SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED

Signature House Signature House, Beaconsfield, HP9 1FN, Buckinghamshire, England
StatusACTIVE
Company No.05640296
CategoryPrivate Limited Company
Incorporated30 Nov 2005
Age18 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED is an active private limited company with number 05640296. It was incorporated 18 years, 5 months, 19 days ago, on 30 November 2005. The company address is Signature House Signature House, Beaconsfield, HP9 1FN, Buckinghamshire, England.



Company Fillings

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-08

Psc name: Signature Senior Lifestyle Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-06

Psc name: Signature Senior Lifestyle Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberley Janine Kowalik

Termination date: 2023-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-18

Officer name: Heather Kirk

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mr Andrew Fujio Higgs

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-08

Charge number: 056402960008

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Yat-Hung Chow

Termination date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Aidan Gerard Roche

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Kay Cox

Appointment date: 2023-06-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-05

Officer name: Mr Steven George Gardner

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher George Mutter

Termination date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Kimberley Janine Kowalik

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Kimberley Janine Kowalik

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Kirk

Appointment date: 2023-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056402960006

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056402960007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

New address: Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN

Old address: Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Mr Glen Yat-Hung Chow

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven George Gardner

Appointment date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Tom James Ball

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-27

Officer name: Tom James Ball

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-27

Officer name: Mr Christopher George Mutter

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bruce Newell

Termination date: 2019-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-22

Officer name: Thomas Gordon Wellner

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-22

Officer name: Frank Cerrone

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hardy

Termination date: 2019-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr James Hardy

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Frank Cerrone

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Thomas Gordon Wellner

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Signature Senior Lifestyle Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ssl Holdings Guernsey Limited

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Jun 2015

Action Date: 30 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 25 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056402960006

Charge creation date: 2015-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 25 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-25

Charge number: 056402960007

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith John Maddin

Termination date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom James Ball

Appointment date: 2014-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-21

Officer name: Mr Tom James Ball

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aidan Gerard Roche

Termination date: 2014-11-21

Documents

View document PDF

Second filing of form with form type

Date: 02 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 28 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-28

Capital : 42,265,785 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 18 Jun 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 10 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-11

Officer name: Thomas B Newell

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aidan Gerard Roche

Change date: 2012-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith John Maddin

Change date: 2012-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-11

Officer name: Aidan Gerard Roche

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: , Shire House, West Common, Gerrards Cross, Buckinghamshire, SL9 7QN

Documents

View document PDF

Legacy

Date: 14 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wills

Documents

View document PDF

Legacy

Date: 11 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Aidan Gerard Roche

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Wills

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Aidan Gerard Roche

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas B Newell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith John Maddin

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / keith maddin / 03/08/2009

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed thomas bruce newell

Documents

View document PDF


Some Companies

EVELINE ELLINGHAM AND DREW LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11399040
Status:ACTIVE
Category:Private Limited Company

FACILITY NETWORKS UK LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10042594
Status:LIQUIDATION
Category:Private Limited Company

I.G. INDUSTRIES PUBLIC LIMITED COMPANY

THE FLAREPATH,BRIGG,DN20 0SP

Number:02228238
Status:ACTIVE
Category:Public Limited Company

INTEGRA ACCOUNTING SOLUTIONS LIMITED

THE STATION MASTERS' HOUSE,ISLEWORTH,TW7 4QE

Number:07239992
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MELLIVORA LIMITED

55A DALSTON LANE,LONDON,E8 2NG

Number:10765807
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIER CONTRACTS UK LIMITED

6 THE PAVILIONS,BLACKPOOL,FY4 2DP

Number:11383119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source