MUSE PROPERTIES LIMITED
Other specialised construction activities n.e.c.
MUSE PROPERTIES LIMITED
Other specialised construction activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Kent House 14-17 Market Place London W1W 8AJ
Full company profile for MUSE PROPERTIES LIMITED (01638315), an active company based in London, United Kingdom. Incorporated 27 May 1982. Other specialised construction activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
-£48.00
Total Liabilities
£50.00
Turnover
N/A
Employees
N/A
Debt Ratio
2500%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Scott Joseph Buckley | Director | British | United Kingdom | 31 Mar 2022 | Active |
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Muse Places Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the South side of Stanley Road, Cheadle Hulme STOCKPORT | Freehold | - | 18 Feb 1991 |
land on the north side of Stanley Road, Cheadle Hulme STOCKPORT | Freehold | - | 6 Feb 1991 |
34-42 (Even) Peregrine Road, Hainault REDBRIDGE | Freehold | - | 4 Nov 1988 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Aug 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 12 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-08 with no updates | |
| 29 Apr 2025 | Officers | Termination of Helen Mary Mason as director on 2025-04-22 | |
| 21 Sept 2024 | Accounts | Annual accounts made up to 2023-12-31 | |
| 2 Jul 2024 | Officers | Termination of Clare Sheridan as director on 2024-06-27 |
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-06-08 with no updates
Termination of Helen Mary Mason as director on 2025-04-22
Annual accounts made up to 2023-12-31
Termination of Clare Sheridan as director on 2024-06-27
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
7 months ago on 22 Aug 2025
Confirmation statement made on 2025-06-08 with no updates
10 months ago on 12 Jun 2025
Termination of Helen Mary Mason as director on 2025-04-22
11 months ago on 29 Apr 2025
Annual accounts made up to 2023-12-31
1 years ago on 21 Sept 2024
Termination of Clare Sheridan as director on 2024-06-27
1 years ago on 2 Jul 2024
