Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SYMPHONY MANAGEMENT COMPANY LIMITED
Company Information for

THE SYMPHONY MANAGEMENT COMPANY LIMITED

CENTRAL PROPERTY MANAGEMENT, 5 JESSE HARTLEY WAY, LIVERPOOL, L3 0AQ,
Company Registration Number
04653111
Private Limited Company
Active

Company Overview

About The Symphony Management Company Ltd
THE SYMPHONY MANAGEMENT COMPANY LIMITED was founded on 2003-01-30 and has its registered office in Liverpool. The organisation's status is listed as "Active". The Symphony Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE SYMPHONY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CENTRAL PROPERTY MANAGEMENT
5 JESSE HARTLEY WAY
LIVERPOOL
L3 0AQ
Other companies in L7
 
Filing Information
Company Number 04653111
Company ID Number 04653111
Date formed 2003-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 07:26:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SYMPHONY MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SYMPHONY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROGER RAINS BATEMAN
Director 2007-04-01
REBECCA BRERETON
Director 2017-04-26
JEAN CAVENDISH
Director 2010-11-24
IAN JACKSON
Director 2007-04-01
MAGARET MCDAID
Director 2017-03-10
JAMES MCGUIRE
Director 2007-04-01
PETER MERRILL
Director 2017-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
TONY JOSEPH HUGHES
Director 2007-04-01 2017-05-18
GORDON DAVID BROUGH
Director 2007-04-01 2017-03-11
IAN JACKSON
Company Secretary 2007-10-11 2017-01-28
CIARA KIERANS
Director 2007-12-06 2013-11-13
KENNETH LANCELEY
Director 2007-04-01 2011-01-26
ROB WILLIAMS
Director 2007-02-01 2009-03-02
ANN LOUISE LODGE
Company Secretary 2003-01-30 2007-10-12
GORDON DAVID BROUGH
Company Secretary 2007-04-01 2007-10-11
SALLY LYNN O'BRIEN
Director 2003-01-30 2007-04-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-01-30 2003-01-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-01-30 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA BRERETON REBEL PARTNERSHIP LTD Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH WOODS
2024-01-23CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-02-02Unaudited abridged accounts made up to 2022-03-31
2023-01-15CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-08-03AP01DIRECTOR APPOINTED MS KRISHANTHI SUBRAMANIAM
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-30DIRECTOR APPOINTED DR. MOUSTAFA HAJ YOUSSEF
2022-01-30CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-30AP01DIRECTOR APPOINTED DR. MOUSTAFA HAJ YOUSSEF
2022-01-17APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON
2021-08-25AP01DIRECTOR APPOINTED DR. APARNA VENUGOPAL
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RAINS BATEMAN
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MAGARET MCDAID
2020-02-20AP01DIRECTOR APPOINTED MR DAVID BEN SHANNON
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-22CH01Director's details changed for Ms Paula Cook on 2020-01-01
2020-01-16CH01Director's details changed for Roger Rains Bateman on 2019-01-18
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MERRILL
2019-12-22PSC08Notification of a person with significant control statement
2019-12-22PSC08Notification of a person with significant control statement
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12PSC07CESSATION OF ROGER RAINS BATEMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12PSC07CESSATION OF ROGER RAINS BATEMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGUIRE
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGUIRE
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-12-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BRERETON
2018-12-30AP01DIRECTOR APPOINTED MS PAULA COOK
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 63
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CH01Director's details changed for Mr Peter Merrill on 2017-07-06
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TONY JOSEPH HUGHES
2017-05-05AP01DIRECTOR APPOINTED MS REBECCA BRERETON
2017-05-02AP01DIRECTOR APPOINTED MR PETER MERRILL
2017-04-07CH01Director's details changed for Ian Jackson on 2017-04-06
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CAVENDISH / 06/04/2017
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 06/04/2017
2017-03-22AP01DIRECTOR APPOINTED MS MAGARET MCDAID
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVID BROUGH
2017-03-07CH01Director's details changed for Ian Jackson on 2017-03-07
2017-02-25CH01Director's details changed for Roger Rains Bateman on 2017-02-14
2017-02-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17CH01Director's details changed for Ian Jackson on 2016-11-01
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 63
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-12CH01Director's details changed for Ian Jackson on 2017-01-30
2017-02-12TM02Termination of appointment of Ian Jackson on 2017-01-28
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 63
2016-02-25AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 63
2015-02-27AR0130/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 63
2014-02-25AR0130/01/14 FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CIARA KIERANS
2014-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / IAN JACKSON / 27/11/2012
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-20AR0130/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARA KIERANS / 23/04/2012
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-27AR0130/01/12 FULL LIST
2011-10-27AA31/03/11 TOTAL EXEMPTION FULL
2011-02-23AR0130/01/11 FULL LIST
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LANCELEY
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CAVENDISH / 24/11/2010
2011-01-05AP01DIRECTOR APPOINTED JEAN CAVENDISH
2010-09-24AA31/03/10 TOTAL EXEMPTION FULL
2010-02-24AR0130/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JAMES MCGUIRE / 30/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LANCELEY / 30/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARA KIERANS / 30/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 30/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY HUGHES / 30/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVID BROUGH / 30/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER RAINS BATEMAN / 30/01/2010
2009-07-09AA31/03/09 TOTAL EXEMPTION FULL
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR ROB WILLIAMS
2009-02-24363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-07MEM/ARTSARTICLES OF ASSOCIATION
2008-06-05AA31/03/08 TOTAL EXEMPTION FULL
2008-03-03363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BATEMAN / 03/11/2007
2008-03-01353LOCATION OF REGISTER OF MEMBERS
2008-02-15288bSECRETARY RESIGNED
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-1088(2)RAD 01/04/07--------- £ SI 62@1=62 £ IC 1/63
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-02-09363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29122CONVE 18/11/06
2006-11-29123NC INC ALREADY ADJUSTED 15/11/06
2006-11-29RES04£ NC 59/63
2006-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-03363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 114 CAMBRIDGE COURT LIVERPOOL L7 7JF
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-25363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-03-23363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-06225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-27288bSECRETARY RESIGNED
2003-02-27288aNEW SECRETARY APPOINTED
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE SYMPHONY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SYMPHONY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SYMPHONY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SYMPHONY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE SYMPHONY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SYMPHONY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE SYMPHONY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SYMPHONY MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as THE SYMPHONY MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE SYMPHONY MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SYMPHONY MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SYMPHONY MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.