SYMON DONOVAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Satisfaction of charge 31 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 29 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 28 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 26 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 45 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 42 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 20 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 21 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 24 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 22 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 48 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 51 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 50 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 47 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 46 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 44 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 43 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 13 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 52 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 052146640054 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 052146640055 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 052146640056 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 052146640053 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 49 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 18 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 19 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 16 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 15 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 14 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 11 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 5 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 3 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 2 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 1 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 9 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 10 in full

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Registration of charge 052146640062, created on 2022-12-08

View Document

08/12/228 December 2022 Registration of charge 052146640057, created on 2022-12-08

View Document

08/12/228 December 2022 Registration of charge 052146640058, created on 2022-12-08

View Document

08/12/228 December 2022 Registration of charge 052146640059, created on 2022-12-08

View Document

08/12/228 December 2022 Registration of charge 052146640060, created on 2022-12-08

View Document

08/12/228 December 2022 Registration of charge 052146640061, created on 2022-12-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052146640056

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMON DENIS DONOVAN / 24/08/2019

View Document

30/08/1930 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CARMEN DONOVAN / 24/08/2019

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ASHTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052146640055

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

08/09/168 September 2016 26/08/15 STATEMENT OF CAPITAL GBP 1400

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052146640054

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052146640053

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD ASHTON / 06/01/2016

View Document

17/09/1517 September 2015 26/08/14 STATEMENT OF CAPITAL GBP 1300

View Document

17/09/1517 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 1200

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 1100

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/01/1415 January 2014 22/11/13 STATEMENT OF CAPITAL GBP 1022.00

View Document

15/01/1415 January 2014 ADOPT ARTICLES 20/12/2013

View Document

15/01/1415 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1325 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR JAMES GERALD ASHTON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/12/1210 December 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMON DENIS DONOVAN / 09/11/2012

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CARMEN DONOVAN / 09/11/2012

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

24/04/1224 April 2012 RE SECTION 519

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

26/08/1126 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48

View Document

25/08/1025 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 89 ABBEYDALE ROAD SHEFFIELD S7 1FE

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9AT

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0524 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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