Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SIGNATURE ENTERPRISES LIMITED
Company Information for

SIGNATURE ENTERPRISES LIMITED

Blenheim House, Fountainhall Road, Aberdeen, AB15 4DT,
Company Registration Number
SC251288
Private Limited Company
Active

Company Overview

About Signature Enterprises Ltd
SIGNATURE ENTERPRISES LIMITED was founded on 2003-06-17 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Signature Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIGNATURE ENTERPRISES LIMITED
 
Legal Registered Office
Blenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Other companies in AB15
 
Filing Information
Company Number SC251288
Company ID Number SC251288
Date formed 2003-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-06-17
Return next due 2025-07-01
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB817518812  
Last Datalog update: 2024-06-20 09:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNATURE ENTERPRISES 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.
Companies with same name SIGNATURE ENTERPRISES LIMITED
The following companies were found which have the same name as SIGNATURE ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNATURE ENTERPRISES, INC. 30690 County Road 356 Buena Vista CO 81211 Delinquent Company formed on the 1993-08-19
SIGNATURE ENTERPRISES LTD. 7941 159TH PL NE STE 103 REDMOND WA 98052 Dissolved Company formed on the 1990-12-21
SIGNATURE ENTERPRISES NW, INC. 8530ASCADIA AVE EVERETT WA 98208 Dissolved Company formed on the 2000-11-15
SIGNATURE ENTERPRISES, L.L.C. 676 DOE SKIN CT CAMANO ISLAND WA 98282 Dissolved Company formed on the 2000-12-18
SIGNATURE ENTERPRISES, LTD 19410 NE 113TH ST REDMOND WA 98053 Dissolved Company formed on the 2005-04-28
SIGNATURE ENTERPRISES, INC. 7234 NE PARK WAY SUQUAMISH WA 983929551 Dissolved Company formed on the 2012-05-29
SIGNATURE ENTERPRISES INC. Ontario Dissolved
SIGNATURE ENTERPRISES, LLC 6797 N. HIGH STREET - #304 - WORTHINGTON OH 43085 Active Company formed on the 2008-05-15
Signature Enterprises LLC 114 Pond Rd. Gore VA 22637 Active Company formed on the 2015-02-05
SIGNATURE ENTERPRISES LLC NV Dissolved Company formed on the 2000-04-11
SIGNATURE ENTERPRISES LLC 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2008-10-13
SIGNATURE ENTERPRISES (AUSTRALIA) PTY LTD NSW 2577 Dissolved Company formed on the 2013-09-04
SIGNATURE ENTERPRISES PTY LTD NSW 2040 Active Company formed on the 2003-10-23
Signature Enterprises Group, Inc. 441 E. Whittier Blvd #A La Habra CA 90631 FTB Suspended Company formed on the 2007-10-05
Signature Enterprises Incorporated FTB Suspended Company formed on the 1960-07-12
Signature Enterprises, Inc. FTB Suspended Company formed on the 1966-07-06
Signature Enterprises, Inc. Co McPeters McAlearney Shimoff & Hatt,Po Box 2084 Redlands CA 92373 Dissolved Company formed on the 1994-04-19
Signature Enterprises, Inc. 11955 Jack Benny Dr #102 11955 Jack Benny Dr #102 CA 91739 Active Company formed on the 2001-10-05
SIGNATURE ENTERPRISES LLC 4545 SW 60th Ave. OCALA FL 34476 Active Company formed on the 2006-12-19
SIGNATURE ENTERPRISES OF SOUTHWEST FLORIDA, INC. 3141 SE 8TH AVE CAPE CORAL FL 33904 Inactive Company formed on the 1985-01-15

Company Officers of SIGNATURE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM GOOD
Director 2003-07-08
GARRETH RENE CLARK WOOD
Director 2003-07-08
NICHOLAS JOHN MACRAE WOOD
Director 2003-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY ANNE MCKENZIE
Company Secretary 2013-07-18 2016-04-30
GRAHAM GOOD
Company Secretary 2004-08-27 2013-07-18
MITCHELL HISLOP
Company Secretary 2003-07-08 2004-08-27
P & W SECRETARIES LIMITED
Nominated Secretary 2003-06-17 2003-07-08
P & W DIRECTORS LIMITED
Nominated Director 2003-06-17 2003-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GOOD KIDS OPERATING ROOM Director 2018-04-30 CURRENT 2018-01-11 Active
GRAHAM GOOD ACTIPH WATER LIMITED Director 2016-05-11 CURRENT 2015-05-05 Active
GRAHAM GOOD GLADSTONE PLACE LIMITED Director 2012-05-23 CURRENT 2012-05-22 Liquidation
GRAHAM GOOD AMICUS VENTURES LIMITED Director 2012-05-23 CURRENT 2012-05-22 Active
GRAHAM GOOD ROTHESAY ENTERPRISES LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
GRAHAM GOOD THE CHESTER HOTEL LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
GRAHAM GOOD EAST AFRICAN TEA INVESTMENTS Director 2012-01-27 CURRENT 2012-01-26 Active
GRAHAM GOOD WFT TRADING LTD Director 2011-12-19 CURRENT 2011-12-19 Active
GRAHAM GOOD WOOD & DAVIDSON LIMITED Director 2009-10-01 CURRENT 1899-06-15 Active
GRAHAM GOOD NORTH OF SCOTLAND ICE COMPANY LIMITED Director 2009-10-01 CURRENT 1932-09-27 Active
GRAHAM GOOD DON FISHING COMPANY (PETERHEAD) LTD. (THE) Director 2009-10-01 CURRENT 1962-12-10 Active
GRAHAM GOOD RIVENDELL (STONEHAVEN) LIMITED Director 2009-10-01 CURRENT 1965-07-14 Active
GRAHAM GOOD DUFF BRUCE (CONSTRUCTION) LIMITED Director 2009-10-01 CURRENT 1968-07-02 Active
GRAHAM GOOD STEADVALE TURBOCHARGERS (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1981-04-10 Active
GRAHAM GOOD THE DON FISHING COMPANY (TRAWLING) LIMITED Director 2009-10-01 CURRENT 1991-07-24 Active
GRAHAM GOOD J.W. SHIP STORES (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1900-12-21 Active
GRAHAM GOOD DISTRIBUTOR'S FISHING COMPANY (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1945-11-29 Active
GRAHAM GOOD J.W. GENERAL INDUSTRIES LIMITED Director 2009-10-01 CURRENT 1945-09-29 Active
GRAHAM GOOD ABERDEEN MOTOR TRAWLERS LIMITED Director 2009-10-01 CURRENT 1955-11-26 Active
GRAHAM GOOD ABERDEEN NEAR WATER TRAWLERS LIMITED Director 2009-10-01 CURRENT 1958-08-11 Active
GRAHAM GOOD MILWOOD MOTOR TRAWLERS LIMITED Director 2009-10-01 CURRENT 1960-11-11 Active
GRAHAM GOOD MANNOFIELD FISHING COMPANY LIMITED Director 2009-10-01 CURRENT 1962-06-25 Active
GRAHAM GOOD JOHN S.DUNCAN LIMITED Director 2009-10-01 CURRENT 1960-06-30 Active
GRAHAM GOOD ABERDEEN INSHORE ENGINEERING LIMITED Director 2009-10-01 CURRENT 1965-04-08 Active
GRAHAM GOOD MARINE ENGINEERING COMPANY (PETERHEAD) LIMITED Director 2009-10-01 CURRENT 1966-04-25 Active
GRAHAM GOOD J.W. PLUMBING AND HEATING (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1965-04-30 Active
GRAHAM GOOD ENTERPRISE SHIP STORES LIMITED (THE) Director 2009-10-01 CURRENT 1972-05-23 Active
GRAHAM GOOD CAITHNESS FISHSELLING COMPANY LIMITED Director 2009-10-01 CURRENT 1972-06-09 Active
GRAHAM GOOD BANFFSHIRE FISHSELLING COMPANY LIMITED Director 2009-10-01 CURRENT 1973-11-13 Active
GRAHAM GOOD JOHN LEWIS & SONS LIMITED Director 2009-10-01 CURRENT 1976-09-02 Active
GRAHAM GOOD J.W. SHIP REPAIRING LIMITED Director 2009-10-01 CURRENT 1976-09-02 Active
GRAHAM GOOD LOIRSTON HOMES LIMITED Director 2009-10-01 CURRENT 1977-11-01 Active
GRAHAM GOOD ENERGY ECONOMY SYSTEMS (SCOTLAND) LIMITED Director 2009-10-01 CURRENT 1980-02-07 Active
GRAHAM GOOD DON FISHING COMPANY (FRASERBURGH) LIMITED (THE) Director 2009-10-01 CURRENT 1985-03-22 Active
GRAHAM GOOD BELGRAVE ELECTRICAL LIMITED Director 2009-10-01 CURRENT 1993-05-25 Active
GRAHAM GOOD FARSCOT TRADERS LIMITED Director 2009-10-01 CURRENT 1993-03-29 Active
GRAHAM GOOD MANNOFIELD FINANCE LIMITED Director 2009-10-01 CURRENT 1960-10-06 Active
GRAHAM GOOD THE WOOD FOUNDATION AFRICA Director 2009-06-11 CURRENT 2009-06-11 Active
GRAHAM GOOD ROTHESAY RESIDENCE LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
GRAHAM GOOD CHESTER RESIDENCE LIMITED Director 2006-08-23 CURRENT 2006-07-05 Active
GRAHAM GOOD SIGNATURE PUBS LIMITED Director 2006-05-31 CURRENT 2006-05-05 Active
GRAHAM GOOD THE DON FISHING COMPANY, LIMITED Director 2006-01-11 CURRENT 1902-11-28 Active
GRAHAM GOOD KINLOCHBERVIE FISHSELLING COMPANY LIMITED Director 2006-01-11 CURRENT 1957-09-26 Active
GRAHAM GOOD J W FISHING VESSEL MANAGEMENT LIMITED Director 2006-01-11 CURRENT 1998-07-06 Active - Proposal to Strike off
GRAHAM GOOD PARAMOUNT BAR LIMITED Director 2005-04-27 CURRENT 2005-04-06 Active
GRAHAM GOOD TRIEGEN SECURITIES LIMITED Director 2004-12-01 CURRENT 1973-05-11 Active
GRAHAM GOOD THE SPERATUS GROUP LIMITED Director 2003-04-14 CURRENT 2003-04-14 Active
GRAHAM GOOD THE RUTLAND (EDINBURGH) LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
GRAHAM GOOD J.W. HOLDINGS LIMITED Director 2002-11-07 CURRENT 1998-07-06 Active
GARRETH RENE CLARK WOOD KIDS OPERATING ROOM Director 2018-04-30 CURRENT 2018-01-11 Active
GARRETH RENE CLARK WOOD AMICUS VENTURES LIMITED Director 2012-05-23 CURRENT 2012-05-22 Active
GARRETH RENE CLARK WOOD SIGNATURE PUBS LIMITED Director 2009-03-11 CURRENT 2006-05-05 Active
GARRETH RENE CLARK WOOD PARAMOUNT BAR LIMITED Director 2005-04-27 CURRENT 2005-04-06 Active
GARRETH RENE CLARK WOOD THE RUTLAND (EDINBURGH) LIMITED Director 2003-05-27 CURRENT 2003-04-04 Active
GARRETH RENE CLARK WOOD THE SPERATUS GROUP LIMITED Director 2003-05-15 CURRENT 2003-04-14 Active
NICHOLAS JOHN MACRAE WOOD SCOT BREW LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS JOHN MACRAE WOOD ACTIPH WATER LIMITED Director 2016-05-11 CURRENT 2015-05-05 Active
NICHOLAS JOHN MACRAE WOOD SIGNATURE PUBS LIMITED Director 2007-01-12 CURRENT 2006-05-05 Active
NICHOLAS JOHN MACRAE WOOD THE RUTLAND (EDINBURGH) LIMITED Director 2003-05-27 CURRENT 2003-04-04 Active

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
2024-06-20CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-27CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GARRETH RENE CLARK WOOD
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GARRETH RENE CLARK WOOD
2018-01-23CH01Director's details changed for Mr Garreth Rene Clark Wood on 2018-01-19
2017-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-07-15RP04AR01Second filing of the annual return made up to 2016-06-17
2016-07-13CH01Director's details changed for Mr Garreth Rene Clark Wood on 2016-07-01
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-06AR0117/06/16 ANNUAL RETURN FULL LIST
2016-07-06TM02Termination of appointment of Lindsay Anne Mckenzie on 2016-04-30
2015-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0117/06/15 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0117/06/14 ANNUAL RETURN FULL LIST
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS
2013-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-07-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM GOOD
2013-07-18AP03Appointment of Mrs Lindsay Anne Mckenzie as company secretary
2013-07-11AR0117/06/13 ANNUAL RETURN FULL LIST
2013-07-11CH01Director's details changed for Nicholas John Macrae Wood on 2012-10-10
2012-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-07-12AR0117/06/12 ANNUAL RETURN FULL LIST
2011-08-23AA01CURREXT FROM 31/08/2011 TO 31/10/2011
2011-07-11AR0117/06/11 FULL LIST
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-07-23AR0117/06/10 FULL LIST
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-16363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / GARRETH WOOD / 30/09/2008
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-07-16363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-07-12363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/06
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/05
2006-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/04
2005-01-19287REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 45 SINCLAIR ROAD ABERDEEN AB11 9BG
2004-09-08288bSECRETARY RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-06-25363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-05-23225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2004-04-26ELRESS386 DISP APP AUDS 21/04/04
2004-04-26ELRESS366A DISP HOLDING AGM 21/04/04
2003-11-0488(2)RAD 29/08/03--------- £ SI 999@1=999 £ IC 1/1000
2003-09-25225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-07-12288bDIRECTOR RESIGNED
2003-07-12288aNEW DIRECTOR APPOINTED
2003-07-12287REGISTERED OFFICE CHANGED ON 12/07/03 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2003-07-12288aNEW SECRETARY APPOINTED
2003-07-12288bSECRETARY RESIGNED
2003-07-12288aNEW DIRECTOR APPOINTED
2003-07-12288aNEW DIRECTOR APPOINTED
2003-07-09CERTNMCOMPANY NAME CHANGED MATMONTH LIMITED CERTIFICATE ISSUED ON 09/07/03
2003-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE ENTERPRISES 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 ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNATURE ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SIGNATURE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of SIGNATURE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNATURE ENTERPRISES LIMITED
Trademarks
We have not found any records of SIGNATURE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNATURE ENTERPRISES 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 (68209 - Other letting and operating of own or leased real estate) as SIGNATURE ENTERPRISES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE ENTERPRISES 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 ENTERPRISES 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 ENTERPRISES 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.