Warning: file_put_contents(c/3bb5949e8015eb3ce76457f779601642.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Signature Land Ltd, MK9 1NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGNATURE LAND LTD

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

This company is commonly known as Signature Land Ltd. The company was founded 6 years ago and was given the registration number 11104668. The firm's registered office is in MILTON KEYNES. You can find them at Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SIGNATURE LAND LTD
Company Number:11104668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director11 December 2017Active
C/O Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, England, MK9 1NA

Director11 December 2017Active

People with Significant Control

Mr Marc Clive Watson
Notified on:13 December 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mcw Media Ltd
Notified on:12 December 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, Chancery House, Milton Keynes, United Kingdom, MK9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John West
Notified on:11 December 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:C/O Hillier Hopkins, 249 Silbury Boulevard, Milton Keynes, England, MK9 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Accounts

Accounts amended with accounts type micro entity.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Accounts

Change account reference date company current shortened.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.