UKBizDB.co.uk

SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD

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

This company is commonly known as Signature Senior Lifestyle Nominee Iii Ltd. The company was founded 10 years ago and was given the registration number 08824770. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD
Company Number:08824770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Secretary05 June 2023Active
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director05 June 2023Active
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

Secretary21 November 2014Active
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

Secretary27 April 2022Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Secretary23 December 2013Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director21 November 2014Active
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

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

Director23 December 2013Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director23 December 2013Active
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director23 December 2013Active
Signature House, Post Office Lane, Beaconsfield, England, HP9 1FN

Director22 June 2018Active

People with Significant Control

Ssl Holdings Guernsey Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Great Britain
Address:Elizabeth House, Les Ruettes Brayes, St Peter Port, Great Britain,
Nature of control:
  • Ownership of shares 75 to 100 percent
Signature Senior Lifestyle Gp Iii Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Signature Senior Lifestyle Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Signature Senior Lifestyle Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Signature Senior Lifestyle Gp Iii Llp
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Notification 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
2023-12-16Officers

Termination director company with name termination date.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-07-11Address

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

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.