SIGNATURE QUALITY REFURBISHED HOMES LIMITED

SIGNATURE QUALITY REFURBISHED HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIGNATURE QUALITY REFURBISHED HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02954965
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIGNATURE QUALITY REFURBISHED HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGNATURE LIMITEDAug 02, 1994Aug 02, 1994

    What are the latest accounts for SIGNATURE QUALITY REFURBISHED HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for SIGNATURE QUALITY REFURBISHED HOMES LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for SIGNATURE QUALITY REFURBISHED HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    10 pagesAA

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    10 pagesAA

    Change of details for Oakley Lorien Limited as a person with significant control on Oct 20, 2024

    2 pagesPSC05

    Change of details for Oakley Lorien Limited as a person with significant control on Oct 20, 2024

    2 pagesPSC05

    Satisfaction of charge 029549650001 in full

    1 pagesMR04

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    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 pagesRP10

    Total exemption full accounts made up to May 31, 2023

    10 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Director's details changed for Oliver Peter O'neill on Jul 18, 2021

    2 pagesCH01

    Director's details changed for Samuel Patrick O'neill on Jul 18, 2021

    2 pagesCH01

    Director's details changed for Mr Derek Patrick O'neill on Jul 18, 2021

    2 pagesCH01

    Director's details changed for Mrs Karen O'neill on Jul 18, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Karen O'neill on Jul 18, 2021

    1 pagesCH03

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Registration of charge 029549650001, created on Dec 21, 2018

    27 pagesMR01

    Who are the officers of SIGNATURE QUALITY REFURBISHED HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'NEILL, Karen
    The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    17
    England
    Secretary
    The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    17
    England
    British62194070001
    O'NEILL, Derek Patrick
    Green Farm Road
    MK16 0JY Newport Pagnell
    45
    England
    Director
    Green Farm Road
    MK16 0JY Newport Pagnell
    45
    England
    EnglandBritish87909140003
    O'NEILL, Karen
    Green Farm Road
    MK16 0JY Newport Pagnell
    45
    England
    Director
    Green Farm Road
    MK16 0JY Newport Pagnell
    45
    England
    EnglandBritish62194070002
    O'NEILL, Oliver Peter
    Green Farm Road
    MK16 0JY Newport Pagnell
    45
    England
    Director
    Green Farm Road
    MK16 0JY Newport Pagnell
    45
    England
    EnglandBritish176156280002
    O'NEILL, Samuel Patrick
    Green Farm Road
    MK16 0JY Newport Pagnell
    45
    England
    Director
    Green Farm Road
    MK16 0JY Newport Pagnell
    45
    England
    EnglandBritish176157040002
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Secretary
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    British87909140001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    MASTERS, Paul Martin
    34 Dault Road
    SW18 2NQ London
    Director
    34 Dault Road
    SW18 2NQ London
    British88487330001
    ONEILL, Aidan
    113 Upper Eastern Green Road
    CV5 7DJ Coventry
    West Midlands
    Director
    113 Upper Eastern Green Road
    CV5 7DJ Coventry
    West Midlands
    British50613570001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of SIGNATURE QUALITY REFURBISHED HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oakley Lorien Limited
    Green Farm Road
    MK16 0JY Newport Pagnell
    45 Green Farm Road
    England
    May 19, 2016
    Green Farm Road
    MK16 0JY Newport Pagnell
    45 Green Farm Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number07634476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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