Background WavePink WaveYellow Wave

SYMONDS GARAGES LIMITED (02803608)

SYMONDS GARAGES LIMITED (02803608) is an active UK company. incorporated on 25 March 1993. with registered office in Yeovil. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SYMONDS GARAGES LIMITED has been registered for 33 years. Current directors include SYMONDS, Jeremy Paul.

Company Number
02803608
Status
active
Type
ltd
Incorporated
25 March 1993
Age
33 years
Address
3rd Floor, Yeovil, BA20 1SQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SYMONDS, Jeremy Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMONDS GARAGES LIMITED

SYMONDS GARAGES LIMITED is an active company incorporated on 25 March 1993 with the registered office located in Yeovil. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SYMONDS GARAGES LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02803608

LTD Company

Age

33 Years

Incorporated 25 March 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

STUDYHOME (NO.177) LIMITED
From: 25 March 1993To: 15 February 2020
Contact
Address

3rd Floor Maltravers House Petters Way Yeovil, BA20 1SQ,

Previous Addresses

One Goldcroft Yeovil Somerset BA21 4DX
From: 25 March 1993To: 30 April 2013
Timeline

3 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jul 11
Loan Secured
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SYMONDS, Jeremy Paul

Active
Wilkinthroop House, TemplecombeBA8 0DE
Secretary
Appointed 22 Mar 1999

SYMONDS, Jeremy Paul

Active
Wilkinthroop House, TemplecombeBA8 0DE
Born November 1960
Director
Appointed 22 Mar 1999

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate nominee secretary
Appointed 25 Mar 1993
Resigned 22 Mar 1999

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Born May 1958
Director
Appointed 25 Mar 1993
Resigned 22 Jul 1993

CLARKE, John Peter

Resigned
Furlong, SherborneDT9 4LF
Born June 1940
Nominee director
Appointed 25 Mar 1993
Resigned 04 Feb 1999

JACKSON, John Haydon

Resigned
Milner House, Hamilton
Born June 1943
Nominee director
Appointed 25 Mar 1993
Resigned 04 Feb 1999

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 03 May 1994
Resigned 22 Mar 1999

SYMONDS, Alan Jeffrey

Resigned
Portleigh 180 Somerton Road, StreetBA16 0SB
Born October 1940
Director
Appointed 22 Mar 1999
Resigned 09 Feb 2011

Persons with significant control

1

Mr Jeremy Paul Symonds

Active
Floor, YeovilBA20 1SQ
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Resolution
15 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Gazette Filings Brought Up To Date
30 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
14 September 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
4 January 2000
169169
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
173173
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
173173
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 1994
AAAnnual Accounts
Resolution
15 June 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
288288
Legacy
12 April 1994
363b363b
Legacy
15 December 1993
88(2)R88(2)R
Legacy
2 October 1993
225(1)225(1)
Legacy
30 July 1993
288288
Legacy
22 April 1993
224224
Incorporation Company
25 March 1993
NEWINCIncorporation