Background WavePink WaveYellow Wave

SYMPHONY DEVELOPMENTS LIMITED (08125539)

SYMPHONY DEVELOPMENTS LIMITED (08125539) is an active UK company. incorporated on 2 July 2012. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SYMPHONY DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include JONES, Christopher Philip.

Company Number
08125539
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
1st Floor Waterside House, Wigan, WN3 5AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Christopher Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMPHONY DEVELOPMENTS LIMITED

SYMPHONY DEVELOPMENTS LIMITED is an active company incorporated on 2 July 2012 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SYMPHONY DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08125539

LTD Company

Age

13 Years

Incorporated 2 July 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

SIGNATURE'S PREMIER HOMES LIMITED
From: 2 July 2012To: 18 March 2013
Contact
Address

1st Floor Waterside House Waterside Drive Wigan, WN3 5AZ,

Previous Addresses

19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 19 August 2020To: 10 November 2020
10 Crowhurst Drive Wigan Lancashire WN1 2QH
From: 5 January 2015To: 19 August 2020
89a Park Road Wigan Lancashire WN6 7AE
From: 8 March 2013To: 5 January 2015
Unit 2 Paddock Business Centre Paddock Road Skelmersdale Lancashire WN8 9PL United Kingdom
From: 24 July 2012To: 8 March 2013
1a Langley Road Burscough Industrial Estate Burscough Lancashire L40 8JR United Kingdom
From: 2 July 2012To: 24 July 2012
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Aug 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JONES, Christopher Philip

Active
Waterside Drive, WiganWN3 5AZ
Born June 1982
Director
Appointed 26 Mar 2019

FINCH, Roy

Resigned
Elnup Avenue, WiganWN6 8AT
Born March 1962
Director
Appointed 02 Jul 2012
Resigned 08 Feb 2013

HAWTHORNE, Philip

Resigned
Farriers Croft, WiganWN6 7SH
Born December 1957
Director
Appointed 02 Jul 2012
Resigned 08 Feb 2013

JONES, Philip Robert

Resigned
Crowhurst Drive, WiganWN1 2QH
Born August 1954
Director
Appointed 02 Jul 2012
Resigned 21 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Michael Jones

Active
Waterside Drive, WiganWN3 5AZ
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2023

Mr Christopher Philip Jones

Active
Waterside Drive, WiganWN3 5AZ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2019

Mr Philip Robert Jones

Ceased
Crowhurst Drive, WiganWN1 2QH
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Ceased 21 Apr 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Certificate Change Of Name Company
18 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Legacy
25 August 2012
MG01MG01
Legacy
25 August 2012
MG01MG01
Capital Allotment Shares
2 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Incorporation Company
2 July 2012
NEWINCIncorporation