SIGNATURE QUALITY REFURBISHED HOMES LIMITED
Overview
| Company Name | SIGNATURE QUALITY REFURBISHED HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02954965 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIGNATURE QUALITY REFURBISHED HOMES LIMITED?
- Other building completion and finishing (43390) / Construction
Where is SIGNATURE QUALITY REFURBISHED HOMES LIMITED located?
| Registered Office Address | 45 Green Farm Road MK16 0JY Newport Pagnell England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGNATURE QUALITY REFURBISHED HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGNATURE LIMITED | Aug 02, 1994 | Aug 02, 1994 |
What are the latest accounts for SIGNATURE QUALITY REFURBISHED HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for SIGNATURE QUALITY REFURBISHED HOMES LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for SIGNATURE QUALITY REFURBISHED HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 10 pages | AA | ||
Change of details for Oakley Lorien Limited as a person with significant control on Oct 20, 2024 | 2 pages | PSC05 | ||
Change of details for Oakley Lorien Limited as a person with significant control on Oct 20, 2024 | 2 pages | PSC05 | ||
Satisfaction of charge 029549650001 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Address of person with significant control Oakley Lorien Limited changed to 02954965 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 30, 2024 | 1 pages | RP10 | ||
Total exemption full accounts made up to May 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||
Director's details changed for Oliver Peter O'neill on Jul 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Samuel Patrick O'neill on Jul 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Derek Patrick O'neill on Jul 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Karen O'neill on Jul 18, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Karen O'neill on Jul 18, 2021 | 1 pages | CH03 | ||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 029549650001, created on Dec 21, 2018 | 27 pages | MR01 | ||
Who are the officers of SIGNATURE QUALITY REFURBISHED HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'NEILL, Karen | Secretary | The Green Woughton On The Green MK6 3BE Milton Keynes 17 England | British | 62194070001 | ||||||
| O'NEILL, Derek Patrick | Director | Green Farm Road MK16 0JY Newport Pagnell 45 England | England | British | 87909140003 | |||||
| O'NEILL, Karen | Director | Green Farm Road MK16 0JY Newport Pagnell 45 England | England | British | 62194070002 | |||||
| O'NEILL, Oliver Peter | Director | Green Farm Road MK16 0JY Newport Pagnell 45 England | England | British | 176156280002 | |||||
| O'NEILL, Samuel Patrick | Director | Green Farm Road MK16 0JY Newport Pagnell 45 England | England | British | 176157040002 | |||||
| O'NEILL, Derek Patrick | Secretary | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | British | 87909140001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| MASTERS, Paul Martin | Director | 34 Dault Road SW18 2NQ London | British | 88487330001 | ||||||
| ONEILL, Aidan | Director | 113 Upper Eastern Green Road CV5 7DJ Coventry West Midlands | British | 50613570001 | ||||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of SIGNATURE QUALITY REFURBISHED HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oakley Lorien Limited | May 19, 2016 | Green Farm Road MK16 0JY Newport Pagnell 45 Green Farm Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0