Signature Senior Lifestyle Nominee Iii started in year 2013 as Private Limited Company with registration number 08824770. The Signature Senior Lifestyle Nominee Iii company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Beaconsfield at Signature House. Postal code: HP9 1FN.
At present there are 3 directors in the the company, namely Andrew H., Steven G. and Lisa C.. In addition one secretary - Steven G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | Signature House |
Office Address2 | Post Office Lane |
Town | Beaconsfield |
Post code | HP9 1FN |
Country of origin | United Kingdom |
Registration Number | 08824770 |
Date of Incorporation | Mon, 23rd Dec 2013 |
Industry | Financial intermediation not elsewhere classified |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Sun, 31st Dec 2023 (116 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Tue, 19th Dec 2023 (2023-12-19) |
Last confirmation statement dated | Mon, 5th Dec 2022 |
The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats researched, there is Signature Senior Lifestyle Gp Iii Llp from Beaconsfield, England. The abovementioned PSC is categorised as "a limited liability partnership", 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. The second entity in the PSC register is Ssl Holdings Guernsey Ltd that put St Peter Port, Great Britain as the official address. This PSC has a legal form of "a parent company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Signature Senior Lifestyle Gp Iii Llp, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a parent company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.
Signature Senior Lifestyle Gp Iii Llp
Signature House Post Office Lane, Beaconsfield, HP9 1FN, England
Legal authority | Limited Liability Partnership Act 2000 |
Legal form | Limited Liability Partnership |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Ssl Holdings Guernsey Ltd
Elizabeth House Les Ruettes Brayes, St Peter Port, Guernsey, Gy1 4lx, Great Britain
Legal authority | Guernsey |
Legal form | Parent Company |
Country registered | Guernsey |
Place registered | Guernsey Register |
Registration number | 59613 |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares |
Signature Senior Lifestyle Gp Iii Llp
Grosvenor House Horseshoe Crescent, 7 Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ, United Kingdom
Legal authority | United Kingdom |
Legal form | Parent Company |
Country registered | United Kingdom |
Place registered | United Kingdom |
Registration number | Oc389686 |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares |
Signature Senior Lifestyle Operations Limited
Grosvenor House Horseshoe Crescent, Beaconsfield, Bucks Hp9 1lj, United Kingdom
Legal authority | United Kingdom |
Legal form | Parent Company |
Country registered | United Kingdom |
Place registered | United Kingdom |
Registration number | 6827497 |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% shares |
Signature Senior Lifestyle Finance Limited
Grosvenor House Horseshoe Crescent, Beaconsfield, Bucks Hp9 1lj, United Kingdom
Legal authority | United Kingdom |
Legal form | Parent Company |
Country registered | United Kingdom |
Place registered | United Kingdom |
Registration number | 5640296 |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
25-50% shares |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: December 18, 2023 filed on: 2nd, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy