MUSE DEVELOPMENTS (NORTHWICH) LIMITED
Overview
Company Name | MUSE DEVELOPMENTS (NORTHWICH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04042721 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MUSE DEVELOPMENTS (NORTHWICH) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MUSE DEVELOPMENTS (NORTHWICH) LIMITED located?
Registered Office Address | Kent House 14-17 Market Place W1W 8AJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MUSE DEVELOPMENTS (NORTHWICH) LIMITED?
Company Name | From | Until |
---|---|---|
AMEC DEVELOPMENTS (NORTHWICH) LIMITED | May 16, 2002 | May 16, 2002 |
THE SCHOOLS PARTNERSHIP (SWANSCOMBE) LIMITED | Jul 28, 2000 | Jul 28, 2000 |
What are the latest accounts for MUSE DEVELOPMENTS (NORTHWICH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MUSE DEVELOPMENTS (NORTHWICH) LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2026 |
---|---|
Next Confirmation Statement Due | Jun 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2025 |
Overdue | No |
What are the latest filings for MUSE DEVELOPMENTS (NORTHWICH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Director's details changed for Mr Scott Joseph Buckley on Dec 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2023 with updates | 4 pages | CS01 | ||
Change of details for Muse Developments Limited as a person with significant control on Feb 17, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Ellis Crompton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephen Paul Crummett as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Hoyle as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Christopher Morgan as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Scott Joseph Buckley as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alastair James Cubbin as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Hoyle on Oct 28, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr. Matthew Ellis Crompton on Oct 28, 2019 | 2 pages | CH01 | ||
Who are the officers of MUSE DEVELOPMENTS (NORTHWICH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCKLEY, Scott Joseph | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Chartered Accountant | 259859220002 | ||||
CUBBIN, Alastair James | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Accountant | 137151750001 | ||||
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324706440001 | |||||||
SHERIDAN, Clare | Secretary | Kent House 14-17 Market Place W1W 8AJ London | British | 74216410002 | ||||||
TABERNER, Susan | Secretary | 9 Hillside BL1 5DT Bolton Lancashire | British | 96933410001 | ||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
CLAMPETT, Richard Martin | Director | Stonerest Stone Lane, Emley HD8 9RT Huddersfield West Yorkshire | United Kingdom | British | Director | 91834040001 | ||||
CROMPTON, Matthew Ellis, Mr. | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Chartered Surveyor | 68886930003 | ||||
CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Finance Director | 177741840001 | ||||
ELLIOTT, Richard Stuart | Director | 7 High Bannerdown Batheaston BA1 7JY Bath Somerset | British | Director | 73111280001 | |||||
HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | Chartered Accountant | 75624260001 | ||||
HOYLE, David | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | Finance Director | 78965860008 | ||||
KELLEHER, Michael John | Director | 4 Willow Court Well Lane CH1 6LD Mollington Cheshire | Irish | Accountant | 105721940001 | |||||
MORGAN, John Christopher | Director | Kent House 14-17 Market Place W1W 8AJ London | England | British | Director | 7146080002 | ||||
MULLIGAN, David Kevin | Director | Kent House 14-17 Market Place W1W 8AJ London | England | British | Director | 74215210003 | ||||
O'BRIEN, Daniel Terence | Director | 47 Willowmead Drive Prestbury SK10 4DD Macclesfield Cheshire | British | Director | 52052530001 | |||||
RADFORD, Andrew Dennis | Director | Cordwainers Screveton Road Car Colston NG13 8JG Nottingham Nottinghamshire | England | British | Chartered Surveyor | 102495060001 | ||||
WHITMORE, Paul | Director | Kent House 14-17 Market Place W1W 8AJ London | United Kingdom | British | Director | 139550570001 | ||||
AMEC NOMINEES LIMITED | Director | Sandiway House Hartford CW8 2YA Northwich Cheshire | 32732300001 | |||||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of MUSE DEVELOPMENTS (NORTHWICH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Muse Places Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0