SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED

SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED

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

    Company NameSIGNATURE SENIOR LIFESTYLE FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05640296
    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 FINANCE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SIGNATURE SENIOR LIFESTYLE FINANCE 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 FINANCE LIMITED?

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

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

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Feb 21, 2025 with updates

    4 pagesCS01

    Appointment of Mr Wayne Paul Pryce as a director on Jan 31, 2025

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Registration of charge 056402960010, created on Aug 07, 2024

    27 pagesMR01

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

    2 pagesPSC05

    **Part of the property or undertaking has been released from charge ** 056402960008

    1 pagesMR05

    Registration of charge 056402960009, created on Jul 18, 2024

    29 pagesMR01

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

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Change of details for Signature Senior Lifestyle Holdings Limited as a person with significant control on Apr 08, 2024

    2 pagesPSC05

    Change of details for Signature Senior Lifestyle Holdings Limited as a person with significant control on Mar 06, 2024

    2 pagesPSC05

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    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

    Registration of charge 056402960008, created on Dec 08, 2023

    28 pagesMR01

    Full accounts made up to Dec 31, 2022

    26 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 secretary on Jun 05, 2023

    2 pagesAP03

    Who are the officers of SIGNATURE SENIOR LIFESTYLE FINANCE 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
    309774810001
    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
    193030870001
    MUTTER, Christopher George
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    Secretary
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    England
    295893310001
    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
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    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
    EnglandCanadian297346780001
    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
    CanadaCanadian317593920001
    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
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    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 FINANCE 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 FormParent Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number5608415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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