Symphony Park Holdings Limited is a private limited company. Located at Horseshoe Farm, Elkington Way, Alderley Edge SK9 7GU, this 3 years old business was incorporated on 2020-05-26 and is officially classified as "activities of head offices" (SIC: 70100). 5 directors can be found in the firm: Kenneth K. (appointed on 08 June 2022), Trevor M. (appointed on 26 May 2020), Giles B. (appointed on 26 May 2020). As for the secretaries (1 in total), we can name: Giles B. (appointed on 26 May 2020).
About
Name: Symphony Park Holdings Limited
Number: 12621225
Incorporation date: 2020-05-26
End of financial year: 31 May
Address:
Horseshoe Farm
Elkington Way
Alderley Edge
SK9 7GU
SIC code:
70100 - Activities of head offices
Company staff
People with significant control
Mark S.
26 May 2020
Nature of control:
50,01-75% shares
Financial data
Date of Accounts
2021-05-31
2022-05-31
2023-05-31
Current Assets
112,000
1,409,359
4,759,081
Fixed Assets
-
-
422,198
Total Assets Less Current Liabilities
95,002
278,540
414,754
The due date for Symphony Park Holdings Limited confirmation statement filing is 2024-06-08. The previous confirmation statement was sent on 2023-05-25. The deadline for a subsequent annual accounts filing is 29 February 2024. Latest accounts filing was filed for the time period up until 31 May 2022.
1 person of significant control is reported in the Companies House, an only person Mark S. that has over 1/2 to 3/4 of shares .
Company filing
Filter filings by category:
Accounts
Capital
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA01
Previous accounting period shortened to 31st December 2023
filed on: 18th, April 2024
| accounts
Free Download
(1 page)
Type
Free download
AA01
Previous accounting period shortened to 31st December 2023
filed on: 18th, April 2024
| accounts
Free Download
(1 page)
PSC04
Change to a person with significant control 3rd April 2024
filed on: 3rd, April 2024
| persons with significant control
Free Download
(2 pages)
MA
Articles and Memorandum of Association
filed on: 14th, February 2024
| incorporation
Free Download
(51 pages)
RESOLUTIONS
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 14th, February 2024
| resolution
Free Download
(6 pages)
SH01
Statement of Capital on 1st February 2024: 112002.80 GBP
filed on: 8th, February 2024
| capital
Free Download
(4 pages)
CS01
Confirmation statement with no updates 25th May 2023
filed on: 8th, June 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
Free Download
(3 pages)
AP01
New director was appointed on 8th June 2022
filed on: 7th, July 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 25th May 2022
filed on: 27th, June 2022
| confirmation statement
Free Download
(5 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 31st May 2021
filed on: 25th, April 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 25th May 2021
filed on: 8th, July 2021
| confirmation statement
Free Download
(5 pages)
SH01
Statement of Capital on 8th September 2020: 112000.00 GBP
filed on: 8th, July 2021
| capital
Free Download
(3 pages)
MA
Articles and Memorandum of Association
filed on: 5th, October 2020
| incorporation
Free Download
(34 pages)
RESOLUTIONS
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, October 2020
| resolution
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 26th, May 2020
| incorporation