ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Symal Developments Ltd

Symal Developments Ltd is a in administration company incorporated on 11 February 2020 with the registered office located in Shipley, West Yorkshire. Symal Developments Ltd was registered 5 years ago.
Status
In Administration
In administration since 9 months ago
Company No
12454992
Private limited company
Age
5 years
Incorporated 11 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 194 days
Dated 10 February 2024 (1 year 6 months ago)
Next confirmation dated 10 February 2025
Was due on 24 February 2025 (6 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 218 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Address changed on 7 Nov 2024 (10 months ago)
Previous address was 107 Bell Street London NW1 6TL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Property Developer • Irish • Lives in England • Born in Aug 1973
Director • Property Developer • Irish • Lives in England • Born in Aug 1971
Mr Patrick George Lyons
PSC • Irish • Lives in England • Born in Aug 1973
Mr Martin Christopher Tynan
PSC • Irish • Lives in England • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carlford Developments Limited
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Alfa Developments Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Turnchapel Mews Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Carlford Properties Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Coombe Lane Developments Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Bar Stone Commercial Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Silver Birches (Richmond) Limited
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Bear Brook Developments Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£15.81K
Decreased by £2.2K (-12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.16M
Increased by £753.8K (+10%)
Total Liabilities
-£8.16M
Increased by £781.15K (+11%)
Net Assets
-£3.31K
Decreased by £27.35K (-114%)
Debt Ratio (%)
100%
Increased by 0.37% (0%)
Latest Activity
Liquidation Receiver Resigned
3 Months Ago on 30 May 2025
Administrator Appointed
9 Months Ago on 13 Nov 2024
Registered Address Changed
10 Months Ago on 7 Nov 2024
Receiver Appointed
1 Year 3 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 6 Months Ago on 21 Feb 2024
Full Accounts Submitted
2 Years 5 Months Ago on 13 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 16 Feb 2023
Confirmation Submitted
3 Years Ago on 17 Feb 2022
Full Accounts Submitted
3 Years Ago on 11 Nov 2021
Get Credit Report
Discover Symal Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of ceasing to act as receiver or manager
Submitted on 30 May 2025
Receiver's abstract of receipts and payments to 23 May 2025
Submitted on 30 May 2025
Administrator's progress report
Submitted on 28 May 2025
Receiver's abstract of receipts and payments to 1 May 2025
Submitted on 15 May 2025
Notice of deemed approval of proposals
Submitted on 16 Jan 2025
Statement of administrator's proposal
Submitted on 4 Jan 2025
Appointment of an administrator
Submitted on 13 Nov 2024
Registered office address changed from 107 Bell Street London NW1 6TL England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 7 November 2024
Submitted on 7 Nov 2024
Appointment of receiver or manager
Submitted on 22 May 2024
Confirmation statement made on 10 February 2024 with no updates
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year