Symphony Developments Limited

General information

Name:

Symphony Developments Ltd

Office Address:

1st Floor Waterside House Waterside Drive WN3 5AZ Wigan

Number: 08125539

Incorporation date: 2012-07-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the founding of Symphony Developments Limited, a company that is situated at 1st Floor Waterside House, Waterside Drive in Wigan. That would make 12 years Symphony Developments has prospered in the business, as it was established on 2012-07-02. The registered no. is 08125539 and the company postal code is WN3 5AZ. The firm debuted under the name Signature's Premier Homes, but for the last 11 years has been on the market under the name Symphony Developments Limited. The firm's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. The business most recent accounts were submitted for the period up to 2022-05-31 and the latest annual confirmation statement was submitted on 2023-08-01.

At present, we can name only a single director in the company: Christopher J. (since 2019-03-26). Since July 2012 Philip J., had fulfilled assigned duties for this specific company until the resignation in 2019. As a follow-up another director, namely Philip H. gave up the position in 2013.

  • Previous company's names
  • Symphony Developments Limited 2013-03-18
  • Signature's Premier Homes Limited 2012-07-02

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 26 March 2019

Latest update: 31 October 2023

People with significant control

Executives who control the firm include: Robert J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert J.
Notified on 31 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher J.
Notified on 21 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip J.
Notified on 4 July 2016
Ceased on 21 April 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 6th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2016

Address:

10 Crowhurst Drive

Post code:

WN1 2QH

City / Town:

Wigan

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode