Background WavePink WaveYellow Wave

SYMPHONY COURT MANAGEMENT LIMITED (03067582)

SYMPHONY COURT MANAGEMENT LIMITED (03067582) is an active UK company. incorporated on 13 June 1995. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. SYMPHONY COURT MANAGEMENT LIMITED has been registered for 30 years. Current directors include MCGOWAN, Brian Dennis, MCGUIGAN, Julie Anne, MURPHY, Adrian Peter, Dr and 3 others.

Company Number
03067582
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 1995
Age
30 years
Address
Six Olton Bridge 245 Warwick Road, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGOWAN, Brian Dennis, MCGUIGAN, Julie Anne, MURPHY, Adrian Peter, Dr, MURPHY, Liz, OSBORNE, Stephen John, PARR, Roger David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMPHONY COURT MANAGEMENT LIMITED

SYMPHONY COURT MANAGEMENT LIMITED is an active company incorporated on 13 June 1995 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SYMPHONY COURT MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03067582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 13 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 24 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB
From: 13 June 1995To: 22 August 2012
Timeline

34 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Feb 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Dec 14
Director Left
Mar 17
Director Joined
Feb 18
Director Left
Mar 19
Director Left
Apr 20
Director Left
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Oct 25
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MOORMAN, James Walter

Active
Warwick Road, SolihullB92 7AH
Secretary
Appointed 10 Oct 2007

MCGOWAN, Brian Dennis

Active
Warwick Road, SolihullB92 7AH
Born October 1944
Director
Appointed 23 Mar 2023

MCGUIGAN, Julie Anne

Active
Warwick Road, SolihullB92 7AH
Born February 1978
Director
Appointed 14 Jul 2023

MURPHY, Adrian Peter, Dr

Active
Symphony Court, BirminghamB16 8AG
Born February 1963
Director
Appointed 12 Sept 2022

MURPHY, Liz

Active
Warwick Road, SolihullB92 7AH
Born February 1966
Director
Appointed 17 Jan 2001

OSBORNE, Stephen John

Active
Warwick Road, SolihullB92 7AH
Born May 1953
Director
Appointed 05 Feb 2014

PARR, Roger David

Active
Warwick Road, SolihullB92 7AH
Born September 1960
Director
Appointed 02 Mar 2023

CLARK, David Wayne

Resigned
32 Coleshill Street, Sutton ColdfieldB72 1SH
Secretary
Appointed 19 Jan 2000
Resigned 23 Jul 2004

DUNN, Lisa

Resigned
Crossroads Farm, Milton KeynesMK19 7DS
Secretary
Appointed 13 Jun 1995
Resigned 03 Oct 1997

FAZAKERLEY, John

Resigned
42 Bull Street, BirminghamB4 6AF
Secretary
Appointed 24 Mar 2004
Resigned 01 Jun 2005

OSBORNE, Stephen John

Resigned
45 Burton Old Road, LichfieldWS13 8LJ
Secretary
Appointed 15 Aug 2007
Resigned 28 Jun 2011

SCOTT, Gordon

Resigned
42 Bull Street, BirminghamB4 6AF
Secretary
Appointed 01 Jun 2005
Resigned 08 Feb 2007

SWINDLEHURST, Peter James

Resigned
69 Walton House, BirminghamB16 8AF
Secretary
Appointed 27 Oct 1997
Resigned 19 Jan 2000

WILLIAMS, Anne Vivien

Resigned
Bisley House, GloucesterGL2 4LY
Secretary
Appointed 08 Feb 2007
Resigned 21 Aug 2007

BAYLIS, Alan Brooke

Resigned
Warwick Road, SolihullB92 7AH
Born April 1954
Director
Appointed 04 Feb 2008
Resigned 01 Jul 2022

BAYLIS, Alan Brooke

Resigned
52 Sargent House Symphony Court, BirminghamB16 8AF
Born April 1954
Director
Appointed 03 Oct 1997
Resigned 24 Nov 2004

BLANKSTONE, Victoria Jane

Resigned
Warwick Road, SolihullB92 7AH
Born October 1965
Director
Appointed 21 Mar 2011
Resigned 11 Mar 2022

BROOKSHAW, Oliver Chitty

Resigned
Thorpe Underwood Farm, NorthamptonNN6 9PA
Born March 1956
Director
Appointed 13 Jun 1995
Resigned 29 May 1996

CARTWIGHT, Laura Kathleen

Resigned
Symphony Court, BirminghamB16 8AG
Born November 1981
Director
Appointed 01 Aug 2010
Resigned 29 Mar 2017

CLARKE, John

Resigned
82 Sargent House Symphony Court, BirminghamB16 8AF
Born March 1944
Director
Appointed 19 Jan 2000
Resigned 23 Mar 2005

CLOWES, Adam Christopher

Resigned
Symphony Court, BirminghamB16 8AD
Born August 1978
Director
Appointed 27 Apr 2009
Resigned 15 Dec 2010

DINSDALE, Christopher Richard

Resigned
12 Beecham Walk, BirminghamB16 8AD
Born January 1949
Director
Appointed 25 Feb 2004
Resigned 19 Apr 2011

DUNN, Lisa

Resigned
Crossroads Farm, Milton KeynesMK19 7DS
Born June 1968
Director
Appointed 29 May 1996
Resigned 03 Oct 1997

ELLSTON, Carolyn

Resigned
20 Symphony Court, BirminghamB16 8AD
Born January 1966
Director
Appointed 16 Jun 2006
Resigned 14 Jun 2008

ENSTONE, Claire

Resigned
Sheepcote Street, BirminghamB16 8AF
Born March 1974
Director
Appointed 24 May 2010
Resigned 09 May 2011

GAHAN, John Richard

Resigned
36 Britten House Symphony Court, BirminghamB16 8AD
Born January 1970
Director
Appointed 27 Oct 1997
Resigned 14 Apr 1999

GOODFELLOW, Dennis Edmond

Resigned
The Spinney Streetly Wood, Sutton ColdfieldB74 3DQ
Born September 1937
Director
Appointed 03 Oct 1997
Resigned 01 Nov 2001

GREEY, Edward Ronald

Resigned
72 Walton House, BirminghamB16 8AF
Born April 1939
Director
Appointed 12 Apr 2000
Resigned 19 Sept 2000

HARRIS, Kevin Philip

Resigned
Warwick Road, SolihullB92 7AH
Born January 1951
Director
Appointed 04 Aug 2011
Resigned 24 Oct 2025

HOUGHTON, Judith Mary

Resigned
112 Symphony Court, BirminghamB16 8AG
Born December 1952
Director
Appointed 03 Oct 1997
Resigned 08 Nov 1999

HUGHES, Paul Brian

Resigned
Warwick Road, SolihullB92 7AH
Born October 1953
Director
Appointed 12 Sept 2022
Resigned 10 Nov 2025

JOHNSON, David William

Resigned
Warwick Road, SolihullB92 7AH
Born September 1945
Director
Appointed 08 Aug 2011
Resigned 07 Mar 2019

JOHNSON, David William

Resigned
14 Beecham Walk Symphony Court, BirminghamB16 8AD
Born September 1945
Director
Appointed 03 Oct 1997
Resigned 23 Mar 2005

JONES, Richard John

Resigned
79 Walton House Symphony Court, BirminghamB16 8AF
Born April 1959
Director
Appointed 19 Jan 2000
Resigned 01 Jun 2001

KENNEDY, Alistair Robert

Resigned
58 Walton House Symphony Court, BirminghamB16 8AF
Born February 1968
Director
Appointed 27 Oct 1997
Resigned 06 Jul 2000
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Resolution
16 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Miscellaneous
8 August 2012
MISCMISC
Annual Return Company With Made Up Date
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
14 July 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
28 July 2010
AR01AR01
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
287Change of Registered Office
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
8 April 2005
225Change of Accounting Reference Date
Legacy
8 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2000
AAAnnual Accounts
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288cChange of Particulars
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
287Change of Registered Office
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 December 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
15 October 1998
287Change of Registered Office
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
287Change of Registered Office
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Memorandum Articles
2 September 1997
MEM/ARTSMEM/ARTS
Resolution
2 September 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1996
AAAnnual Accounts
Resolution
24 December 1996
RESOLUTIONSResolutions
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
26 April 1996
287Change of Registered Office
Legacy
31 August 1995
224224
Incorporation Company
13 June 1995
NEWINCIncorporation