UKBizDB.co.uk

SIGNATURE OF REIGATE (OPERATIONS) LIMITED

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

This company is commonly known as Signature Of Reigate (operations) Limited. The company was founded 9 years ago and was given the registration number 09159992. 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.

Company Information

Name:SIGNATURE OF REIGATE (OPERATIONS) LIMITED
Company Number:09159992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director22 September 2019Active
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director05 June 2023Active
22, Adelaide Street, Suite 2010, Toronto, Canada, M5H4E3

Director18 December 2023Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director21 November 2014Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ

Director22 June 2018Active
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director15 June 2022Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ

Director22 June 2018Active
Bay Adelaide Centre, 22 Adelaide Street West, Suite 2010, Toronto, Canada, M5H 4E3

Director01 January 2023Active
Bay Adelaide Centre, 22 Adelaide Street West, Suite 2010, Toronto, Canada, M5H 4E3

Director01 January 2023Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director04 August 2014Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director04 August 2014Active
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director04 August 2014Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ

Director22 June 2018Active

People with Significant Control

Signature Senior Lifestyle Investment Management Limited
Notified on:06 December 2016
Status:Active
Country of residence:England
Address:Signature, Grosvenor House, Beaconsfield, England, HP9 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Signature Of Reigate (Property) Guernsey Ltd
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, Les Ruettes Brayes, St Peter Port, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Signature Senior Lifestyle Nominee Iii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-23Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-07-11Address

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

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.