Signature Living Preston Limited MANCHESTER


Founded in 2017, Signature Living Preston, classified under reg no. 10599088 is a in administration company. Currently registered at The Clancery M2 1EW, Manchester the company has been in the business for seven years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on 2020-06-29.

Signature Living Preston Limited Address / Contact

Office Address The Clancery
Office Address2 58 Spring Gardens
Town Manchester
Post code M2 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10599088
Date of Incorporation Fri, 3rd Feb 2017
Industry Development of building projects
End of financial Year 29th June
Company age 7 years old
Account next due date Tue, 29th Mar 2022 (756 days after)
Account last made up date Mon, 29th Jun 2020
Next confirmation statement due date Wed, 3rd May 2023 (2023-05-03)
Last confirmation statement dated Tue, 19th Apr 2022

Company staff

Lawrence K.

Position: Director

Appointed: 07 November 2019

Katie K.

Position: Director

Appointed: 03 February 2017

Resigned: 12 December 2019

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Signature Living Hotel Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Uk Accomodation Group Limited that entered Liverpool, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Signature Living Hotel Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Signature Living Hotel Limited

C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens, Manchester, M2 1EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uk Accomodation Group Limited

Cavern Court, 1st Floor Mathew Street, Liverpool, L2 6RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 March 2020
Ceased on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Signature Living Hotel Limited

Millenium House 60 Victoria Street, Liverpool, Merseyside, L1 6JD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 08124207
Notified on 3 February 2017
Ceased on 20 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-06-292020-06-29
Net Worth1   
Balance Sheet
Debtors11 853 850  
Net Assets Liabilities117 394112 378110 609
Other Debtors1514 259  
Property Plant Equipment 1 829 847  
Current Assets 1 853 8491 528 0371 713 417
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Shareholder Funds1   
Other
Audit Fees Expenses 1 500  
Amounts Owed By Related Parties 1 339 591  
Bank Borrowings Overdrafts 2 407 624  
Creditors 1 291 9676 326 2408 025 060
Net Current Assets Liabilities1561 8824 798 2036 311 643
Number Shares Issued Fully Paid 1  
Other Creditors 1 500  
Par Value Share11  
Property Plant Equipment Gross Cost 1 829 847  
Total Additions Including From Business Combinations Property Plant Equipment 1 829 847  
Total Assets Less Current Liabilities12 391 730110 258110 609
Trade Creditors Trade Payables 1 291 967  
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 5002 120 
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Fixed Assets 1 829 8474 687 9446 201 033
Number Shares Allotted1   
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to The Clancery 58 Spring Gardens Manchester M2 1EW on 2022-08-15
filed on: 15th, August 2022
Free Download (2 pages)

Company search