SIGNATURE HOTEL GROUP LIMITED

DUNCHURCH PARK CONFERENCE CENTRE, RUGBY ROAD, DUNCHURCH  CV22 6QW
  • Active
  • Private Limited Company
  • Company No. 03929827
  • Last Updated: 01 Mar 2024

Company Profile

SIGNATURE HOTEL GROUP LIMITED was incorporated on Monday, February 21, 2000 as a Private Limited Company with registered address in DUNCHURCH. SIGNATURE HOTEL GROUP LIMITED has the status: Active and it's listed in the following category: Hotels and similar accommodation. This Private Limited Company has been operating for 24 years 6 months and 28 days.

Name SIGNATURE HOTEL GROUP LIMITED
Company number 03929827
Company type Private Limited Company
Incorporation date 21 Feb 2000
Status Active
Industry (SIC 2007)

Address

Registered Address DUNCHURCH PARK CONFERENCE CENTRE
RUGBY ROAD
DUNCHURCH
CV22 6QW
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Miss Juliette Lee Dyer Nationality: British Dates: Saturday, January 1, 2022 - present
significant influence or control
significant influence or control as trust
significant influence or control as firm
Mr Barry Guilmette Tildsley Nationality: British Dates: Tuesday, March 16, 2021 - Saturday, January 1, 2022
ownership of shares 50 to 75 percent as firm
significant influence or control
Mr Stephen William Gaunt Nationality: British Dates: Monday, January 20, 2020 - Tuesday, March 16, 2021
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mr Michael Needley Nationality: British Dates: Wednesday, April 6, 2016 - Monday, January 20, 2020
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 26 September
Next annual accounts due 26 June 2024, (-86 days left)
Latest accounts 26 September 2022
Next confirmation statement due 09 March 2017
Last confirmation statement dated 09 February 2016

Mortgages

Total of Mortgages 15
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 12

Previous Names

Name Change Date
SIGNATURE HOTEL GROUP LIMITED 21 Feb 2000