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

NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED

KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ,
Company Registration Number
06005294
Private Limited Company
Active

Company Overview

About North Shore Development Partnership Ltd
NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED was founded on 2006-11-21 and has its registered office in London. The organisation's status is listed as "Active". North Shore Development Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED
 
Legal Registered Office
KENT HOUSE
14-17 MARKET PLACE
LONDON
W1W 8AJ
Other companies in W1W
 
Filing Information
Company Number 06005294
Company ID Number 06005294
Date formed 2006-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 18:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH SHORE DEVELOPMENT PARTNERSHIP 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 NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2008-01-25
MATTHEW ELLIS CROMPTON
Director 2006-12-21
DAVID HOYLE
Director 2006-12-21
DANIEL NEEDHAM
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PETER CURNUCK
Director 2006-12-21 2011-01-21
JONATHAN MARK FALKINGHAM
Director 2007-11-22 2011-01-21
SIMON DAVID GAWTHORPE
Director 2006-12-21 2011-01-21
CHRISTOPHER LASKEY FIDLER
Company Secretary 2006-12-21 2008-01-25
MICHAEL CAIRNS SMITH
Director 2006-12-21 2008-01-25
ANDREW ARTHUR WAUGH
Director 2006-12-21 2007-10-31
A G SECRETARIAL LIMITED
Company Secretary 2006-11-21 2006-12-21
INHOCO FORMATIONS LIMITED
Director 2006-11-21 2006-12-21

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 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 MUSE PLACES LIMITED Company Secretary 2007-07-27 CURRENT 1992-05-20 Active
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 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 MUSE PLACES LIMITED Director 2001-12-05 CURRENT 1992-05-20 Active
MATTHEW ELLIS CROMPTON INTERCITY DEVELOPMENTS LIMITED Director 2000-04-05 CURRENT 1985-06-03 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 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 MUSE PLACES LIMITED Director 2005-05-18 CURRENT 1992-05-20 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
DANIEL NEEDHAM ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH Director 2012-12-01 CURRENT 2012-11-16 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
2025-02-06APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER PITT
2025-02-06DIRECTOR APPOINTED MR SIMON DEW
2024-11-25CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES
2024-07-02Termination of appointment of Clare Sheridan on 2024-06-27
2024-07-02Appointment of Mrs Helen Mary Mason as company secretary on 2024-06-27
2023-11-22CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-17Change of details for Muse Developments Limited as a person with significant control on 2023-02-17
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06AP01DIRECTOR APPOINTED MR ALASTAIR JAMES CUBBIN
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIS CROMPTON
2021-12-21APPOINTMENT TERMINATED, DIRECTOR DANIEL NEEDHAM
2021-12-21DIRECTOR APPOINTED MR JAMES OLIVER PITT
2021-12-21AP01DIRECTOR APPOINTED MR JAMES OLIVER PITT
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NEEDHAM
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-29CH01Director's details changed for Daniel Needham on 2019-10-28
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060052940001
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-30CH01Director's details changed for Daniel Needham on 2017-11-30
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0121/11/15 ANNUAL RETURN FULL LIST
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-06-23CC04Statement of company's objects
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07CH01Director's details changed for Mr. Matthew Ellis Crompton on 2015-04-07
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0121/11/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060052940001
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22AR0121/11/12 ANNUAL RETURN FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0121/11/11 ANNUAL RETURN FULL LIST
2011-08-15RES12VARYING SHARE RIGHTS AND NAMES
2011-08-15RES01ADOPT ARTICLES 15/08/11
2011-08-15CC04Statement of company's objects
2011-08-15SH08Change of share class name or designation
2011-08-15SH10Particulars of variation of rights attached to shares
2011-07-19RES01ADOPT ARTICLES 01/07/2011
2011-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-19RES12VARYING SHARE RIGHTS AND NAMES
2011-07-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-10AA31/12/10 TOTAL EXEMPTION FULL
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FALKINGHAM
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GAWTHORPE
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CURNUCK
2011-01-12AR0121/11/10 FULL LIST
2010-08-10AA31/12/09 TOTAL EXEMPTION FULL
2010-01-30AA31/12/08 TOTAL EXEMPTION FULL
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DNIEL NEEDHAM / 25/01/2010
2009-12-23AR0121/11/09 FULL LIST
2009-12-21CH01CHANGE PERSON AS DIRECTOR
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS CROMPTON / 01/10/2009
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/10/2009
2008-12-15363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08225PREVEXT FROM 30/11/2007 TO 31/12/2007
2008-04-10288aDIRECTOR APPOINTED JONATHAN FALKINGHAM
2008-04-10363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-04-10288aDIRECTOR APPOINTED DNIEL NEEDHAM
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2008-03-04288aSECRETARY APPOINTED CLARE SHERIDAN
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER
2008-01-09288bDIRECTOR RESIGNED
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2007-01-08288bSECRETARY RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288aNEW SECRETARY APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08RES12VARYING SHARE RIGHTS AND NAMES
2007-01-0888(2)RAD 21/12/06--------- £ SI 1@1=1 £ IC 1/2
2006-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH SHORE DEVELOPMENT PARTNERSHIP 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 NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-01 Outstanding HOMES AND COMMUNITIES AGENCY
Intangible Assets
Patents
We have not found any records of NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED
Trademarks
We have not found any records of NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-02-07 GBP £7,500
Stockton-On-Tees Borough Council 2017-01-24 GBP £5,000
Stockton-On-Tees Borough Council 2015-07-22 GBP £29,500
Stockton-On-Tees Borough Council 2015-06-30 GBP £6,250
Stockton-On-Tees Borough Council 2015-06-26 GBP £90,000
Stockton-On-Tees Borough Council 2015-06-26 GBP £60,749
Stockton-On-Tees Borough Council 2015-05-19 GBP £29,500
Stockton-On-Tees Borough Council 2015-03-17 GBP £14,750
Stockton-On-Tees Borough Council 2015-02-19 GBP £14,750
Stockton-On-Tees Borough Council 2015-01-23 GBP £44,250
Stockton-On-Tees Borough Council 2015-01-23 GBP £29,500
Stockton-On-Tees Borough Council 2015-01-06 GBP £14,750
Stockton-On-Tees Borough Council 2014-07-23 GBP £73,750
Stockton-On-Tees Borough Council 2014-03-20 GBP £9,838
Stockton-On-Tees Borough Council 2014-03-20 GBP £-9,838
Stockton-On-Tees Borough Council 2014-01-21 GBP £44,250
Stockton-On-Tees Borough Council 2012-11-20 GBP £24,069
Stockton-On-Tees Borough Council 2012-07-13 GBP £9,851
Stockton-On-Tees Borough Council 2012-06-12 GBP £6,421
Stockton-On-Tees Borough Council 2012-05-16 GBP £5,877
Stockton-On-Tees Borough Council 2012-04-05 GBP £4,022
Stockton-On-Tees Borough Council 2012-03-07 GBP £9,673
Stockton-On-Tees Borough Council 2012-02-07 GBP £17,006
Stockton-On-Tees Borough Council 2012-02-07 GBP £11,859
Stockton-On-Tees Borough Council 2011-12-20 GBP £22,641
Stockton-On-Tees Borough Council 2011-12-20 GBP £41,326
Stockton-On-Tees Borough Council 2011-10-05 GBP £6,161
Stockton-On-Tees Borough Council 2011-08-02 GBP £19,005
Stockton-On-Tees Borough Council 2011-07-12 GBP £21,931

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.

Outgoings
Business Rates/Property Tax
No properties were found where NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH SHORE DEVELOPMENT PARTNERSHIP 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 NORTH SHORE DEVELOPMENT PARTNERSHIP 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.