UKBizDB.co.uk

SIGNATURE HOTEL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Signature Hotel Group Limited. The company was founded 25 years ago and was given the registration number 03929827. The firm's registered office is in DUNCHURCH. You can find them at Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SIGNATURE HOTEL GROUP LIMITED
Company Number:03929827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:26 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire, CV22 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunchurch Park Conference Centre, Rugby Road, Dunchurch, CV22 6QW

Director02 November 2022Active
Dunchurch Park Hotel, Rugby Road, Dunchurch, Rugby, England, CV22 6QW

Director23 January 2023Active
Dunchurch Park Conference Centre, Rugby Road, Dunchurch, CV22 6QW

Director22 April 2021Active
Dunchurch Park Conference Centre, Rugby Road, Dunchurch, CV22 6QW

Director25 May 2023Active
Dunchurch Park Hotel, Rugby Road, Dunchurch, Rugby, England, CV22 6QW

Secretary30 March 2005Active
11 Northfield Road, Harborne, Birmingham, B17 0ST

Nominee Secretary21 February 2000Active
22 The Piazza, Sovereign Harbour House, Eastbourne, BN23 5TG

Secretary02 July 2001Active
The Drovers, Green Farm, Combroke, Warwick, CV35 9HP

Secretary31 August 2000Active
1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ

Director30 October 2002Active
Bankside, Wormington, Broadway, WR12 7NL

Director20 August 2001Active
11 Northfield Road, Harborne, Birmingham, B17 0ST

Nominee Director21 February 2000Active
1. Balmakin Farm, Colinsburgh, Leven, KY9 1JS

Director19 November 2002Active
22 The Piazza, Sovereign Harbour House, Eastbourne, BN23 5TG

Director02 July 2001Active
Courtyard Cottage, 4 The Toft, Toft Road Knutsford, WA16 9EH

Director31 August 2000Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director21 February 2000Active
14 Hardays Lane, West Haddon, NN6 7AW

Director19 November 2002Active
9, Masefield Drive, Winwick, Warrington, England, WA2 8XH

Director28 September 2021Active
Dunchurch Park Conference Centre, Rugby Road, Dunchurch, CV22 6QW

Director29 December 2021Active
18 Saturn Croft, Winkfield Row, Bracknell, RG42 6PA

Director06 October 2000Active
The Old Rectory, Ewelme, Wallingford, OX10 6HP

Director30 October 2002Active
25, Victoria Street, London, England, SW1H 0EX

Director01 October 2013Active
70 Spetchley Road, Worcester, WR5 2NL

Director31 August 2000Active
The Drovers, Green Farm, Combroke, Warwick, CV35 9HP

Director31 August 2000Active
Astra House, 53 Dallington Road, Northampton, NN5 7BW

Director30 November 2000Active
Astra House, 53 Dallington Road, Northampton, NN5 7BW

Director30 November 2000Active
Michaelmas House, Birdlip, GL4 8JH

Director06 October 2000Active
25, Denbury Avenue, Stockton Heath, Warrington, England, WA4 2BL

Director15 March 2021Active
Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Rugby, England, CV22 6QW

Director15 March 2022Active

People with Significant Control

Miss Juliette Lee Dyer
Notified on:01 January 2022
Status:Active
Date of birth:October 1977
Nationality:British
Address:Dunchurch Park Conference Centre, Dunchurch, CV22 6QW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Barry Guilmette Tildsley
Notified on:16 March 2021
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:55, Denbury Avenue, Warrington, England, WA4 2BL
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Significant influence or control
Mr Stephen William Gaunt
Notified on:20 January 2020
Status:Active
Date of birth:October 1957
Nationality:British
Address:Dunchurch Park Conference Centre, Dunchurch, CV22 6QW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Needley
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:25, Victoria Street, London, England, SW1H 0EX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.