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

SIGNATURE OF REIGATE (OPERATIONS) LIMITED

SIGNATURE HOUSE, POST OFFICE LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1FN,
Company Registration Number
09159992
Private Limited Company
Active

Company Overview

About Signature Of Reigate (operations) Ltd
SIGNATURE OF REIGATE (OPERATIONS) LIMITED was founded on 2014-08-04 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Signature Of Reigate (operations) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIGNATURE OF REIGATE (OPERATIONS) LIMITED
 
Legal Registered Office
SIGNATURE HOUSE
POST OFFICE LANE
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1FN
Other companies in HP9
 
Filing Information
Company Number 09159992
Company ID Number 09159992
Date formed 2014-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 03:09:39
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 OF REIGATE (OPERATIONS) LIMITED

Current Directors
Officer Role Date Appointed
TOM JAMES BALL
Director 2014-11-21
FRANK CERRONE
Director 2018-06-22
JAMES HARDY
Director 2018-06-22
THOMAS BRUCE NEWELL
Director 2014-08-04
AIDAN GERARD ROCHE
Director 2014-08-04
THOMAS GORDON WELLNER
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN MADDIN
Director 2014-08-04 2015-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM JAMES BALL REDWOOD TOWER UK OPCO 2 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
TOM JAMES BALL SIGNATURE SLP GP LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
TOM JAMES BALL SSL GROUP (UK) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
TOM JAMES BALL SSL (MASTER DEVELOPMENTS) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Liquidation
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE INVESTMENTS II LIMITED Director 2014-11-21 CURRENT 2011-11-10 Liquidation
TOM JAMES BALL WR OPERATIONS 5 LIMITED Director 2014-11-21 CURRENT 2010-03-02 Liquidation
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE NOMINEE I LTD Director 2014-11-21 CURRENT 2010-09-29 Liquidation
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE LIMITED Director 2014-11-21 CURRENT 2005-11-30 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED Director 2014-11-21 CURRENT 2005-11-30 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD Director 2014-11-21 CURRENT 2009-02-23 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE INVESTMENTS I LTD Director 2014-11-21 CURRENT 2010-09-23 Liquidation
TOM JAMES BALL WR OPERATIONS 2 LIMITED Director 2014-11-21 CURRENT 2011-07-20 Liquidation
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED Director 2014-11-21 CURRENT 2011-11-14 Liquidation
TOM JAMES BALL WR OPERATIONS 4 LIMITED Director 2014-11-21 CURRENT 2012-08-01 Liquidation
TOM JAMES BALL SIGNATURE LESSEE LIMITED Director 2014-11-21 CURRENT 2012-12-11 Liquidation
TOM JAMES BALL WR OPERATIONS 3 LIMITED Director 2014-11-21 CURRENT 2013-01-28 Liquidation
TOM JAMES BALL WR OPERATIONS 6 LIMITED Director 2014-11-21 CURRENT 2013-05-30 Liquidation
TOM JAMES BALL SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2014-11-21 CURRENT 2013-07-12 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD Director 2014-11-21 CURRENT 2013-12-04 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD Director 2014-11-21 CURRENT 2013-12-23 Active
TOM JAMES BALL WR OPERATIONS 7 LIMITED Director 2014-11-21 CURRENT 2014-02-17 Liquidation
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED Director 2014-11-21 CURRENT 2005-11-01 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Director 2014-11-21 CURRENT 2005-11-30 Active
TOM JAMES BALL SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-05-01 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD Director 2018-06-22 CURRENT 2009-02-23 Active
FRANK CERRONE WR OPERATIONS 2 LIMITED Director 2018-06-22 CURRENT 2011-07-20 Liquidation
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED Director 2018-06-22 CURRENT 2011-11-14 Liquidation
FRANK CERRONE WR OPERATIONS 4 LIMITED Director 2018-06-22 CURRENT 2012-08-01 Liquidation
FRANK CERRONE SIGNATURE LESSEE LIMITED Director 2018-06-22 CURRENT 2012-12-11 Liquidation
FRANK CERRONE WR OPERATIONS 3 LIMITED Director 2018-06-22 CURRENT 2013-01-28 Liquidation
FRANK CERRONE WR OPERATIONS 6 LIMITED Director 2018-06-22 CURRENT 2013-05-30 Liquidation
FRANK CERRONE SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2013-07-12 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD Director 2018-06-22 CURRENT 2013-12-04 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD Director 2018-06-22 CURRENT 2013-12-23 Active
FRANK CERRONE WR OPERATIONS 7 LIMITED Director 2018-06-22 CURRENT 2014-02-17 Liquidation
FRANK CERRONE SSL GROUP (UK) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Active
FRANK CERRONE SSL (MASTER DEVELOPMENTS) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Liquidation
FRANK CERRONE SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2016-10-26 Active - Proposal to Strike off
FRANK CERRONE SIGNATURE LESSEE I LIMITED Director 2018-06-22 CURRENT 2016-11-23 Liquidation
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED Director 2018-06-22 CURRENT 2005-11-01 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
FRANK CERRONE SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED Director 2018-06-22 CURRENT 2008-05-01 Active
FRANK CERRONE REDWOOD TOWER UK OPCO 2 LIMITED Director 2018-06-22 CURRENT 2016-05-20 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD Director 2018-06-22 CURRENT 2009-02-23 Active
JAMES HARDY WR OPERATIONS 2 LIMITED Director 2018-06-22 CURRENT 2011-07-20 Liquidation
JAMES HARDY SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED Director 2018-06-22 CURRENT 2011-11-14 Liquidation
JAMES HARDY WR OPERATIONS 4 LIMITED Director 2018-06-22 CURRENT 2012-08-01 Liquidation
JAMES HARDY SIGNATURE LESSEE LIMITED Director 2018-06-22 CURRENT 2012-12-11 Liquidation
JAMES HARDY WR OPERATIONS 3 LIMITED Director 2018-06-22 CURRENT 2013-01-28 Liquidation
JAMES HARDY WR OPERATIONS 6 LIMITED Director 2018-06-22 CURRENT 2013-05-30 Liquidation
JAMES HARDY SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2013-07-12 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD Director 2018-06-22 CURRENT 2013-12-04 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD Director 2018-06-22 CURRENT 2013-12-23 Active
JAMES HARDY WR OPERATIONS 7 LIMITED Director 2018-06-22 CURRENT 2014-02-17 Liquidation
JAMES HARDY SSL GROUP (UK) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Active
JAMES HARDY SSL (MASTER DEVELOPMENTS) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Liquidation
JAMES HARDY SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2016-10-26 Active - Proposal to Strike off
JAMES HARDY SIGNATURE LESSEE I LIMITED Director 2018-06-22 CURRENT 2016-11-23 Liquidation
JAMES HARDY SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED Director 2018-06-22 CURRENT 2005-11-01 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
JAMES HARDY SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED Director 2018-06-22 CURRENT 2008-05-01 Active
JAMES HARDY REDWOOD TOWER UK OPCO 2 LIMITED Director 2018-06-22 CURRENT 2016-05-20 Active
THOMAS BRUCE NEWELL SIGNATURE LESSEE I LIMITED Director 2016-11-23 CURRENT 2016-11-23 Liquidation
THOMAS BRUCE NEWELL SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
THOMAS BRUCE NEWELL REDWOOD TOWER UK OPCO 2 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
THOMAS BRUCE NEWELL WR OPERATIONS 7 LIMITED Director 2014-02-17 CURRENT 2014-02-17 Liquidation
THOMAS BRUCE NEWELL SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
THOMAS BRUCE NEWELL WR OPERATIONS 6 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Liquidation
THOMAS BRUCE NEWELL WR OPERATIONS 3 LIMITED Director 2013-01-28 CURRENT 2013-01-28 Liquidation
THOMAS BRUCE NEWELL SIGNATURE LESSEE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Liquidation
THOMAS BRUCE NEWELL WR OPERATIONS 2 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Liquidation
AIDAN GERARD ROCHE SIGNATURE LESSEE I LIMITED Director 2016-11-23 CURRENT 2016-11-23 Liquidation
AIDAN GERARD ROCHE SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
AIDAN GERARD ROCHE REDWOOD TOWER UK OPCO 2 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
AIDAN GERARD ROCHE SIGNATURE SLP GP LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
AIDAN GERARD ROCHE SSL GROUP (UK) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
AIDAN GERARD ROCHE SSL (MASTER DEVELOPMENTS) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Liquidation
AIDAN GERARD ROCHE WR OPERATIONS 7 LIMITED Director 2014-02-17 CURRENT 2014-02-17 Liquidation
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD Director 2013-12-23 CURRENT 2013-12-23 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD Director 2013-12-04 CURRENT 2013-12-04 Active
AIDAN GERARD ROCHE SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
AIDAN GERARD ROCHE WR OPERATIONS 6 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Liquidation
AIDAN GERARD ROCHE WR OPERATIONS 3 LIMITED Director 2013-01-28 CURRENT 2013-01-28 Liquidation
AIDAN GERARD ROCHE SIGNATURE LESSEE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Liquidation
AIDAN GERARD ROCHE WR OPERATIONS 2 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Liquidation
AIDAN GERARD ROCHE SIGNATURE MIRAMAR LTD Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2014-08-30
AIDAN GERARD ROCHE WR OPERATIONS 5 LIMITED Director 2010-03-02 CURRENT 2010-03-02 Liquidation
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD Director 2009-02-23 CURRENT 2009-02-23 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE LIMITED Director 2006-01-27 CURRENT 2005-11-30 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED Director 2006-01-27 CURRENT 2005-11-30 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED Director 2006-01-27 CURRENT 2005-11-01 Active
AIDAN GERARD ROCHE SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Director 2006-01-27 CURRENT 2005-11-30 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD Director 2018-06-22 CURRENT 2009-02-23 Active
THOMAS GORDON WELLNER WR OPERATIONS 2 LIMITED Director 2018-06-22 CURRENT 2011-07-20 Liquidation
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE NOMINEE II LIMITED Director 2018-06-22 CURRENT 2011-11-14 Liquidation
THOMAS GORDON WELLNER WR OPERATIONS 4 LIMITED Director 2018-06-22 CURRENT 2012-08-01 Liquidation
THOMAS GORDON WELLNER SIGNATURE LESSEE LIMITED Director 2018-06-22 CURRENT 2012-12-11 Liquidation
THOMAS GORDON WELLNER WR OPERATIONS 3 LIMITED Director 2018-06-22 CURRENT 2013-01-28 Liquidation
THOMAS GORDON WELLNER WR OPERATIONS 6 LIMITED Director 2018-06-22 CURRENT 2013-05-30 Liquidation
THOMAS GORDON WELLNER SIGNATURE OF HERTFORD (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2013-07-12 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD Director 2018-06-22 CURRENT 2013-12-04 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD Director 2018-06-22 CURRENT 2013-12-23 Active
THOMAS GORDON WELLNER WR OPERATIONS 7 LIMITED Director 2018-06-22 CURRENT 2014-02-17 Liquidation
THOMAS GORDON WELLNER SSL GROUP (UK) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Active
THOMAS GORDON WELLNER SSL (MASTER DEVELOPMENTS) LIMITED Director 2018-06-22 CURRENT 2015-01-09 Liquidation
THOMAS GORDON WELLNER SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED Director 2018-06-22 CURRENT 2016-10-26 Active - Proposal to Strike off
THOMAS GORDON WELLNER SIGNATURE LESSEE I LIMITED Director 2018-06-22 CURRENT 2016-11-23 Liquidation
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED Director 2018-06-22 CURRENT 2005-11-01 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Director 2018-06-22 CURRENT 2005-11-30 Active
THOMAS GORDON WELLNER SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED Director 2018-06-22 CURRENT 2008-05-01 Active
THOMAS GORDON WELLNER REDWOOD TOWER UK OPCO 2 LIMITED Director 2018-06-22 CURRENT 2016-05-20 Active
THOMAS GORDON WELLNER WR MIDCO LIMITED Director 2016-11-15 CURRENT 2016-11-15 Liquidation

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
2024-06-15Memorandum articles filed
2024-06-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-27CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-01-02DIRECTOR APPOINTED MR ANDREW FUJIO HIGGS
2024-01-02APPOINTMENT TERMINATED, DIRECTOR HEATHER KIRK
2024-01-02APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY JANINE KOWALIK
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091599920001
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091599920002
2023-09-23APPOINTMENT TERMINATED, DIRECTOR AIDAN GERARD ROCHE
2023-08-01APPOINTMENT TERMINATED, DIRECTOR GLEN YAT-HUNG CHOW
2023-06-05DIRECTOR APPOINTED MR STEVEN GEORGE GARDNER
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-09DIRECTOR APPOINTED KIMBERLEY JANINE KOWALIK
2023-01-09Director's details changed for Kimberley Janine Kowalik on 2023-01-01
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-05DIRECTOR APPOINTED HEATHER KIRK
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
2022-06-27AP01DIRECTOR APPOINTED MR GLEN YAT-HUNG CHOW
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TOM JAMES BALL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE 091599920003
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 091599920003
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CERRONE
2019-10-01AP01DIRECTOR APPOINTED MS LISA KAY COX
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-06RES01ADOPT ARTICLES 06/07/18
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 091599920002
2018-06-26AP01DIRECTOR APPOINTED MR JAMES HARDY
2018-06-26AP01DIRECTOR APPOINTED MR FRANK CERRONE
2018-06-26AP01DIRECTOR APPOINTED MR THOMAS GORDON WELLNER
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-16PSC02Notification of Signature Senior Lifestyle Investment Management Limited as a person with significant control on 2016-12-06
2018-03-16PSC07CESSATION OF SIGNATURE OF REIGATE (PROPERTY) GUERNSEY LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 091599920001
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0104/08/15 ANNUAL RETURN FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN MADDIN
2014-12-01AP01DIRECTOR APPOINTED MR TOM JAMES BALL
2014-08-11AA01Current accounting period extended from 31/08/15 TO 31/12/15
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE OF REIGATE (OPERATIONS) 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 SIGNATURE OF REIGATE (OPERATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SIGNATURE OF REIGATE (OPERATIONS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SIGNATURE OF REIGATE (OPERATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNATURE OF REIGATE (OPERATIONS) LIMITED
Trademarks
We have not found any records of SIGNATURE OF REIGATE (OPERATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNATURE OF REIGATE (OPERATIONS) 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 (87100 - Residential nursing care facilities) as SIGNATURE OF REIGATE (OPERATIONS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE OF REIGATE (OPERATIONS) 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 SIGNATURE OF REIGATE (OPERATIONS) 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 OF REIGATE (OPERATIONS) 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.