UKBizDB.co.uk

SIGNPOST PROPERTIES LIMITED

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

This company is commonly known as Signpost Properties Limited. The company was founded 61 years ago and was given the registration number 00740355. The firm's registered office is in EDGWARE. You can find them at Russell House, 140 High Street, Edgware, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SIGNPOST PROPERTIES LIMITED
Company Number:00740355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, High Street, Edgware, United Kingdom, HA8 7LW

Corporate Secretary-Active
Russell House, 140 High Street, Edgware, HA8 7LW

Director14 June 2016Active
Russell House, 140 High Street, Edgware, HA8 7LW

Director-Active
Russell House, 140 High Street, Edgware, HA8 7LW

Director26 August 2005Active
Russell House, 140 High Street, Edgware, HA8 7LW

Director30 September 2010Active
Russell House, 140 High Street, Edgware, HA8 7LW

Director14 June 2016Active
120 High Street, Edgware, HA8 7EL

Director-Active
140 High Street, Edgware, HA8 7LW

Director-Active
304 High Street, Sutton, SM1 1PW

Director03 March 1992Active

People with Significant Control

Rosetrees Cio
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Russell House, 140 High Street, Edgware, England, HA8 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sam Harry Lewis Howard
Notified on:12 September 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Russell House, Edgware, HA8 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Richard Alan Ross
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Russell House, Edgware, HA8 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Lee Robert Mesnick
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Russell House, Edgware, HA8 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Clive Melvyn Winkler
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:Russell House, Edgware, HA8 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type dormant.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.