SIGNATURE OF HERTFORD (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08608217

Incorporation date

12/07/2013

Size

Full

Contacts

Registered address

Registered address

Signature House, Post Office Lane, Beaconsfield, Buckinghamshire HP9 1FNCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon27/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon12/02/2026
Satisfaction of charge 086082170005 in full
dot icon19/12/2025
Appointment of Mr Robert Martin as a director on 2025-12-04
dot icon21/10/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Termination of appointment of Vishul Seewoolall as a director on 2025-04-30
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon17/02/2025
Appointment of Mr Vishul Seewoolall as a director on 2025-01-31
dot icon13/02/2025
Termination of appointment of Lisa Kay Cox as a director on 2025-01-31
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon09/08/2024
Registration of charge 086082170006, created on 2024-08-07
dot icon09/08/2024
Registration of charge 086082170007, created on 2024-08-07
dot icon19/07/2024
Notification of Prudential Financial, Inc as a person with significant control on 2024-07-02
dot icon18/07/2024
Cessation of Revera Uk Property Gp Limited as a person with significant control on 2024-07-02
dot icon09/07/2024
Termination of appointment of Andrew Fujio Higgs as a director on 2024-07-02
dot icon09/07/2024
Registration of charge 086082170005, created on 2024-07-02
dot icon02/07/2024
Satisfaction of charge 086082170004 in full
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon15/06/2024
Memorandum and Articles of Association
dot icon15/06/2024
Resolutions
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon22/01/2024
Cessation of Signature Senior Lifestyle Investment Management Limited as a person with significant control on 2016-04-06
dot icon22/01/2024
Notification of Signature Senior Lifestyle Nominee Ii Limited as a person with significant control on 2016-04-06
dot icon22/01/2024
Cessation of Signature Senior Lifestyle Nominee Ii Limited as a person with significant control on 2018-12-14
dot icon22/01/2024
Notification of Revera Uk Property Gp Limited as a person with significant control on 2018-12-14
dot icon04/01/2024
Accounts for a small company made up to 2022-12-31
dot icon02/01/2024
Appointment of Mr Andrew Fujio Higgs as a director on 2023-12-18
dot icon02/01/2024
Termination of appointment of Dianne Margaret Hatch as a director on 2023-12-18
dot icon02/01/2024
Termination of appointment of Heather Kirk as a director on 2023-12-18
dot icon02/01/2024
Termination of appointment of Kimberley Janine Kowalik as a director on 2023-12-18
dot icon01/08/2023
Termination of appointment of Glen Yat-Hung Chow as a director on 2023-07-18
dot icon31/07/2023
Termination of appointment of Aidan Gerard Roche as a director on 2023-07-31
dot icon11/07/2023
Accounts for a small company made up to 2021-12-31
dot icon06/06/2023
Appointment of Mr Steven George Gardner as a director on 2023-06-05
dot icon21/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon09/01/2023
Appointment of Kimberley Janine Kowalik as a director on 2023-01-01
dot icon09/01/2023
Director's details changed for Kimberley Janine Kowalik on 2023-01-01
dot icon05/01/2023
Appointment of Heather Kirk as a director on 2023-01-01
dot icon22/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon21/12/2022
Current accounting period shortened from 2022-12-31 to 2022-12-30
dot icon30/11/2022
Director's details changed for Ms Lisa Kay Cox on 2022-07-01
dot icon30/11/2022
Director's details changed for Mr Aidan Gerard Roche on 2022-07-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIGNATURE OF HERTFORD (OPERATIONS) LIMITED

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED is an(a) Active company incorporated on 12/07/2013 with the registered office located at Signature House, Post Office Lane, Beaconsfield, Buckinghamshire HP9 1FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIGNATURE OF HERTFORD (OPERATIONS) LIMITED?

toggle

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED is currently Active. It was registered on 12/07/2013 .

Where is SIGNATURE OF HERTFORD (OPERATIONS) LIMITED located?

toggle

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED is registered at Signature House, Post Office Lane, Beaconsfield, Buckinghamshire HP9 1FN.

What does SIGNATURE OF HERTFORD (OPERATIONS) LIMITED do?

toggle

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for SIGNATURE OF HERTFORD (OPERATIONS) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-21 with updates.