This company is commonly known as Signature Senior Lifestyle Finance Limited. The company was founded 18 years ago and was given the registration number 05640296. 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 68209 - Other letting and operating of own or leased real estate.
Name | : | SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED |
---|---|---|
Company Number | : | 05640296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2005 |
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 | Secretary | 05 June 2023 | Active |
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN | Director | 05 June 2023 | Active |
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN | Director | 27 April 2022 | Active |
22, Adelaide Street, Suite 2010, Toronto, Canada, M5H4E3 | Director | 18 December 2023 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ | Secretary | 21 November 2014 | Active |
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN | Secretary | 27 April 2022 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ | Secretary | 27 January 2006 | Active |
24 Onslow House, Flat 8, London, SW7 3NS | Secretary | 30 November 2005 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ | Director | 21 November 2014 | 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 |
34, Singlets Lane, Flamstead, St Albans, United Kingdom, AL3 8EP | Director | 06 March 2006 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ | Director | 22 June 2018 | Active |
Hay House, Packhorse Lane, Southstoke, Bath, BA2 7DJ | Director | 27 January 2006 | 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 | 30 November 2005 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ | Director | 01 December 2008 | Active |
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN | Director | 27 January 2006 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ | Director | 22 June 2018 | Active |
Shire House, West Common, Gerrards Cross, SL9 7QN | Director | 27 January 2006 | Active |
Ssl Holdings Guernsey Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Elizabeth House, Les Ruettes Brayes, St Peter Port, United Kingdom, |
Nature of control | : |
|
Signature Senior Lifestyle Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | 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 |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-02-21 | 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 |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | 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 |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.