SIGNATURE OF HERTFORD (OPERATIONS) LIMITED - BEACONSFIELD


Company Profile Company Filings

Overview

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED is a Private Limited Company from BEACONSFIELD ENGLAND and has the status: Active.
SIGNATURE OF HERTFORD (OPERATIONS) LIMITED was incorporated 10 years ago on 12/07/2013 and has the registered number: 08608217. The accounts status is SMALL and accounts are next due on 30/09/2024.

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED - BEACONSFIELD

This company is listed in the following categories:
87100 - Residential nursing care facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

SIGNATURE HOUSE
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1FN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW FUJIO HIGGS Oct 1984 Canadian Director 2023-12-18 CURRENT
MR STEVEN GEORGE GARDNER Apr 1985 British Director 2023-06-05 CURRENT
MS LISA KAY COX Jun 1972 British Director 2019-09-22 CURRENT
MR KEITH JOHN MADDIN Jun 1962 British Director 2013-07-12 UNTIL 2015-02-25 RESIGNED
KIMBERLEY JANINE KOWALIK Feb 1974 Canadian Director 2023-01-01 UNTIL 2023-12-18 RESIGNED
HEATHER KIRK Mar 1970 Canadian Director 2023-01-01 UNTIL 2023-12-18 RESIGNED
MRS DIANNE MARGARET HATCH Sep 1958 Canadian Director 2019-07-08 UNTIL 2023-12-18 RESIGNED
MR JAMES HARDY Oct 1959 Canadian Director 2018-06-22 UNTIL 2019-09-22 RESIGNED
MR GLEN YAT-HUNG CHOW Sep 1967 Canadian Director 2022-06-15 UNTIL 2023-07-18 RESIGNED
MR FRANK CERRONE Dec 1959 Canadian Director 2018-06-22 UNTIL 2019-09-22 RESIGNED
MR TOM JAMES BALL Jun 1983 British Director 2014-11-21 UNTIL 2022-04-27 RESIGNED
MR JEAN PAUL JOSEPH CADEAU Nov 1983 Canadian Director 2019-04-30 UNTIL 2019-07-08 RESIGNED
MR THOMAS BRUCE NEWELL May 1957 American Director 2013-07-12 UNTIL 2019-09-22 RESIGNED
MR AIDAN GERARD ROCHE Feb 1966 Irish Director 2013-07-12 UNTIL 2023-07-31 RESIGNED
MR THOMAS GORDON WELLNER Mar 1965 Canadian Director 2018-06-22 UNTIL 2019-09-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Revera Uk Property Gp Limited 2018-12-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Signature Senior Lifestyle Nominee Ii Limited 2016-04-06 - 2018-12-14 Beaconsfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Signature Of Hertford (Property) Guernsey Ltd 2016-04-06 - 2016-04-06 Guernsey   Channel Islands Ownership of shares 75 to 100 percent
Signature Senior Lifestyle Investment Management Limited 2016-04-06 - 2016-04-06 Beaconsfield   Buckinghamshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUITIX LTD LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
EQUITIX FINANCE LTD LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EQUITIX INVESTMENT MANAGEMENT LTD LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
EQUITIX LEISURE LTD LONDON ENGLAND Active FULL 64204 - Activities of distribution holding companies
EQUITIX HIGHWAYS LTD LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
UK ENERGY PARTNERS LTD SIX MILE BOTTOM ENGLAND Active FULL 41100 - Development of building projects
EQUITIX NO. 2 LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EQUITIX CAPITAL EUROBOND 2 LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EQUITIX HIGHWAYS 2 LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EQUITIX HEALTHCARE 2 LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EQUITIX EDUCATION 2 LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EQUITIX NO. 3 LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
EQUITIX HOUSING 2 LIMITED LONDON ENGLAND Active FULL 70221 - Financial management
EQUITIX ENERGY EFFICIENCY NO.1 LTD LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NET ZERO BUILDINGS LIMITED SIX MILE BOTTOM ENGLAND Active FULL 41100 - Development of building projects
EQUITIX INFRASTRUCTURE 3 LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
EQUITIX HAYABUSA 3 LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EQUITIX MA NO.1 LIMITED LONDON ENGLAND Active FULL 70221 - Financial management
CS CAPITAL PARTNERS IV (FP) LLP LONDON Active FULL None Supplied
EQUITIX EPS GP 3 LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED BEACONSFIELD ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED BEACONSFIELD ENGLAND Active SMALL 66300 - Fund management activities
SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD BEACONSFIELD ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
SIGNATURE OF REIGATE (OPERATIONS) LIMITED BEACONSFIELD ENGLAND Active SMALL 87100 - Residential nursing care facilities
SIGNATURE SENIOR LIFESTYLE INVESTMENTS V LIMITED BEACONSFIELD ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
SIGNATURE SENIOR LIFESTYLE GP III LLP BEACONSFIELD ENGLAND Active SMALL None Supplied
SIGNATURE SENIOR LIFESTYLE GP V LLP BEACONSFIELD ENGLAND Active SMALL None Supplied
SSL CAVERSHAM GP LLP BEACONSFIELD ENGLAND Active SMALL None Supplied
SSL HIGHGATE GP LLP BEACONSFIELD ENGLAND Active SMALL None Supplied
SSL FARNHAM COMMON GP LLP BEACONSFIELD ENGLAND Active SMALL None Supplied