Symphony Court Management Limited SOLIHULL


Symphony Court Management started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03067582. The Symphony Court Management company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Solihull at Six Olton Bridge 245. Postal code: B92 7AH.

Currently there are 8 directors in the the company, namely Julie M., Brian M. and Roger P. and others. In addition one secretary - James M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Symphony Court Management Limited Address / Contact

Office Address Six Olton Bridge 245
Office Address2 Warwick Road
Town Solihull
Post code B92 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03067582
Date of Incorporation Tue, 13th Jun 1995
Industry Residents property management
End of financial Year 23rd June
Company age 29 years old
Account next due date Sat, 23rd Mar 2024 (48 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Julie M.

Position: Director

Appointed: 14 July 2023

Brian M.

Position: Director

Appointed: 23 March 2023

Roger P.

Position: Director

Appointed: 02 March 2023

Adrian M.

Position: Director

Appointed: 12 September 2022

Paul H.

Position: Director

Appointed: 12 September 2022

Stephen O.

Position: Director

Appointed: 05 February 2014

Kevin H.

Position: Director

Appointed: 04 August 2011

James M.

Position: Secretary

Appointed: 10 October 2007

Liz M.

Position: Director

Appointed: 17 January 2001

Robert S.

Position: Director

Appointed: 24 January 2018

Resigned: 20 February 2020

David J.

Position: Director

Appointed: 08 August 2011

Resigned: 07 March 2019

Anne O.

Position: Director

Appointed: 21 March 2011

Resigned: 28 June 2011

Victoria B.

Position: Director

Appointed: 21 March 2011

Resigned: 11 March 2022

Laura C.

Position: Director

Appointed: 01 August 2010

Resigned: 29 March 2017

Claire E.

Position: Director

Appointed: 24 May 2010

Resigned: 09 May 2011

Adam C.

Position: Director

Appointed: 27 April 2009

Resigned: 15 December 2010

Nicholas W.

Position: Director

Appointed: 27 April 2009

Resigned: 11 March 2022

Alan B.

Position: Director

Appointed: 04 February 2008

Resigned: 01 July 2022

Stephen O.

Position: Secretary

Appointed: 15 August 2007

Resigned: 28 June 2011

Anne W.

Position: Secretary

Appointed: 08 February 2007

Resigned: 21 August 2007

Carolyn E.

Position: Director

Appointed: 16 June 2006

Resigned: 14 June 2008

Jayne S.

Position: Director

Appointed: 03 April 2006

Resigned: 14 June 2008

Gordon S.

Position: Secretary

Appointed: 01 June 2005

Resigned: 08 February 2007

Stephen O.

Position: Director

Appointed: 23 March 2005

Resigned: 10 October 2007

Renee S.

Position: Director

Appointed: 23 March 2005

Resigned: 21 October 2013

Colin M.

Position: Director

Appointed: 23 March 2005

Resigned: 31 December 2007

John F.

Position: Secretary

Appointed: 24 March 2004

Resigned: 01 June 2005

Christopher D.

Position: Director

Appointed: 25 February 2004

Resigned: 19 April 2011

Wendy P.

Position: Director

Appointed: 30 January 2002

Resigned: 10 August 2006

Chris M.

Position: Director

Appointed: 17 January 2001

Resigned: 23 March 2005

Judith O.

Position: Director

Appointed: 17 January 2001

Resigned: 28 December 2007

Edward G.

Position: Director

Appointed: 12 April 2000

Resigned: 19 September 2000

John C.

Position: Director

Appointed: 19 January 2000

Resigned: 23 March 2005

Howard S.

Position: Director

Appointed: 19 January 2000

Resigned: 03 December 2021

David C.

Position: Secretary

Appointed: 19 January 2000

Resigned: 23 July 2004

Richard J.

Position: Director

Appointed: 19 January 2000

Resigned: 01 June 2001

David P.

Position: Director

Appointed: 16 December 1998

Resigned: 01 November 2001

Jennifer S.

Position: Director

Appointed: 27 October 1997

Resigned: 10 April 2000

Alistair K.

Position: Director

Appointed: 27 October 1997

Resigned: 06 July 2000

Peter S.

Position: Secretary

Appointed: 27 October 1997

Resigned: 19 January 2000

John G.

Position: Director

Appointed: 27 October 1997

Resigned: 14 April 1999

David J.

Position: Director

Appointed: 03 October 1997

Resigned: 23 March 2005

Stephen L.

Position: Director

Appointed: 03 October 1997

Resigned: 23 March 2005

Mark M.

Position: Director

Appointed: 03 October 1997

Resigned: 01 June 2001

Judith H.

Position: Director

Appointed: 03 October 1997

Resigned: 08 November 1999

Dennis G.

Position: Director

Appointed: 03 October 1997

Resigned: 01 November 2001

Peter S.

Position: Director

Appointed: 03 October 1997

Resigned: 10 July 2000

Christine P.

Position: Director

Appointed: 03 October 1997

Resigned: 19 April 2011

Paul N.

Position: Director

Appointed: 03 October 1997

Resigned: 16 November 1997

Alan B.

Position: Director

Appointed: 03 October 1997

Resigned: 24 November 2004

Christine M.

Position: Director

Appointed: 03 October 1997

Resigned: 28 November 1997

Lisa D.

Position: Director

Appointed: 29 May 1996

Resigned: 03 October 1997

Oliver B.

Position: Director

Appointed: 13 June 1995

Resigned: 29 May 1996

John P.

Position: Director

Appointed: 13 June 1995

Resigned: 03 October 1997

Lisa D.

Position: Secretary

Appointed: 13 June 1995

Resigned: 03 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth5 4426 5797 704      
Balance Sheet
Current Assets8 50012 56716 34813 89215 05820 83024 37130 90728 243
Net Assets Liabilities  7 7047 8387 7947 8777 3377 4356 694
Net Assets Liabilities Including Pension Asset Liability5 4426 5797 704      
Reserves/Capital
Shareholder Funds5 4426 5797 704      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6787031 4051 4172 1191 417
Average Number Employees During Period    55 55
Creditors  22 14223 06024 38926 13327 99931 25030 619
Fixed Assets13 81112 99412 20817 00616 46714 08711 7359 8979 624
Net Current Assets Liabilities-8 369-5 815-3 8269 1687 9704 8052 9813431 513
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 2881 2901 4151 361498647 863
Total Assets Less Current Liabilities5 4427 2398 3827 8388 4979 2828 7549 5548 111
Accruals Deferred Income 660678      
Creditors Due Within One Year16 86918 92221 464      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on Friday 23rd June 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements