Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUSE PLACES LIMITED
Company Information for

MUSE PLACES LIMITED

KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ,
Company Registration Number
02717800
Private Limited Company
Active

Company Overview

About Muse Places Ltd
MUSE PLACES LIMITED was founded on 1992-05-20 and has its registered office in London. The organisation's status is listed as "Active". Muse Places Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MUSE PLACES LIMITED
 
Legal Registered Office
KENT HOUSE
14-17 MARKET PLACE
LONDON
W1W 8AJ
Other companies in W1W
 
Previous Names
MUSE DEVELOPMENTS LIMITED17/02/2023
AMEC DEVELOPMENTS LIMITED27/07/2007
Filing Information
Company Number 02717800
Company ID Number 02717800
Date formed 1992-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts GROUP
Last Datalog update: 2023-10-08 00:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUSE PLACES LIMITED
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 MUSE PLACES LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2007-07-27
MATTHEW ELLIS CROMPTON
Director 2001-12-05
STEPHEN PAUL CRUMMETT
Director 2013-05-24
NIGEL JOHN HOWARD FRANKLIN
Director 1993-10-13
DAVID HOYLE
Director 2005-05-18
JOHN CHRISTOPHER MORGAN
Director 2007-07-27
SARAH ANNE SHANKLAND
Director 2009-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KEVIN MULLIGAN
Director 2007-07-27 2013-02-25
PAUL PARRY
Director 1992-05-20 2010-04-01
CHRISTOPHER LASKEY FIDLER
Company Secretary 2002-09-06 2007-07-27
JOHN DALTON EARLY
Director 1992-05-20 2007-07-27
DANIEL TERENCE O'BRIEN
Director 1993-10-13 2005-05-18
RICHARD STUART ELLIOTT
Director 2002-07-01 2004-04-24
SUSAN TABERNER
Company Secretary 1999-02-04 2003-06-20
COLIN FELLOWES
Company Secretary 2002-12-20 2003-05-29
CHRISTOPHER KENRICK BROWN
Director 1995-11-01 2001-03-31
MICHAEL JOHN APPLETON
Director 1997-02-01 2000-06-30
KENNETH JOHN KNOTT
Director 1993-10-13 1999-12-01
COLIN FELLOWES
Company Secretary 1992-05-20 1999-02-04
JAMES JOSEPH O'BRIEN
Director 1992-05-20 1996-12-17
JAMES HARRY GILL
Director 1992-05-20 1994-10-28
DAVID WILSON TAYLOR
Director 1992-05-20 1993-08-31
ROEF PETERSEN
Director 1992-05-29 1993-05-20
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-05-20 1992-05-20
MICHAEL JOHN BARDSLEY
Director 1992-05-20 1992-05-20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-05-20 1992-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE SHERIDAN EPL CONTRACTOR (PLOT F EAST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-18 Active
CLARE SHERIDAN EPL CONTRACTOR (PLOT F WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-18 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT F EAST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT B WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL DEVELOPER (PLOT F WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-11 Active
CLARE SHERIDAN EPL CONTRACTOR (PLOT B WEST) LIMITED Company Secretary 2009-01-09 CURRENT 2002-12-12 Active
CLARE SHERIDAN EUROCENTRAL PARTNERSHIP LIMITED Company Secretary 2009-01-09 CURRENT 1999-11-22 Active
CLARE SHERIDAN LEWISHAM GATEWAY DEVELOPMENTS LIMITED Company Secretary 2008-07-23 CURRENT 2005-03-22 Active
CLARE SHERIDAN LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Company Secretary 2008-07-23 CURRENT 2005-03-23 Active
CLARE SHERIDAN BAMBER BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-22 CURRENT 1998-06-25 Active
CLARE SHERIDAN CHATHAM PLACE (BUILDING 1) LIMITED Company Secretary 2008-02-20 CURRENT 2007-01-12 Active
CLARE SHERIDAN NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Company Secretary 2008-01-25 CURRENT 2006-11-21 Active
CLARE SHERIDAN BROMLEY PARK LIMITED Company Secretary 2007-08-23 CURRENT 2002-07-22 Active
CLARE SHERIDAN BROMLEY PARK (HOLDINGS) LIMITED Company Secretary 2007-08-23 CURRENT 2002-07-22 Active
CLARE SHERIDAN MUTANDERIS (94) LIMITED Company Secretary 2007-07-27 CURRENT 1990-07-13 Dissolved 2014-01-16
CLARE SHERIDAN RAIL LINK SCOTLAND LIMITED Company Secretary 2007-07-27 CURRENT 1991-07-22 Dissolved 2014-01-16
CLARE SHERIDAN MUSE DEVELOPMENTS (DURHAM) LIMITED Company Secretary 2007-07-27 CURRENT 2004-12-06 Dissolved 2014-01-16
CLARE SHERIDAN WARP 4 GENERAL PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 2002-03-19 Active
CLARE SHERIDAN WARP 4 GENERAL PARTNER NOMINEES LIMITED Company Secretary 2007-07-27 CURRENT 2002-03-22 Active
CLARE SHERIDAN MUSE (WARP 4) PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 1999-02-12 Active
CLARE SHERIDAN MUSE DEVELOPMENTS (NORTHWICH) LIMITED Company Secretary 2007-07-27 CURRENT 2000-07-28 Active
CLARE SHERIDAN ASHTON LEISURE PARK LIMITED Company Secretary 2007-07-27 CURRENT 2002-06-13 Active
CLARE SHERIDAN ALEXANDRIA BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-27 CURRENT 2002-08-29 Active
CLARE SHERIDAN INTERCITY DEVELOPMENTS LIMITED Company Secretary 2007-07-27 CURRENT 1985-06-03 Active
CLARE SHERIDAN MUSE PROPERTIES LIMITED Company Secretary 2007-07-27 CURRENT 1982-05-27 Active
CLARE SHERIDAN MUSE (ECF) PARTNER LIMITED Company Secretary 2007-07-27 CURRENT 1999-01-20 Active
CLARE SHERIDAN ASHTON MOSS DEVELOPMENTS LIMITED Company Secretary 2007-07-27 CURRENT 2002-06-13 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS LIMITED Company Secretary 2005-11-07 CURRENT 1989-05-22 Active
CLARE SHERIDAN THE COMPENDIUM GROUP LIMITED Company Secretary 2005-03-14 CURRENT 2004-08-18 Active
CLARE SHERIDAN WHEATLEY CONSTRUCTION LIMITED Company Secretary 2005-03-10 CURRENT 1959-07-10 Active
CLARE SHERIDAN MAGNOR PLANT HIRE LIMITED Company Secretary 2005-02-04 CURRENT 1967-05-08 Active
CLARE SHERIDAN COMPENDIUM HOUSING LIMITED Company Secretary 2005-01-26 CURRENT 2004-12-06 Liquidation
CLARE SHERIDAN COMPENDIUM REGENERATION LIMITED Company Secretary 2005-01-26 CURRENT 2004-12-06 Active
CLARE SHERIDAN HINKINS & FREWIN LIMITED Company Secretary 2004-12-31 CURRENT 1926-12-15 Active
CLARE SHERIDAN BACKBONE FURNITURE LIMITED Company Secretary 2004-12-30 CURRENT 2002-08-09 Liquidation
CLARE SHERIDAN MORGAN UTILITIES GROUP LIMITED Company Secretary 2004-11-23 CURRENT 1995-05-24 Active
CLARE SHERIDAN SNAPE ROBERTS LIMITED Company Secretary 2004-10-22 CURRENT 1992-03-30 Liquidation
CLARE SHERIDAN MORGAN SINDALL INVESTMENTS (LANCASHIRE FIRE STATIONS) LIMITED Company Secretary 2004-06-23 CURRENT 2002-03-22 Dissolved 2016-08-09
CLARE SHERIDAN BARNES & ELLIOTT LIMITED Company Secretary 2003-07-01 CURRENT 1935-06-22 Active
CLARE SHERIDAN SINDALL LIMITED Company Secretary 2003-07-01 CURRENT 1963-11-04 Liquidation
CLARE SHERIDAN MORGAN UTILITIES LIMITED Company Secretary 2003-07-01 CURRENT 1981-01-27 Active
CLARE SHERIDAN STANSELL LIMITED Company Secretary 2002-04-02 CURRENT 1946-10-22 Liquidation
CLARE SHERIDAN MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Company Secretary 2001-10-30 CURRENT 2001-08-20 Active
CLARE SHERIDAN MS (MEST) LIMITED Company Secretary 2000-12-28 CURRENT 1985-04-15 Active
CLARE SHERIDAN THE SNAPE GROUP LIMITED Company Secretary 2000-12-14 CURRENT 1926-08-31 Active
CLARE SHERIDAN T.J.BRAYBON & SON LIMITED Company Secretary 2000-12-13 CURRENT 1932-10-17 Active
CLARE SHERIDAN SNAPE DESIGN & BUILD LIMITED Company Secretary 2000-12-13 CURRENT 1986-05-13 Active
CLARE SHERIDAN SMHA LIMITED Company Secretary 2000-12-12 CURRENT 1990-09-25 Liquidation
CLARE SHERIDAN SINDALL EASTERN LIMITED Company Secretary 2000-12-12 CURRENT 1935-12-20 Active
CLARE SHERIDAN ELEC-TRACK INSTALLATIONS LIMITED Company Secretary 2000-12-11 CURRENT 1991-04-22 Liquidation
CLARE SHERIDAN MORGAN SINDALL INVESTMENTS LIMITED Company Secretary 2000-12-11 CURRENT 1990-10-01 Active
CLARE SHERIDAN MORGAN LOVELL LONDON LIMITED Company Secretary 2000-12-07 CURRENT 1986-03-06 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS (NORTHERN) LIMITED Company Secretary 2000-12-06 CURRENT 1984-01-27 Active
CLARE SHERIDAN BLUEBELL PRINTING LIMITED Company Secretary 2000-12-06 CURRENT 1961-10-25 Active
CLARE SHERIDAN LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Company Secretary 2000-12-06 CURRENT 1985-12-31 Active
MATTHEW ELLIS CROMPTON SOVEREIGN LEEDS LIMITED Director 2013-04-30 CURRENT 2010-07-09 Active
MATTHEW ELLIS CROMPTON MUSE PROPERTIES LIMITED Director 2010-06-10 CURRENT 1982-05-27 Active
MATTHEW ELLIS CROMPTON NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Director 2006-12-21 CURRENT 2006-11-21 Active
MATTHEW ELLIS CROMPTON MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2004-04-25 CURRENT 2000-07-28 Active
MATTHEW ELLIS CROMPTON ICIAN DEVELOPMENTS LIMITED Director 2003-04-24 CURRENT 1999-02-18 Active
MATTHEW ELLIS CROMPTON ASHTON LEISURE PARK LIMITED Director 2002-09-27 CURRENT 2002-06-13 Active
MATTHEW ELLIS CROMPTON ASHTON MOSS DEVELOPMENTS LIMITED Director 2002-09-27 CURRENT 2002-06-13 Active
MATTHEW ELLIS CROMPTON INTERCITY DEVELOPMENTS LIMITED Director 2000-04-05 CURRENT 1985-06-03 Active
STEPHEN PAUL CRUMMETT MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
STEPHEN PAUL CRUMMETT UNDERGROUND PROFESSIONAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
STEPHEN PAUL CRUMMETT MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2013-10-24 CURRENT 2000-07-28 Active
STEPHEN PAUL CRUMMETT MUSE PROPERTIES LIMITED Director 2013-10-24 CURRENT 1982-05-27 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2013-10-14 CURRENT 2012-03-12 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS LIVING LIMITED Director 2013-10-14 CURRENT 2012-03-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. Director 2013-10-11 CURRENT 2007-07-26 Liquidation
STEPHEN PAUL CRUMMETT MORGAN SINDALL HOLDINGS LIMITED Director 2013-10-11 CURRENT 2006-03-16 Active
STEPHEN PAUL CRUMMETT BAKER HICKS EUROPE HOLDINGS LIMITED Director 2013-10-11 CURRENT 2007-07-26 Active
STEPHEN PAUL CRUMMETT MS (MEST) LIMITED Director 2013-10-11 CURRENT 1985-04-15 Active
STEPHEN PAUL CRUMMETT LOVELL POWERMINSTER LIMITED Director 2013-10-10 CURRENT 1984-12-10 Active
STEPHEN PAUL CRUMMETT LOVELL PROPERTY RENTAL LIMITED Director 2013-10-10 CURRENT 2009-06-26 Active
STEPHEN PAUL CRUMMETT MANCHESTER ENERGY COMPANY LIMITED Director 2013-10-10 CURRENT 1998-12-02 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL PROPERTY SERVICES LIMITED Director 2013-10-10 CURRENT 2002-04-12 Active
STEPHEN PAUL CRUMMETT LOVELL BOW LIMITED Director 2013-10-10 CURRENT 2008-12-08 Active
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS (NORTHERN) LIMITED Director 2013-07-18 CURRENT 1984-01-27 Active
STEPHEN PAUL CRUMMETT ELEC-TRACK INSTALLATIONS LIMITED Director 2013-07-18 CURRENT 1991-04-22 Liquidation
STEPHEN PAUL CRUMMETT BLUESTONE LIMITED Director 2013-07-18 CURRENT 2007-07-27 Active
STEPHEN PAUL CRUMMETT ROBERTS CONSTRUCTION LIMITED Director 2013-07-18 CURRENT 1937-02-08 Active
STEPHEN PAUL CRUMMETT SNAPE ROBERTS LIMITED Director 2013-07-18 CURRENT 1992-03-30 Liquidation
STEPHEN PAUL CRUMMETT MORGAN EST (SCOTLAND) LIMITED Director 2013-07-18 CURRENT 2000-06-14 Active
STEPHEN PAUL CRUMMETT BARNES & ELLIOTT LIMITED Director 2013-07-18 CURRENT 1935-06-22 Active
STEPHEN PAUL CRUMMETT BLUEBELL PRINTING LIMITED Director 2013-07-18 CURRENT 1961-10-25 Active
STEPHEN PAUL CRUMMETT MORGAN UTILITIES GROUP LIMITED Director 2013-07-18 CURRENT 1995-05-24 Active
STEPHEN PAUL CRUMMETT SMHA LIMITED Director 2013-07-18 CURRENT 1990-09-25 Liquidation
STEPHEN PAUL CRUMMETT T.J.BRAYBON & SON LIMITED Director 2013-07-18 CURRENT 1932-10-17 Active
STEPHEN PAUL CRUMMETT SINDALL EASTERN LIMITED Director 2013-07-18 CURRENT 1935-12-20 Active
STEPHEN PAUL CRUMMETT SINDALL LIMITED Director 2013-07-18 CURRENT 1963-11-04 Liquidation
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Director 2013-07-18 CURRENT 1985-12-31 Active
STEPHEN PAUL CRUMMETT MORGAN LOVELL LONDON LIMITED Director 2013-07-18 CURRENT 1986-03-06 Active
STEPHEN PAUL CRUMMETT SNAPE DESIGN & BUILD LIMITED Director 2013-07-18 CURRENT 1986-05-13 Active
STEPHEN PAUL CRUMMETT WHEATLEY CONSTRUCTION LIMITED Director 2013-07-18 CURRENT 1959-07-10 Active
STEPHEN PAUL CRUMMETT THE SNAPE GROUP LIMITED Director 2013-07-18 CURRENT 1926-08-31 Active
STEPHEN PAUL CRUMMETT STANSELL LIMITED Director 2013-07-18 CURRENT 1946-10-22 Liquidation
STEPHEN PAUL CRUMMETT MORGAN EST RAIL LIMITED Director 2013-07-18 CURRENT 1978-09-27 Liquidation
STEPHEN PAUL CRUMMETT MORGAN UTILITIES LIMITED Director 2013-07-18 CURRENT 1981-01-27 Active
STEPHEN PAUL CRUMMETT HINKINS & FREWIN LIMITED Director 2013-07-18 CURRENT 1926-12-15 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-07-10 CURRENT 2005-07-15 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-07-09 CURRENT 2003-04-08 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2013-07-09 CURRENT 2012-10-12 Active
STEPHEN PAUL CRUMMETT TOWCESTER REGENERATION LIMITED Director 2013-06-05 CURRENT 2012-03-13 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2013-06-05 CURRENT 2005-08-03 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2013-06-05 CURRENT 2010-11-30 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2013-06-04 CURRENT 2001-11-28 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS LIMITED Director 2013-06-04 CURRENT 2009-07-13 Active - Proposal to Strike off
STEPHEN PAUL CRUMMETT MORGAN SINDALL INVESTMENTS LIMITED Director 2013-06-04 CURRENT 1990-10-01 Active
STEPHEN PAUL CRUMMETT HAMSARD 3134 LIMITED Director 2013-06-04 CURRENT 2008-07-30 Active
STEPHEN PAUL CRUMMETT HAMSARD 3135 LIMITED Director 2013-06-04 CURRENT 2008-07-30 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED Director 2013-05-24 CURRENT 2003-11-19 Active
STEPHEN PAUL CRUMMETT BAKER HICKS LIMITED Director 2013-05-24 CURRENT 2007-05-23 Active
STEPHEN PAUL CRUMMETT MAGNOR PLANT HIRE LIMITED Director 2013-05-24 CURRENT 1967-05-08 Active
STEPHEN PAUL CRUMMETT MUSE (ECF) PARTNER LIMITED Director 2013-05-24 CURRENT 1999-01-20 Active
STEPHEN PAUL CRUMMETT VIVID INTERIORS LIMITED Director 2013-04-25 CURRENT 2002-03-05 Liquidation
STEPHEN PAUL CRUMMETT MUSE (WARP 4) PARTNER LIMITED Director 2013-04-25 CURRENT 1999-02-12 Active
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS LIMITED Director 2013-04-24 CURRENT 1989-05-22 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2013-04-16 CURRENT 2005-08-03 Active - Proposal to Strike off
STEPHEN PAUL CRUMMETT BASILDON SPORTING VILLAGE LIMITED Director 2013-04-16 CURRENT 2009-07-13 Active
STEPHEN PAUL CRUMMETT MORGAN LOVELL PLC Director 2013-02-26 CURRENT 1992-10-12 Active
STEPHEN PAUL CRUMMETT OVERBURY PLC Director 2013-02-26 CURRENT 1965-02-08 Active
STEPHEN PAUL CRUMMETT BACKBONE FURNITURE LIMITED Director 2013-02-26 CURRENT 2002-08-09 Liquidation
STEPHEN PAUL CRUMMETT MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Director 2013-02-26 CURRENT 2001-08-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL GROUP PLC Director 2013-02-25 CURRENT 1953-07-20 Active
STEPHEN PAUL CRUMMETT CONSORT MEDICAL LIMITED Director 2012-06-13 CURRENT 1946-03-22 Active
NIGEL JOHN HOWARD FRANKLIN MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
NIGEL JOHN HOWARD FRANKLIN IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL CONTRACTOR (PLOT F EAST) LIMITED Director 2007-08-16 CURRENT 2002-12-18 Active
NIGEL JOHN HOWARD FRANKLIN EPL CONTRACTOR (PLOT F WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-18 Active
NIGEL JOHN HOWARD FRANKLIN EPL DEVELOPER (PLOT F EAST) LIMITED Director 2007-08-16 CURRENT 2002-12-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL DEVELOPER (PLOT B WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL DEVELOPER (PLOT F WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-11 Active
NIGEL JOHN HOWARD FRANKLIN EPL CONTRACTOR (PLOT B WEST) LIMITED Director 2007-08-16 CURRENT 2002-12-12 Active
NIGEL JOHN HOWARD FRANKLIN CHATHAM PLACE (BUILDING 1) LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2006-04-13 CURRENT 2006-03-30 Active
NIGEL JOHN HOWARD FRANKLIN LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
NIGEL JOHN HOWARD FRANKLIN LEWISHAM GATEWAY DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
NIGEL JOHN HOWARD FRANKLIN EUROCENTRAL PARTNERSHIP LIMITED Director 2004-05-28 CURRENT 1999-11-22 Active
NIGEL JOHN HOWARD FRANKLIN BROMLEY PARK LIMITED Director 2002-08-23 CURRENT 2002-07-22 Active
NIGEL JOHN HOWARD FRANKLIN BROMLEY PARK (HOLDINGS) LIMITED Director 2002-08-23 CURRENT 2002-07-22 Active
NIGEL JOHN HOWARD FRANKLIN WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2002-07-18 CURRENT 2002-01-29 Active
NIGEL JOHN HOWARD FRANKLIN WARP 4 GENERAL PARTNER NOMINEES LIMITED Director 2002-07-18 CURRENT 2002-03-22 Active
NIGEL JOHN HOWARD FRANKLIN WARP 4 GENERAL PARTNER LIMITED Director 2002-07-02 CURRENT 2002-03-19 Active
NIGEL JOHN HOWARD FRANKLIN MUSE PROPERTIES LIMITED Director 1991-06-08 CURRENT 1982-05-27 Active
DAVID HOYLE MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
DAVID HOYLE CARPINO PLACE MANAGEMENT COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID HOYLE BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2009-09-11 Active
DAVID HOYLE ECF (CANNING TOWN) LIMITED Director 2017-01-19 CURRENT 2013-10-02 Active
DAVID HOYLE ECF (GENERAL PARTNER) LIMITED Director 2017-01-19 CURRENT 2001-12-06 Active
DAVID HOYLE CARGO PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-11-20 Active
DAVID HOYLE MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-12-06 Active
DAVID HOYLE CARGO COMMERCIAL PROPERTY LIMITED Director 2017-01-19 CURRENT 2007-12-10 Active
DAVID HOYLE RATHBONE MARKET MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2011-08-11 Active
DAVID HOYLE CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2012-11-23 Active
DAVID HOYLE QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2014-03-11 Active
DAVID HOYLE THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-20 Active
DAVID HOYLE THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE MUSE (BRIXTON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
DAVID HOYLE WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2012-11-20 CURRENT 2006-03-30 Active
DAVID HOYLE ST ANDREWS BRAE DEVELOPMENTS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID HOYLE EUROCENTRAL PARTNERSHIP LIMITED Director 2010-03-30 CURRENT 1999-11-22 Active
DAVID HOYLE ICIAN DEVELOPMENTS LIMITED Director 2010-03-19 CURRENT 1999-02-18 Active
DAVID HOYLE MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2008-12-12 CURRENT 2000-07-28 Active
DAVID HOYLE BROMLEY PARK LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE BROMLEY PARK (HOLDINGS) LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2007-07-27 CURRENT 2002-01-29 Active
DAVID HOYLE WARP 4 GENERAL PARTNER LIMITED Director 2007-07-27 CURRENT 2002-03-19 Active
DAVID HOYLE WARP 4 GENERAL PARTNER NOMINEES LIMITED Director 2007-07-27 CURRENT 2002-03-22 Active
DAVID HOYLE NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Director 2006-12-21 CURRENT 2006-11-21 Active
DAVID HOYLE MUTANDERIS (94) LIMITED Director 2006-09-15 CURRENT 1990-07-13 Dissolved 2014-01-16
DAVID HOYLE CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Director 2006-05-19 CURRENT 2004-11-09 Active
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT PHASE 1 LIMITED Director 2005-05-18 CURRENT 2003-04-15 Dissolved 2014-02-18
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED Director 2005-05-18 CURRENT 2003-04-15 Active
DAVID HOYLE ASHTON LEISURE PARK LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE INTERCITY DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 1985-06-03 Active
DAVID HOYLE MUSE PROPERTIES LIMITED Director 2005-05-18 CURRENT 1982-05-27 Active
DAVID HOYLE ASHTON MOSS DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
DAVID HOYLE MUSE DEVELOPMENTS (DURHAM) LIMITED Director 2004-12-21 CURRENT 2004-12-06 Dissolved 2014-01-16
DAVID HOYLE HULME HIGH STREET LIMITED Director 2004-04-25 CURRENT 1996-01-31 Active
DAVID HOYLE HULME MANAGEMENT COMPANY LIMITED Director 1999-12-01 CURRENT 1996-07-19 Active
DAVID HOYLE RAIL LINK SCOTLAND LIMITED Director 1992-07-22 CURRENT 1991-07-22 Dissolved 2014-01-16
DAVID HOYLE RAIL LINK EUROPE LIMITED Director 1992-06-08 CURRENT 1990-11-07 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (HERTFORDSHIRE) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
JOHN CHRISTOPHER MORGAN THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE Director 2017-01-01 CURRENT 1948-05-14 Active
JOHN CHRISTOPHER MORGAN UNDERGROUND PROFESSIONAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS (NORTHERN) LIMITED Director 2013-12-31 CURRENT 1984-01-27 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2013-12-31 CURRENT 2001-11-28 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. Director 2013-12-31 CURRENT 2007-07-26 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-12-31 CURRENT 2003-04-08 Active
JOHN CHRISTOPHER MORGAN ELEC-TRACK INSTALLATIONS LIMITED Director 2013-12-31 CURRENT 1991-04-22 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-12-31 CURRENT 2005-07-15 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2013-12-31 CURRENT 2005-08-03 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN BLUESTONE LIMITED Director 2013-12-31 CURRENT 2007-07-27 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS LIMITED Director 2013-12-31 CURRENT 2009-07-13 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2013-12-31 CURRENT 2012-03-12 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2013-12-31 CURRENT 2012-10-12 Active
JOHN CHRISTOPHER MORGAN ROBERTS CONSTRUCTION LIMITED Director 2013-12-31 CURRENT 1937-02-08 Active
JOHN CHRISTOPHER MORGAN SNAPE ROBERTS LIMITED Director 2013-12-31 CURRENT 1992-03-30 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN LOVELL PLC Director 2013-12-31 CURRENT 1992-10-12 Active
JOHN CHRISTOPHER MORGAN VIVID INTERIORS LIMITED Director 2013-12-31 CURRENT 2002-03-05 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED Director 2013-12-31 CURRENT 2003-11-19 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL HOLDINGS LIMITED Director 2013-12-31 CURRENT 2006-03-16 Active
JOHN CHRISTOPHER MORGAN BAKER HICKS EUROPE HOLDINGS LIMITED Director 2013-12-31 CURRENT 2007-07-26 Active
JOHN CHRISTOPHER MORGAN TOWCESTER REGENERATION LIMITED Director 2013-12-31 CURRENT 2012-03-13 Active
JOHN CHRISTOPHER MORGAN MORGAN EST (SCOTLAND) LIMITED Director 2013-12-31 CURRENT 2000-06-14 Active
JOHN CHRISTOPHER MORGAN OVERBURY PLC Director 2013-12-31 CURRENT 1965-02-08 Active
JOHN CHRISTOPHER MORGAN BARNES & ELLIOTT LIMITED Director 2013-12-31 CURRENT 1935-06-22 Active
JOHN CHRISTOPHER MORGAN BLUEBELL PRINTING LIMITED Director 2013-12-31 CURRENT 1961-10-25 Active
JOHN CHRISTOPHER MORGAN LOVELL POWERMINSTER LIMITED Director 2013-12-31 CURRENT 1984-12-10 Active
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS LIMITED Director 2013-12-31 CURRENT 1989-05-22 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1990-10-01 Active
JOHN CHRISTOPHER MORGAN MORGAN UTILITIES GROUP LIMITED Director 2013-12-31 CURRENT 1995-05-24 Active
JOHN CHRISTOPHER MORGAN MUSE (WARP 4) PARTNER LIMITED Director 2013-12-31 CURRENT 1999-02-12 Active
JOHN CHRISTOPHER MORGAN MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2013-12-31 CURRENT 2000-07-28 Active
JOHN CHRISTOPHER MORGAN BACKBONE FURNITURE LIMITED Director 2013-12-31 CURRENT 2002-08-09 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2013-12-31 CURRENT 2005-08-03 Active
JOHN CHRISTOPHER MORGAN BAKER HICKS LIMITED Director 2013-12-31 CURRENT 2007-05-23 Active
JOHN CHRISTOPHER MORGAN HAMSARD 3134 LIMITED Director 2013-12-31 CURRENT 2008-07-30 Active
JOHN CHRISTOPHER MORGAN HAMSARD 3135 LIMITED Director 2013-12-31 CURRENT 2008-07-30 Active
JOHN CHRISTOPHER MORGAN LOVELL PROPERTY RENTAL LIMITED Director 2013-12-31 CURRENT 2009-06-26 Active
JOHN CHRISTOPHER MORGAN BASILDON SPORTING VILLAGE LIMITED Director 2013-12-31 CURRENT 2009-07-13 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2013-12-31 CURRENT 2010-11-30 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS LIVING LIMITED Director 2013-12-31 CURRENT 2012-03-20 Active
JOHN CHRISTOPHER MORGAN SMHA LIMITED Director 2013-12-31 CURRENT 1990-09-25 Liquidation
JOHN CHRISTOPHER MORGAN T.J.BRAYBON & SON LIMITED Director 2013-12-31 CURRENT 1932-10-17 Active
JOHN CHRISTOPHER MORGAN SINDALL EASTERN LIMITED Director 2013-12-31 CURRENT 1935-12-20 Active
JOHN CHRISTOPHER MORGAN SINDALL LIMITED Director 2013-12-31 CURRENT 1963-11-04 Liquidation
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Director 2013-12-31 CURRENT 1985-12-31 Active
JOHN CHRISTOPHER MORGAN MORGAN LOVELL LONDON LIMITED Director 2013-12-31 CURRENT 1986-03-06 Active
JOHN CHRISTOPHER MORGAN SNAPE DESIGN & BUILD LIMITED Director 2013-12-31 CURRENT 1986-05-13 Active
JOHN CHRISTOPHER MORGAN WHEATLEY CONSTRUCTION LIMITED Director 2013-12-31 CURRENT 1959-07-10 Active
JOHN CHRISTOPHER MORGAN THE SNAPE GROUP LIMITED Director 2013-12-31 CURRENT 1926-08-31 Active
JOHN CHRISTOPHER MORGAN STANSELL LIMITED Director 2013-12-31 CURRENT 1946-10-22 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN EST RAIL LIMITED Director 2013-12-31 CURRENT 1978-09-27 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN UTILITIES LIMITED Director 2013-12-31 CURRENT 1981-01-27 Active
JOHN CHRISTOPHER MORGAN HINKINS & FREWIN LIMITED Director 2013-12-31 CURRENT 1926-12-15 Active
JOHN CHRISTOPHER MORGAN MAGNOR PLANT HIRE LIMITED Director 2013-12-31 CURRENT 1967-05-08 Active
JOHN CHRISTOPHER MORGAN MUSE PROPERTIES LIMITED Director 2013-12-31 CURRENT 1982-05-27 Active
JOHN CHRISTOPHER MORGAN MS (MEST) LIMITED Director 2013-12-31 CURRENT 1985-04-15 Active
JOHN CHRISTOPHER MORGAN MANCHESTER ENERGY COMPANY LIMITED Director 2013-12-31 CURRENT 1998-12-02 Active
JOHN CHRISTOPHER MORGAN MUSE (ECF) PARTNER LIMITED Director 2013-12-31 CURRENT 1999-01-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Director 2013-12-31 CURRENT 2001-08-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL PROPERTY SERVICES LIMITED Director 2013-12-31 CURRENT 2002-04-12 Active
JOHN CHRISTOPHER MORGAN LOVELL BOW LIMITED Director 2013-12-31 CURRENT 2008-12-08 Active
JOHN CHRISTOPHER MORGAN MORGAN (UK) PLC Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN MORGAN SINDALL GROUP PLC Director 1994-10-26 CURRENT 1953-07-20 Active
JOHN CHRISTOPHER MORGAN PLOUGH PROPERTIES LIMITED Director 1992-04-06 CURRENT 1963-04-01 Active
JOHN CHRISTOPHER MORGAN HARPSDEN PROPERTIES LTD Director 1991-10-19 CURRENT 1988-03-15 Active
SARAH ANNE SHANKLAND MUSE (BRIXTON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SARAH ANNE SHANKLAND ICIAN DEVELOPMENTS LIMITED Director 2012-11-19 CURRENT 1999-02-18 Active
SARAH ANNE SHANKLAND RAIL LINK SCOTLAND LIMITED Director 2010-04-12 CURRENT 1991-07-22 Dissolved 2014-01-16
SARAH ANNE SHANKLAND MUSE (WARP 4) PARTNER LIMITED Director 2008-12-12 CURRENT 1999-02-12 Active
SARAH ANNE SHANKLAND MUSE (ECF) PARTNER LIMITED Director 2008-12-12 CURRENT 1999-01-20 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
2023-10-06DIRECTOR APPOINTED CLAIRE SLINGER
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ROSALIND CHARLOTTE FUTTER
2023-10-03DIRECTOR APPOINTED ALASTAIR MICHAEL DEUTSCH
2023-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-21APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE SHANKLAND
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR KATHARINE ANN BOWYER
2023-02-17Company name changed muse developments LIMITED\certificate issued on 17/02/23
2022-08-09AP01DIRECTOR APPOINTED ROSALIND FUTTER
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MS KATHARINE ANN BOWYER
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIS CROMPTON
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027178000020
2020-09-25RES13Resolutions passed:
  • Directors approve filing of MR04 17/08/2020
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027178000018
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-10-29CH01Director's details changed for Miss Sarah Anne Shankland on 2019-10-28
2019-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN HOWARD FRANKLIN
2019-03-06AP01DIRECTOR APPOINTED MR PHILIP ALAN MAYALL
2019-03-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN AUGER
2018-12-11SH0111/12/18 STATEMENT OF CAPITAL GBP 60000000
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 40000000
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 40000000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027178000020
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 40000000
2016-06-07AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-04CH01Director's details changed for Mr Nigel John Howard Franklin on 2015-11-03
2015-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027178000019
2015-06-02RES01ADOPT ARTICLES 02/06/15
2015-06-02CC04Statement of company's objects
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 40000000
2015-05-21AR0120/05/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr. Matthew Ellis Crompton on 2015-04-07
2015-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2014-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2014-08-18ANNOTATIONOther
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027178000018
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 40000000
2014-06-12AR0120/05/14 FULL LIST
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-06-17RES01ADOPT ARTICLES 03/06/2013
2013-05-31AP01DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2013-05-23AR0120/05/13 FULL LIST
2013-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-08-16ANNOTATIONOther
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-05-22AR0120/05/12 FULL LIST
2012-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 14
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 15
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 12
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 13
2011-05-24AR0120/05/11 FULL LIST
2011-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-19RES01ADOPT ARTICLES 12/01/2011
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MORGAN / 01/12/2010
2010-06-02AR0120/05/10 FULL LIST
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PARRY
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE SHANKLAND / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MORGAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS CROMPTON / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-10-01288aDIRECTOR APPOINTED SARAH ANNE SHANKLAND
2009-06-02363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-06123NC INC ALREADY ADJUSTED 19/12/08
2009-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-06RES04GBP NC 20500000/40500000 19/12/2008
2009-01-0688(2)AD 19/12/08 GBP SI 20000000@1=20000000 GBP IC 20000000/40000000
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 9
2008-07-16363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 09/07/2008
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20MEM/ARTSARTICLES OF ASSOCIATION
2007-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-02123£ NC 20000000/20500000 27/07/07
2007-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288bSECRETARY RESIGNED
2007-08-01288aNEW SECRETARY APPOINTED
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MUSE PLACES LIMITED 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 MUSE PLACES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-01 Outstanding KLEINWORT BENSON (GUERNSEY) LIMITED AS TRUSTEE OF M&G SECURED LEASE INCOME FUND, AND BORROWDALE NOMINEES LIMITED
2015-07-23 Outstanding AVIVA INVESTORS COMMERCIAL ASSETS GP LIMITED AS GENERAL PARTNER OF AND TRUSTEE FOR AVIVA INVESTORS REALM COMMERCIAL ASSETS LP
2014-08-06 Outstanding THE NORTH WEST EVERGREEN LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER NORTH WEST EVERGREEN (GP) LIMITED
SHARE CHARGE 2012-12-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-08-15 Satisfied DONCASTER BOROUGH COUNCIL
STANDARD SECURITY EXECUTED ON 29 JUNE 2011 2011-07-14 Outstanding SOUTH LANARKSHIRE COUNCIL
STANDARD SECURITY EXECUTED ON 29 JUNE 2011 2011-07-14 Outstanding SOUTH LANARKSHIRE COUNCIL
STANDARD SECURITY EXECUTED ON 29 JUNE 2011 2011-07-14 Outstanding SOUTH LANARKSHIRE COUNCIL
STANDARD SECURITY EXECUTED ON 29 JUNE 2011 2011-07-14 Outstanding SOUTH LANARKSHIRE COUNCIL
STANDARD SECURITY EXECUTED ON THE 15TH FEBRUARY 2010 2010-03-19 Satisfied SOUTH LANCASHIRE COUNCIL
STANDARD SECURITY 2008-11-11 Outstanding SOUTH LANARKSHIRE COUNCIL
STANDARD SECURITY 2008-10-25 Satisfied SOUTH LANARKSHIRE COUNCIL
SUPPLEMENTAL DEBENTURE 2002-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR THE FINANCE PARTIES
SUPPLEMENTAL DEBENTURE 2001-10-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "AGENT")
DEBENTURE 2001-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2000-05-16 Outstanding GE CAPITAL CORPORATION (TOLWORTH GP) LIMITED
DEBENTURE 1998-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS AGENT FOR THE FINANCE PARTIES
LEGAL CHARGE 1997-12-23 Satisfied NORWICH UNION LIFE & PENSIONS LIMITED
LEGAL CHARGE 1996-12-23 Satisfied INDEPENDENT INSURANCE COMPANY LIMITED
LEGAL CHARGE 1996-12-07 Outstanding THE URBAN REGENERATION AGENCY
Intangible Assets
Patents
We have not found any records of MUSE PLACES LIMITED registering or being granted any patents
Domain Names

MUSE PLACES LIMITED owns 17 domain names.

cargoplymouth.co.uk   eurocentral.co.uk   millbayplymouth.co.uk   new-bailey.co.uk   newbaileym3.co.uk   newbaileymanchester3.co.uk   newbayley.co.uk   salfordcentral.co.uk   isisresidential.co.uk   museresidential.co.uk   merchantgate.co.uk   vermilionbuilding.co.uk   vermilionlondon.co.uk   vermillionbuilding.co.uk   vermillionlondon.co.uk   northshorestocktonontees.co.uk   no4stpaulssquare.co.uk  

Trademarks

Trademark applications by MUSE PLACES LIMITED

MUSE PLACES LIMITED is the Original Applicant for the trademark Portrait ™ (UK00003054640) through the UKIPO on the 2014-05-07
Trademark classes: Property Management/estate agency services. Property development.
MUSE PLACES LIMITED is the Original Applicant for the trademark MARISCHAL SQUARE ™ (UK00003081613) through the UKIPO on the 2014-11-14
Trademark classes: Buildings; residential buildings; houses; flats and apartments; offices; retail buildings; buildings for leisure and sporting activities; industrial buildings; parts and fittings for the aforesaid goods. Real estate services; property management and administration; real estate management and real estate agency services; rental of properties; arranging leases for the rental of properties; agency services for the leasing of real property; provision and rental of commercial, residential, retail and office premises; leasing of commercial, residential, retail and office premises; lending against security; arranging of loans; financial services relating to real property and buildings; financial services relating to the sale of property; financing of property development; financial evaluation of real property; advisory and information services relating to all the aforesaid services. Building construction; building repair; repairing construction works; repair work on buildings; ceiling installation; roofing installation; window installation; electrical installation services; central heating installation; installation of doors; installation of door fittings; installation of kitchen cabinets; installation of building insulation; installation of fittings for buildings; installation of fixtures and fittings for premises; engineering construction services; construction, installation; maintenance and repair of buildings and plant; insulating and sealing of buildings; damp-proofing of buildings; cleaning of buildings; demolition of buildings; plastering. plumbing, interior and exterior painting; masonry; building construction supervision and maintenance; building site management services; installation, maintenance and repair of communications apparatus and networks, computer apparatus and networks, elevators, fire alarms, furniture, office machines and apparatus and air-conditioning and heating apparatus; property development; advisory services relating to property development.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 4
STANDARD SECURITY 2
LEGAL CHARGE 1
DEBENTURE 1

We have found 8 mortgage charges which are owed to MUSE PLACES LIMITED

Income
Government Income

Government spend with MUSE PLACES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-12 GBP £4,423 CAPITAL PROGRAMME GF
South Tyneside Council 2016-5 GBP £1,578,333 Capital Construction Costs
South Tyneside Council 2016-3 GBP £4,377,233 Capital Construction Costs
South Tyneside Council 2015-12 GBP £2,934,362 Capital Construction Costs
South Tyneside Council 2015-10 GBP £1,236,520 South Shields 365
South Tyneside Council 2015-9 GBP £1,192,822 Capital Construction Costs
South Tyneside Council 2015-8 GBP £1,109,205 Capital Construction Costs
South Tyneside Council 2015-5 GBP £570,754 Capital Construction Costs
Doncaster Council 2015-5 GBP £28,513 CAPITAL PROGRAMME GF
Basingstoke and Deane Borough Council 2015-4 GBP £10,000 Planning & Development
South Tyneside Council 2015-4 GBP £119,110 Capital Construction Costs
Stockport Metropolitan Borough Council 2015-4 GBP £21,930 Consultancy
Warrington Borough Council 2015-3 GBP £232,936 Consult.& Prof. Serv
South Tyneside Council 2015-2 GBP £144,951 Capital Construction Costs
Doncaster Council 2015-1 GBP £73,574 PRIMARY SCHOOL OVERHEADS
South Tyneside Council 2015-1 GBP £301,141 Capital Construction Costs
Leeds City Council 2015-1 GBP £1,192,076
South Tyneside Council 2014-12 GBP £29,188 Capital Advisors & Specialist Services Fees
Warrington Borough Council 2014-12 GBP £339,720 Consult.& Prof. Serv
Warrington Borough Council 2014-11 GBP £172,012 Materials
South Tyneside Council 2014-10 GBP £112,222 Capital Construction Costs
Doncaster Council 2014-10 GBP £102,345 CAPITAL PROGRAMME GF
Warrington Borough Council 2014-10 GBP £103,758 Consult.& Prof. Serv
Warrington Borough Council 2014-9 GBP £698,690 Consult.& Prof. Serv
South Tyneside Council 2014-9 GBP £265,092 Capital Advisors & Specialist Services Fees
Doncaster Council 2014-9 GBP £128,647 CAPITAL PROGRAMME GF
Doncaster Council 2014-8 GBP £93,062 CAPITAL PROGRAMME GF
Warrington Borough Council 2014-8 GBP £117,178 Consult.& Prof. Serv
Stockport Metropolitan Council 2014-8 GBP £178,576
Leeds City Council 2014-7 GBP £55,743 Other Costs
Doncaster Council 2014-7 GBP £257,270 CAPITAL PROGRAMME GF
South Tyneside Council 2014-7 GBP £140,514
Stockport Metropolitan Council 2014-7 GBP £79,560
Doncaster Council 2014-6 GBP £88,228 CAPITAL PROGRAMME GF
South Tyneside Council 2014-6 GBP £402,611
Warrington Borough Council 2014-6 GBP £229,160 Consult.& Prof. Serv
South Tyneside Council 2014-5 GBP £45,190
Warrington Borough Council 2014-5 GBP £102,930 Consult.& Prof. Serv
Doncaster Council 2014-4 GBP £530,843 CAPITAL PROGRAMME GF
South Tyneside Council 2014-4 GBP £77,029
Stockport Metropolitan Council 2014-4 GBP £257,355
South Tyneside Council 2014-3 GBP £175,177
Doncaster Council 2014-2 GBP £85,975 CAPITAL PROGRAMME GF
Basingstoke and Deane Borough Council 2014-1 GBP £2,500 Property
Doncaster Council 2014-1 GBP £113,810 CAPITAL PROGRAMME GF
Leeds City Council 2014-1 GBP £85,071 Other Costs
Leeds City Council 2013-11 GBP £136,344 Other Costs
Doncaster Council 2013-11 GBP £29,456 CAPITAL PROGRAMME GF
Doncaster Council 2013-10 GBP £1,296 CAPITAL PROGRAMME GF
Doncaster Council 2013-9 GBP £48,510
Leeds City Council 2013-9 GBP £335,190 Other Costs
Doncaster Council 2013-7 GBP £62,218
Blackpool Council 2013-7 GBP £2,772,751 Consultants Fees
Blackpool Council 2013-6 GBP £2,484,709 Consultants Fees
Doncaster Council 2013-5 GBP £1,383,362
Leeds City Council 2013-5 GBP £131,425 Other Costs
Doncaster Council 2013-4 GBP £492,686
Doncaster Council 2013-2 GBP £1,217,068
Doncaster Council 2013-1 GBP £4,392,673
Doncaster Council 2012-12 GBP £3,851,925
Doncaster Council 2012-11 GBP £3,238,446
Doncaster Council 2012-9 GBP £3,414,476
Doncaster Council 2012-8 GBP £5,732,015
Doncaster Council 2012-7 GBP £3,585,747
Doncaster Council 2012-6 GBP £5,648,618
Doncaster Council 2012-5 GBP £4,454,369
Doncaster Council 2012-4 GBP £5,166,989
Doncaster Council 2012-3 GBP £1,396,172
Doncaster Council 2012-2 GBP £4,541,362
Doncaster Council 2012-1 GBP £3,931,855
Doncaster Council 2011-12 GBP £5,570,967
Doncaster Council 2011-11 GBP £4,268,009
Doncaster Council 2011-10 GBP £4,457,079
Doncaster Council 2011-9 GBP £1,438,603 SUPPLIES AND SERVICES
Doncaster Council 2011-8 GBP £5,025,259
Doncaster Council 2011-7 GBP £405,476
Doncaster Council 2011-6 GBP £1,825,699 SUPPLIES AND SERVICES
Doncaster Council 2011-5 GBP £132,234 SUPPLIES AND SERVICES
Doncaster Council 2011-4 GBP £1,234,960 SUPPLIES AND SERVICES
Doncaster Council 2009-9 GBP £128,647
Doncaster Council 2006-6 GBP £88,228

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Basingstoke & Deane Borough Council Property management services of real estate on a fee or contract basis 2012/12/19 GBP 250,000,000

The Council sought a development partner to work with the Council to implement a long term regeneration plan for the Basing View estate. The partnership will establish a flexible framework which encourages innovation and motivates the appointed developer to apply its expertise and resources, and to actively pursue existing and future opportunities which add value and enhance the estate.

Basingstoke & Deane Borough Council Hotel construction work 2012/12/19 GBP 35,000,000

The Council has procured a private sector partner to develop a quality busniess-class hotel with potential for further ancillary mixed-use development at the Gateway Site. The site is a minimum of 1.9 acres subject to the inclusion of additional land by acquisition and/or statutory processes and is located at the entrance to Basing View in Basingstoke.

Outgoings
Business Rates/Property Tax
Business rates information was found for MUSE PLACES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES PART 5TH FLOOR REAR FOUNTAIN HOUSE SOUTH PARADE LEEDS LS1 5QX 49,25026/08/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUSE PLACES LIMITED 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 MUSE PLACES LIMITED 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.