SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED

SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED

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

    Company NameSIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05640290
    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 SENIOR LIFESTYLE DEVELOPMENTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Signature House
    Post Office Lane
    HP9 1FN Beaconsfield
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORIZON SENIOR LIVING DEVELOPMENTS LTDNov 30, 2005Nov 30, 2005

    What are the latest accounts for SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Robert Martin as a director on Dec 04, 2025

    2 pagesAP01

    Confirmation statement made on Nov 06, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Registration of charge 056402900008, created on Jul 18, 2025

    24 pagesMR01

    Termination of appointment of Lisa Kay Cox as a director on Jan 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Nov 06, 2024 with updates

    4 pagesCS01

    Registration of charge 056402900007, created on Oct 02, 2024

    21 pagesMR01

    Registration of charge 056402900005, created on Oct 02, 2024

    23 pagesMR01

    Registration of charge 056402900006, created on Oct 02, 2024

    23 pagesMR01

    Change of details for Signature Senior Lifestyle Finance Limited as a person with significant control on Jul 02, 2024

    2 pagesPSC05

    Change of details for Signature Senior Lifestyle Finance Limited as a person with significant control on Jul 19, 2024

    2 pagesPSC05

    Termination of appointment of Andrew Fujio Higgs as a director on Jul 02, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Kimberley Janine Kowalik as a director on Dec 18, 2023

    1 pagesTM01

    Termination of appointment of Heather Kirk as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Mr Andrew Fujio Higgs as a director on Dec 18, 2023

    2 pagesAP01

    Termination of appointment of Thomas Gordon Wellner as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Glen Yat-Hung Chow as a director on Jul 18, 2023

    1 pagesTM01

    Termination of appointment of Aidan Gerard Roche as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Miss Lisa Kay Cox as a director on Jun 05, 2023

    2 pagesAP01

    Appointment of Mr Steven George Gardner as a director on Jun 05, 2023

    2 pagesAP01

    Who are the officers of SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Steven George
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Secretary
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    309781180001
    GARDNER, Steven George
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish296159990001
    MARTIN, Robert
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish280740220001
    PRYCE, Wayne Paul
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    United KingdomBritish137283450001
    BALL, Tom James
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    Secretary
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    193088260001
    MUTTER, Christopher George
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Secretary
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    295893590001
    ROCHE, Aidan Gerard
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Secretary
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Irish110971730001
    SMALL, Lawrence Joseph
    24 Onslow House
    Flat 8
    SW7 3NS London
    Secretary
    24 Onslow House
    Flat 8
    SW7 3NS London
    British109207470001
    BALL, Tom James
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United KingdomBritish193024560001
    CERRONE, Frank
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    CanadaCanadian247808070001
    CHOW, Glen Yat-Hung
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    CanadaCanadian297351240001
    COX, Lisa Kay
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    EnglandBritish261028570001
    DRISCOLL, David Edward
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    34
    Hertfordshhire
    United Kingdom
    Director
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    34
    Hertfordshhire
    United Kingdom
    EnglandBritish166944400001
    HARDY, James
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    CanadaCanadian247816040001
    HIGGS, Andrew Fujio
    Adelaide Street
    Suite 2010
    M5H4E3 Toronto
    22
    Ontario
    Canada
    Director
    Adelaide Street
    Suite 2010
    M5H4E3 Toronto
    22
    Ontario
    Canada
    CanadaCanadian317594190001
    JUPP, Richard Paul
    Hay House
    Packhorse Lane, Southstoke
    BA2 7DJ Bath
    Somerset
    Director
    Hay House
    Packhorse Lane, Southstoke
    BA2 7DJ Bath
    Somerset
    British66999820002
    KIRK, Heather
    22 Adelaide Street West
    Suite 2010
    M5H 4E3 Toronto
    Bay Adelaide Centre
    Ontario
    Canada
    Director
    22 Adelaide Street West
    Suite 2010
    M5H 4E3 Toronto
    Bay Adelaide Centre
    Ontario
    Canada
    CanadaCanadian303870420001
    KOWALIK, Kimberley Janine
    22 Adelaide Street West
    Suite 2010
    M5H 4E3 Toronto
    Bay Adelaide Centre
    Ontario
    Canada
    Director
    22 Adelaide Street West
    Suite 2010
    M5H 4E3 Toronto
    Bay Adelaide Centre
    Ontario
    Canada
    CanadaCanadian303877560001
    MADDIN, Keith John
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    United KingdomBritish99989310002
    NEWELL, Thomas Bruce
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    EnglandAmerican117331250001
    ROCHE, Aidan Gerard
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    United KingdomIrish110971730001
    WELLNER, Thomas Gordon
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    CanadaCanadian218556850001
    WILLS, Mark Edward
    Shire House
    West Common
    SL9 7QN Gerrards Cross
    Buckinghamshire
    Director
    Shire House
    West Common
    SL9 7QN Gerrards Cross
    Buckinghamshire
    United KingdomBritish8345880005

    Who are the persons with significant control of SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ssl Holdings Guernsey Limited
    Les Ruettes Brayes
    St Peter Port
    Elizabeth House
    Guernsey, Gy1 4lx
    United Kingdom
    Apr 06, 2016
    Les Ruettes Brayes
    St Peter Port
    Elizabeth House
    Guernsey, Gy1 4lx
    United Kingdom
    Yes
    Legal FormParent Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey Register
    Registration Number59613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Apr 06, 2016
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5640296
    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