This company is commonly known as Signature Of Hertford (operations) Limited. The company was founded 10 years ago and was given the registration number 08608217. The firm's registered office is in BEACONSFIELD. You can find them at Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | SIGNATURE OF HERTFORD (OPERATIONS) LIMITED |
---|---|---|
Company Number | : | 08608217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN | Director | 22 September 2019 | Active |
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN | Director | 05 June 2023 | Active |
22, Adelaide Street, Suite 2010, Toronto, Canada, M5H4E3 | Director | 18 December 2023 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ | Director | 21 November 2014 | Active |
5015, Spectrum Way, Suite 600, Mississauga, Canada, L4W 0E4 | Director | 30 April 2019 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ | Director | 22 June 2018 | Active |
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN | Director | 15 June 2022 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ | Director | 22 June 2018 | Active |
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN | Director | 08 July 2019 | Active |
Bay Adelaide Centre, 22 Adelaide Street West, Suite 2010, Toronto, Canada, M5H 4E3 | Director | 01 January 2023 | Active |
Bay Adelaide Centre, 22 Adelaide Street West, Suite 2010, Toronto, Canada, M5H 4E3 | Director | 01 January 2023 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ | Director | 12 July 2013 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ | Director | 12 July 2013 | Active |
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN | Director | 12 July 2013 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ | Director | 22 June 2018 | Active |
Revera Uk Property Gp Limited | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 5 New Street Square, London, England, EC4A 3BF |
Nature of control | : |
|
Signature Senior Lifestyle Nominee Ii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grosvenor House, Horseshoe Crescent, Beaconsfield, England, HP9 1LJ |
Nature of control | : |
|
Signature Of Hertford (Property) Guernsey Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Carey Commercial Limited, Elizabeth House, Guernsey, Guernsey, GY1 4LX |
Nature of control | : |
|
Signature Senior Lifestyle Investment Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Signature, Grosvenor House, Beaconsfield, England, HP9 1LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-21 | Accounts | Change account reference date company current shortened. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.