Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNIA DEVELOPMENTS LIMITED
Company Information for

SIGNIA DEVELOPMENTS LIMITED

14 PARKWAY, PARKWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6HG,
Company Registration Number
05174424
Private Limited Company
Active

Company Overview

About Signia Developments Ltd
SIGNIA DEVELOPMENTS LIMITED was founded on 2004-07-08 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Signia Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIGNIA DEVELOPMENTS LIMITED
 
Legal Registered Office
14 PARKWAY
PARKWAY
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6HG
Other companies in AL8
 
Filing Information
Company Number 05174424
Company ID Number 05174424
Date formed 2004-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873655487  
Last Datalog update: 2024-04-07 04:32:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNIA DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIGNIA DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY MCINERNEY
Company Secretary 2004-07-08
EUNICE MCINERNEY
Director 2004-07-08
MICHAEL ANTHONY MCINERNEY
Director 2004-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY MCINERNEY MARBROOK LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
MICHAEL ANTHONY MCINERNEY MILTON PARK LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
MICHAEL ANTHONY MCINERNEY MOVILLE CARE LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
MICHAEL ANTHONY MCINERNEY EYNESBURY HOUSE LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY SANITY TRUSTEES LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Active
MICHAEL ANTHONY MCINERNEY JULY CARE SERVICES LIMITED Company Secretary 2004-11-25 CURRENT 2004-11-25 Dissolved 2017-12-08
MICHAEL ANTHONY MCINERNEY ASD CARE LIMITED Company Secretary 2004-08-03 CURRENT 2004-08-03 Dissolved 2015-07-28
MICHAEL ANTHONY MCINERNEY SIGNIA CARE HOMES LIMITED Company Secretary 2003-05-16 CURRENT 2003-05-16 Active
MICHAEL ANTHONY MCINERNEY BROOKDALE TRUSTEES LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2015-07-14
MICHAEL ANTHONY MCINERNEY NOVA CONSTRUCTION LIMITED Company Secretary 1994-03-29 CURRENT 1994-03-29 Dissolved 2015-06-30
EUNICE MCINERNEY JULY HEALTHCARE SOLUTIONS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2016-02-16
EUNICE MCINERNEY JULY GROUP LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
EUNICE MCINERNEY KEMBLE CARE HOMES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
EUNICE MCINERNEY MARBROOK LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
EUNICE MCINERNEY MILTON PARK LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
EUNICE MCINERNEY MOVILLE CARE LIMITED Director 2007-03-14 CURRENT 2007-03-14 Active
EUNICE MCINERNEY EYNESBURY HOUSE LIMITED Director 2007-03-08 CURRENT 2007-03-08 Dissolved 2015-06-30
EUNICE MCINERNEY MILTON PARK HOSPITAL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Dissolved 2015-06-30
EUNICE MCINERNEY SANITY TRUSTEES LIMITED Director 2006-01-04 CURRENT 2006-01-04 Active
EUNICE MCINERNEY ASD CARE LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2015-07-28
EUNICE MCINERNEY SIGNIA CARE HOMES LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active
EUNICE MCINERNEY NOVA CONSTRUCTION LIMITED Director 1994-03-29 CURRENT 1994-03-29 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY RAPHOE INVESTMENTS UNLIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
MICHAEL ANTHONY MCINERNEY BROOKDALE HEALTHCARE (GANWICK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY BROOKDALE CARE LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY JULY STAFF LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-16
MICHAEL ANTHONY MCINERNEY JULY HEALTHCARE SOLUTIONS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2016-02-16
MICHAEL ANTHONY MCINERNEY JULY GROUP LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
MICHAEL ANTHONY MCINERNEY KEMBLE CARE HOMES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
MICHAEL ANTHONY MCINERNEY MARBROOK LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
MICHAEL ANTHONY MCINERNEY MILTON PARK LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
MICHAEL ANTHONY MCINERNEY MOVILLE CARE LIMITED Director 2007-03-14 CURRENT 2007-03-14 Active
MICHAEL ANTHONY MCINERNEY EYNESBURY HOUSE LIMITED Director 2007-03-08 CURRENT 2007-03-08 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY LEGGATTS PARK MANAGEMENT LIMITED Director 2006-07-14 CURRENT 2003-05-18 Active
MICHAEL ANTHONY MCINERNEY MILTON PARK HOSPITAL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY SANITY TRUSTEES LIMITED Director 2006-01-04 CURRENT 2006-01-04 Active
MICHAEL ANTHONY MCINERNEY MARDALE GROUP LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active
MICHAEL ANTHONY MCINERNEY JULY CARE SERVICES LIMITED Director 2004-11-25 CURRENT 2004-11-25 Dissolved 2017-12-08
MICHAEL ANTHONY MCINERNEY ASD CARE LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2015-07-28
MICHAEL ANTHONY MCINERNEY SIGNIA CARE HOMES LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active
MICHAEL ANTHONY MCINERNEY BROOKDALE TRUSTEES LIMITED Director 2002-12-09 CURRENT 2002-12-09 Dissolved 2015-07-14
MICHAEL ANTHONY MCINERNEY NOVA CONSTRUCTION LIMITED Director 1994-03-29 CURRENT 1994-03-29 Dissolved 2015-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-28PSC07CESSATION OF EUNICE LILLIAN MCINERNEY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-03-25AAMDAmended account full exemption
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-12-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08CH01Director's details changed for Mr Michael Anthony Mcinerney on 2016-11-08
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0108/07/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-21AR0108/07/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0108/07/13 ANNUAL RETURN FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCINERNEY / 09/07/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MCINERNEY / 09/07/2013
2013-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANTHONY MCINERNEY on 2013-07-09
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0108/07/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANTHONY MCINERNEY on 2011-09-01
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MCINERNEY / 01/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCINERNEY / 01/09/2011
2011-08-05AR0108/07/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-07-12AR0108/07/10 FULL LIST
2009-07-29363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-13363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-27225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-01-04225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2005-08-10363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE, 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2004-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SIGNIA DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNIA DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNIA DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNIA DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SIGNIA DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNIA DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SIGNIA DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNIA DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SIGNIA DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SIGNIA DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNIA DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNIA DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.