SIGNATURE OF HERTFORD (OPERATIONS) LIMITED

SIGNATURE HOUSE, POST OFFICE LANE, BEACONSFIELD  HP9 1FN
  • Active
  • Private Limited Company
  • Company No. 08608217
  • Last Updated: 01 Mar 2024

Company Profile

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED was incorporated on Friday, July 12, 2013 as a Private Limited Company with registered address in BEACONSFIELD. SIGNATURE OF HERTFORD (OPERATIONS) LIMITED has the status: Active and it's listed in the following category: Residential nursing care facilities. This Private Limited Company has been operating for 11 years 2 months and 9 days.

Name SIGNATURE OF HERTFORD (OPERATIONS) LIMITED
Company number 08608217
Company type Private Limited Company
Incorporation date 12 Jul 2013
Status Active
Industry (SIC 2007)

Address

Registered Address SIGNATURE HOUSE
POST OFFICE LANE
BEACONSFIELD
HP9 1FN
Country Of Origin ENGLAND

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
Revera Uk Property Gp Limited 5 New Street Square, EC4A 3BF Dates: Friday, December 14, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Signature Senior Lifestyle Nominee Ii Limited Horseshoe Crescent, HP9 1LJ Dates: Wednesday, April 6, 2016 - Friday, December 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Signature Senior Lifestyle Investment Management Limited Grosvenor House, Horseshoe Crescent, HP9 1LJ Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 75 to 100 percent
Signature Of Hertford (Property) Guernsey Ltd Elizabeth House, Les Ruettes Brayes, GY1 4LX Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 30 December
Next annual accounts due 30 September 2024, (8 days left)
Latest accounts 31 December 2022
Next confirmation statement due 09 August 2016
Last confirmation statement dated 12 July 2015

Mortgages

Total of Mortgages 4
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
SIGNATURE OF HERTFORD (OPERATIONS) LIMITED 12 Jul 2013