Active
Company Information for SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED
ALBION HOUSE OXFORD STREET, NANTGARW, CARDIFF, CF15 7TR,
|
Company Registration Number
08707673
Private Limited Company
Active |
Company Name | |
---|---|
SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED | |
Legal Registered Office | |
ALBION HOUSE OXFORD STREET NANTGARW CARDIFF CF15 7TR Other companies in B90 | |
Company Number | 08707673 | |
---|---|---|
Company ID Number | 08707673 | |
Date formed | 2013-09-26 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 08:43:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SANJAY DATWANI |
||
TONY GILBERTSON |
||
DAVID ALEXANDER HUGHES |
||
TARUN SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BILAL AHMED |
Director | ||
RORY JOHN ANDREW DUFF |
Director | ||
CHRISTOPHER SALES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RULECROWN PROPERTIES LTD | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
SPHERE PROPERTIES LIMITED | Director | 2015-08-21 | CURRENT | 2014-10-01 | Active | |
DWELL STUDENTS LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2017-03-21 | |
THE H SUITE LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
82, PORTLAND PLACE LIMITED | Director | 2014-05-29 | CURRENT | 1985-05-22 | Active | |
SIGNATURE PRIVATE FINANCE FINCO LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
RULEWATER LTD | Director | 2012-05-03 | CURRENT | 2012-05-03 | Active | |
CRGASHBY LTD | Director | 2012-05-01 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
LHR1 LIMITED | Director | 2011-10-07 | CURRENT | 2008-01-16 | Dissolved 2017-03-07 | |
LANDSTONE HOMES (SHELDON) LIMITED | Director | 2011-08-02 | CURRENT | 2005-07-07 | Dissolved 2014-05-20 | |
LANDSTONE HOMES (CST) LTD | Director | 2011-08-02 | CURRENT | 2007-04-23 | Dissolved 2018-01-09 | |
LANDSTONE HOMES (HAROLD) LIMITED | Director | 2011-08-02 | CURRENT | 2005-08-01 | Active - Proposal to Strike off | |
LANDSTONE HOMES (GOLDENHILL) LTD | Director | 2011-08-02 | CURRENT | 2006-05-24 | Active | |
LANDSTONE HOMES (PENDEEN) LIMITED | Director | 2011-08-02 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
RINGDALES PROPERTY LIMITED | Director | 2009-02-10 | CURRENT | 1986-10-28 | Dissolved 2016-04-22 | |
SIGNATURE PRIVATE FINANCE LIMITED | Director | 2016-12-14 | CURRENT | 2012-06-14 | Active | |
SPF BRIDGING LTD | Director | 2016-12-14 | CURRENT | 2013-06-17 | Active | |
SIGNATURE PRIVATE FINANCE FINCO LIMITED | Director | 2016-12-14 | CURRENT | 2013-09-27 | Active | |
SIGNATURE PRIVATE FINANCE LIMITED | Director | 2015-09-01 | CURRENT | 2012-06-14 | Active | |
SPF BRIDGING LTD | Director | 2015-09-01 | CURRENT | 2013-06-17 | Active | |
SIGNATURE PRIVATE FINANCE FINCO LIMITED | Director | 2015-09-01 | CURRENT | 2013-09-27 | Active | |
SIGNATURE PRIVATE FINANCE LIMITED | Director | 2015-07-21 | CURRENT | 2012-06-14 | Active | |
SPF BRIDGING LTD | Director | 2015-07-21 | CURRENT | 2013-06-17 | Active | |
SIGNATURE PRIVATE FINANCE FINCO LIMITED | Director | 2015-07-21 | CURRENT | 2013-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 087076730004 | ||
REGISTERED OFFICE CHANGED ON 24/04/23 FROM Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 087076730003 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087076730002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
PSC07 | CESSATION OF CABOT SQUARE CAPITAL NOMINEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Signature Property Finance Holdings Ltd as a person with significant control on 2020-01-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY DATWANI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087076730001 | |
SH01 | 01/12/18 STATEMENT OF CAPITAL GBP 1815.7725 | |
AD02 | Register inspection address changed to Avon House 435 Stratford Road Solihull West Midlands B90 4AA | |
AD02 | Register inspection address changed to Avon House 435 Stratford Road Solihull West Midlands B90 4AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
SH01 | 01/11/18 STATEMENT OF CAPITAL GBP 1814.0225 | |
SH01 | 01/11/18 STATEMENT OF CAPITAL GBP 1814.0225 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1815.76 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TONY GILBERTSON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BILAL AHMED | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1815.76 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
SH01 | 21/07/15 STATEMENT OF CAPITAL GBP 1815.76 | |
SH01 | 21/07/15 STATEMENT OF CAPITAL GBP 1815.76 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY JOHN ANDREW DUFF | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALES | |
AP01 | DIRECTOR APPOINTED MR TARUN SHARMA | |
AP01 | DIRECTOR APPOINTED MR BILAL AHMED | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 1794.7 | |
SH01 | 24/03/15 STATEMENT OF CAPITAL GBP 1794.70 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1395.56 | |
AR01 | 26/09/14 FULL LIST | |
AA01 | CURREXT FROM 30/06/2014 TO 31/12/2014 | |
RES13 | SHARE CAPITAL INCREASED 02/10/2013 | |
RES01 | ADOPT ARTICLES 02/10/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 1 CONNAUGHT PLACE LONDON W1 2ET UNITED KINGDOM | |
SH01 | 02/10/13 STATEMENT OF CAPITAL GBP 1395.56 | |
AA01 | CURRSHO FROM 30/09/2014 TO 30/06/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED are:
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. |