Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED
Company Information for

SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED

3 TUNSGATE, GUILDFORD, GU1,
Company Registration Number
05678013
Private Limited Company
Dissolved

Dissolved 2014-04-08

Company Overview

About Signature At The Miramar (property) Ltd
SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED was founded on 2006-01-17 and had its registered office in 3 Tunsgate. The company was dissolved on the 2014-04-08 and is no longer trading or active.

Key Data
Company Name
SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED
 
Legal Registered Office
3 TUNSGATE
GUILDFORD
 
Previous Names
SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED16/01/2008
HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD18/01/2007
Filing Information
Company Number 05678013
Date formed 2006-01-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2014-04-08
Type of accounts FULL
Last Datalog update: 2015-06-02 10:38:20
Primary Source:Companies House
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 SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN OSMOND
Company Secretary 2010-08-20
MICHAEL WILLIAM ADAMS
Director 2010-08-20
TIM MEGGITT
Director 2011-03-01
MARK JONATHAN OSMOND
Director 2010-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN MADDIN
Director 2006-01-17 2011-03-01
AIDAN GERARD ROCHE
Company Secretary 2006-01-27 2010-08-20
THOMAS BRUCE NEWELL
Director 2008-12-01 2010-08-20
AIDAN GERARD ROCHE
Director 2006-01-27 2010-08-20
MARK EDWARD WILLS
Director 2006-01-27 2010-05-14
DAVID EDWARD DRISCOLL
Director 2006-03-06 2008-10-31
RICHARD PAUL JUPP
Director 2006-01-27 2008-06-03
LAWRENCE JOSEPH SMALL
Company Secretary 2006-01-17 2006-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM ADAMS SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED Director 2010-08-13 CURRENT 1998-09-08 Dissolved 2014-04-08
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE INVESTMENTS I LTD Director 2010-04-08 CURRENT 2010-04-08 Active - Proposal to Strike off
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE GENERAL PARTNER LTD Director 2010-04-08 CURRENT 2010-04-08 Active
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE DEVELOPMENT LTD Director 2006-08-05 CURRENT 1999-06-14 Active
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE MANAGE LTD Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-07-19
MICHAEL WILLIAM ADAMS OCTOPUS RENEWABLES LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE FINANCE LTD Director 2006-04-25 CURRENT 2006-04-25 Active
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE PROPERTY LTD Director 2005-10-19 CURRENT 2004-10-13 Active
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE MANAGEMENT LTD Director 2005-10-19 CURRENT 2004-10-13 Active - Proposal to Strike off
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE SUB HOLDINGS LTD Director 2005-10-19 CURRENT 2004-08-18 Active
TIM MEGGITT SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED Director 2011-03-01 CURRENT 1998-09-08 Dissolved 2014-04-08
MARK JONATHAN OSMOND MEDICX PROPERTY (YNYSHIR) LTD Director 2011-11-23 CURRENT 2011-11-23 Dissolved 2014-04-01
MARK JONATHAN OSMOND SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED Director 2010-08-13 CURRENT 1998-09-08 Dissolved 2014-04-08

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
2014-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM MBI COAKLEY LTD 2ND FLOOR TUNSGATE SQUARE 98-110 HIGH STREET GUILDFORD GU1 3HE
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW
2012-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-08LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-084.70DECLARATION OF SOLVENCY
2012-07-03GAZ1FIRST GAZETTE
2012-01-30LATEST SOC30/01/12 STATEMENT OF CAPITAL;GBP 2
2012-01-30AR0117/01/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN OSMOND / 01/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ADAMS / 01/01/2012
2011-08-26RES13COMPANY BUSINESS 04/08/2011
2011-08-26RES01ALTER ARTICLES 04/08/2011
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-10AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-03-09AP01DIRECTOR APPOINTED TIM MEGGITT
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN
2011-03-03AR0117/01/11 FULL LIST
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-05AP03SECRETARY APPOINTED MARK JONATHAN OSMOND
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03AP01DIRECTOR APPOINTED MARK JONATHAN OSMOND
2010-09-03AP01DIRECTOR APPOINTED MICHAEL WILLIAM ADAMS
2010-09-03TM02APPOINTMENT TERMINATED, SECRETARY AIDAN ROCHE
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWELL
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN ROCHE
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM SHIRE HOUSE WEST COMMON GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QN
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLS
2010-01-22AR0117/01/10 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / AIDAN GERARD ROCHE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WILLS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD ROCHE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS B NEWELL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MADDIN / 01/10/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MADDIN / 03/08/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WILLS / 01/08/2008
2008-12-11288aDIRECTOR APPOINTED THOMAS BRUCE NEWELL
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID DRISCOLL
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JUPP
2008-02-06363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-16CERTNMCOMPANY NAME CHANGED SIGNATURE SENIOR LIFESTYLE MIRAM AR PROPERTY LIMITED CERTIFICATE ISSUED ON 16/01/08
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-18CERTNMCOMPANY NAME CHANGED HORIZON SENIOR LIVING MIRAMAR PR OPERTY LTD CERTIFICATE ISSUED ON 18/01/07
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 7 ST JAMES'S STREET LONDON SW1A 1EE
2006-03-17288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14ELRESS386 DISP APP AUDS 27/01/06
2006-02-14ELRESS366A DISP HOLDING AGM 27/01/06
2006-02-13225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-23 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2007-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED
Trademarks
We have not found any records of SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNATURE AT THE MIRAMAR (PROPERTY) 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 (68320 - Management of real estate on a fee or contract basis) as SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE AT THE MIRAMAR (PROPERTY) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIGNATURE AT THE MIRAMAR (PROPERTY) LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNATURE AT THE MIRAMAR (PROPERTY) 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 SIGNATURE AT THE MIRAMAR (PROPERTY) 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.