PETER SYMONDS PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mrs Rozet Symonds on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England to Suite 7, 2 Park Court Premier Way Romsey Hampshire SO51 9DH on 2025-09-04

View Document

04/09/254 September 2025 NewChange of details for Mr Peter Jeremy Symonds as a person with significant control on 2025-09-04

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Change of details for Mr Peter Jeremy Symonds as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Director's details changed for Mrs Rozet Symonds on 2024-11-29

View Document

02/12/242 December 2024 Director's details changed for Mrs Rozet Symonds on 2024-11-29

View Document

02/12/242 December 2024 Change of details for Mr Peter Jeremy Symonds as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Registered office address changed from Bow Acre House Southampton Road Petersfinger Salisbury SP5 3DB England to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 2024-12-02

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of Peter Jeremy Symonds as a director on 2021-12-23

View Document

14/02/2214 February 2022 Appointment of Mr James Peter Symonds as a director on 2022-02-14

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM PO BOX BOW ACRE H BOW ACRE HOUSE BOW ACRE HOUSE, SOUTHAMPTON ROAD, PETERSFINGER PETERSFINGER SALISBURY WILTSHIRE SP5 3DB UNITED KINGDOM

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company