Background WavePink WaveYellow Wave

NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED (06005294)

NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED (06005294) is an active UK company. incorporated on 21 November 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED has been registered for 19 years. Current directors include CUBBIN, Alastair James, DEW, Simon.

Company Number
06005294
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUBBIN, Alastair James, DEW, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED

NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED is an active company incorporated on 21 November 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06005294

LTD Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Loan Secured
Oct 13
Loan Cleared
Feb 19
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CUBBIN, Alastair James

Active
Irwell Street, SalfordM3 5EN
Born December 1973
Director
Appointed 31 Mar 2022

DEW, Simon

Active
East Parade, LeedsLS1 2AD
Born September 1972
Director
Appointed 03 Feb 2025

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 21 Dec 2006
Resigned 25 Jan 2008

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 25 Jan 2008
Resigned 27 Jun 2024

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 Nov 2006
Resigned 21 Dec 2006

CROMPTON, Matthew Ellis, Mr.

Resigned
Irwell Street, SalfordM3 5EN
Born April 1961
Director
Appointed 21 Dec 2006
Resigned 31 Mar 2022

CURNUCK, Julian Peter

Resigned
11 Wolseley Place, ManchesterM20 3LR
Born January 1969
Director
Appointed 21 Dec 2006
Resigned 21 Jan 2011

FALKINGHAM, Jonathan Mark

Resigned
Oak Farm, LiverpoolL25 7UN
Born April 1962
Director
Appointed 22 Nov 2007
Resigned 21 Jan 2011

GAWTHORPE, Simon David

Resigned
Lodge House Wharfedale Nurseries, Boston SpaLS23 6SX
Born May 1971
Director
Appointed 21 Dec 2006
Resigned 21 Jan 2011

HOYLE, David

Resigned
Irwell Street, SalfordM3 5EN
Born May 1961
Director
Appointed 21 Dec 2006
Resigned 31 Mar 2022

NEEDHAM, Daniel

Resigned
Irwell Street, SalfordM3 5EN
Born March 1970
Director
Appointed 25 Jan 2008
Resigned 21 Dec 2021

PITT, James Oliver

Resigned
East Parade, LeedsLS1 2AD
Born April 1970
Director
Appointed 21 Dec 2021
Resigned 31 Jan 2025

SMITH, Michael Cairns

Resigned
13 Stokesay Road, SaleM33 6QN
Born October 1959
Director
Appointed 21 Dec 2006
Resigned 25 Jan 2008

WAUGH, Andrew Arthur

Resigned
9 Midge Hall Drive, BamfordOL11 4AX
Born July 1972
Director
Appointed 21 Dec 2006
Resigned 31 Oct 2007

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Nov 2006
Resigned 21 Dec 2006

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 June 2015
CC04CC04
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Resolution
15 August 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2011
SH10Notice of Particulars of Variation
Statement Of Companys Objects
15 August 2011
CC04CC04
Capital Variation Of Rights Attached To Shares
19 July 2011
SH10Notice of Particulars of Variation
Statement Of Companys Objects
19 July 2011
CC04CC04
Resolution
19 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
8 August 2008
225Change of Accounting Reference Date
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
18 July 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
88(2)R88(2)R
Memorandum Articles
8 January 2007
MEM/ARTSMEM/ARTS
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
287Change of Registered Office
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Incorporation Company
21 November 2006
NEWINCIncorporation