SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED

Register to unlock more data on OkredoRegister

SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640296

Incorporation date

30/11/2005

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 30/11/2005)
dot icon27/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon19/12/2025
Appointment of Mr Robert Martin as a director on 2025-12-04
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon17/02/2025
Appointment of Mr Wayne Paul Pryce 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 icon30/12/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Registration of charge 056402960010, created on 2024-08-07
dot icon02/08/2024
Change of details for Signature Senior Lifestyle Holdings Limited as a person with significant control on 2024-07-02
dot icon31/07/2024
Part of the property or undertaking has been released from charge 056402960008
dot icon19/07/2024
Registration of charge 056402960009, created on 2024-07-18
dot icon09/07/2024
Termination of appointment of Andrew Fujio Higgs as a director on 2024-07-02
dot icon15/06/2024
Memorandum and Articles of Association
dot icon15/06/2024
Resolutions
dot icon10/04/2024
Change of details for Signature Senior Lifestyle Holdings Limited as a person with significant control on 2024-04-08
dot icon06/03/2024
Change of details for Signature Senior Lifestyle Holdings Limited as a person with significant control on 2024-03-06
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with no updates
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 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 icon08/12/2023
Registration of charge 056402960008, created on 2023-12-08
dot icon26/10/2023
Full accounts made up to 2022-12-31
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 icon05/06/2023
Termination of appointment of Christopher George Mutter as a secretary on 2023-06-05
dot icon05/06/2023
Appointment of Mr Steven George Gardner as a secretary on 2023-06-05
dot icon05/06/2023
Appointment of Miss Lisa Kay Cox as a director on 2023-06-05
dot icon20/02/2023
Confirmation statement made on 2023-02-21 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 icon12/10/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Satisfaction of charge 056402960006 in full
dot icon15/09/2022
Satisfaction of charge 056402960007 in full
dot icon11/07/2022
Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 2022-07-11
dot icon27/06/2022
Appointment of Mr Glen Yat-Hung Chow as a director on 2022-06-15
dot icon24/05/2022
Appointment of Mr Steven George Gardner as a director on 2022-04-27
dot icon17/05/2022
Termination of appointment of Tom James Ball as a director on 2022-04-27
dot icon17/05/2022
Termination of appointment of Tom James Ball as a secretary on 2022-04-27
dot icon17/05/2022
Appointment of Mr Christopher George Mutter as a secretary on 2022-04-27
dot icon02/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/05/2021
Full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon01/10/2019
Termination of appointment of Thomas Bruce Newell as a director on 2019-09-22
dot icon01/10/2019
Termination of appointment of Thomas Gordon Wellner as a director on 2019-09-22
dot icon01/10/2019
Termination of appointment of Frank Cerrone as a director on 2019-09-22
dot icon01/10/2019
Termination of appointment of James Hardy as a director on 2019-09-22
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Resolutions
dot icon26/06/2018
Appointment of Mr James Hardy as a director on 2018-06-22
dot icon26/06/2018
Appointment of Mr Frank Cerrone as a director on 2018-06-22
dot icon26/06/2018
Appointment of Mr Thomas Gordon Wellner as a director on 2018-06-22
dot icon22/03/2018
Notification of Signature Senior Lifestyle Holdings Limited as a person with significant control on 2016-04-06
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon03/01/2018
Notification of a person with significant control statement
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon06/12/2017
Cessation of Ssl Holdings Guernsey Limited as a person with significant control on 2016-04-06
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Resolutions
dot icon03/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-30
dot icon04/03/2015
Registration of charge 056402960006, created on 2015-02-25
dot icon04/03/2015
Registration of charge 056402960007, created on 2015-02-25
dot icon27/02/2015
Termination of appointment of Keith John Maddin as a director on 2015-02-25
dot icon29/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon27/11/2014
Appointment of Mr Tom James Ball as a director on 2014-11-21
dot icon27/11/2014
Appointment of Mr Tom James Ball as a secretary on 2014-11-21
dot icon27/11/2014
Termination of appointment of Aidan Gerard Roche as a secretary on 2014-11-21
dot icon02/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon26/03/2014
Particulars of variation of rights attached to shares
dot icon26/03/2014
Resolutions
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Miscellaneous
dot icon18/06/2013
Auditor's resignation
dot icon10/06/2013
Auditor's resignation
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Director's details changed for Thomas B Newell on 2012-05-11
dot icon11/05/2012
Director's details changed for Aidan Gerard Roche on 2012-05-11
dot icon11/05/2012
Director's details changed for Mr Keith John Maddin on 2012-05-11
dot icon11/05/2012
Secretary's details changed for Aidan Gerard Roche on 2012-05-11
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Registered office address changed from , Shire House, West Common, Gerrards Cross, Buckinghamshire, SL9 7QN on 2011-06-21
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Termination of appointment of Mark Wills as a director
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon12/10/2009
Secretary's details changed for Aidan Gerard Roche on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Mark Edward Wills on 2009-10-01
dot icon12/10/2009
Director's details changed for Aidan Gerard Roche on 2009-10-01
dot icon12/10/2009
Director's details changed for Thomas B Newell on 2009-10-01
dot icon12/10/2009
Director's details changed for Keith John Maddin on 2009-10-01
dot icon19/08/2009
Director's change of particulars / keith maddin / 03/08/2009
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon23/12/2008
Director appointed thomas bruce newell
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon14/11/2008
Appointment terminated director david driscoll
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Appointment terminated director richard jupp
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon07/11/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 30/11/06; full list of members
dot icon15/08/2006
Memorandum and Articles of Association
dot icon14/08/2006
Registered office changed on 14/08/06 from: 7 st james's street, london, SW1A 1EE
dot icon03/08/2006
Certificate of change of name
dot icon17/03/2006
New director appointed
dot icon23/02/2006
New secretary appointed;new director appointed
dot icon23/02/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Secretary resigned
dot icon30/11/2005
Incorporation

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
31/12/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryce, Wayne Paul
Director
31/01/2025 - Present
25
Martin, Robert
Director
04/12/2025 - Present
55
Roche, Aidan Gerard
Director
27/01/2006 - 31/07/2023
40
Cox, Lisa Kay
Director
05/06/2023 - 31/01/2025
40
Chow, Glen Yat-Hung
Director
15/06/2022 - 18/07/2023
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 SENIOR LIFESTYLE FINANCE LIMITED

SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED is an(a) Active company incorporated on 30/11/2005 with the registered office located at Signature House, Post Office Lane, Beaconsfield, Buckinghamshire HP9 1FN. There are currently 4 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 SENIOR LIFESTYLE FINANCE LIMITED?

toggle

SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED is currently Active. It was registered on 30/11/2005 .

Where is SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED located?

toggle

SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED is registered at Signature House, Post Office Lane, Beaconsfield, Buckinghamshire HP9 1FN.

What does SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED do?

toggle

SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED?

toggle

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