 2011Termination of appointment of Julian Curnuck as a director (1 page)
12 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (9 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
30 January 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
30 January 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
25 January 2010Director's details changed for Dniel Needham on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Dniel Needham on 25 January 2010 (2 pages)
23 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed (2 pages)
21 December 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Matthew Ellis Crompton on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Matthew Ellis Crompton on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Ellis Crompton on 1 October 2009 (2 pages)
4 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
4 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
4 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
15 December 2008Return made up to 21/11/08; full list of members (5 pages)
15 December 2008Return made up to 21/11/08; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
8 August 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
8 August 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
10 April 2008Return made up to 21/11/07; full list of members (5 pages)
10 April 2008Director appointed jonathan falkingham (2 pages)
10 April 2008Director appointed dniel needham (1 page)
10 April 2008Director appointed dniel needham (1 page)
10 April 2008Director appointed jonathan falkingham (2 pages)
10 April 2008Return made up to 21/11/07; full list of members (5 pages)
20 March 2008Appointment terminated director michael smith (1 page)
20 March 2008Appointment terminated director michael smith (1 page)
4 March 2008Registered office changed on 04/03/2008 from sandiway house hartford northwich cheshire CW8 2YA (1 page)
4 March 2008Registered office changed on 04/03/2008 from sandiway house hartford northwich cheshire CW8 2YA (1 page)
4 March 2008Appointment terminated secretary christopher fidler (1 page)
4 March 2008Secretary appointed clare sheridan (2 pages)
4 March 2008Secretary appointed clare sheridan (2 pages)
4 March 2008Appointment terminated secretary christopher fidler (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Memorandum and Articles of Association (7 pages)
8 January 2007Registered office changed on 08/01/07 from: 100 barbirolli square manchester M2 3AB (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (5 pages)
8 January 2007Ad 21/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2007New director appointed (5 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 January 2007New director appointed (5 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Memorandum and Articles of Association (7 pages)
8 January 2007Ad 21/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (4 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 January 2007New director appointed (6 pages)
8 January 2007Registered office changed on 08/01/07 from: 100 barbirolli square manchester M2 3AB (1 page)
8 January 2007New director appointed (5 pages)
8 January 2007New director appointed (4 pages)
8 January 2007New director appointed (6 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007New director appointed (3 pages)
21 November 2006Incorporation (18 pages)
21 November 2006Incorporation (18 pages)