SIGNATURE LIVING HOPE STREET LIMITED

CAVERN COURT 1ST FLOOR, 8 MATHEW STREET, LIVERPOOL  L2 6RE
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 10394763
  • Last Updated: 01 Mar 2023

Company Profile

SIGNATURE LIVING HOPE STREET LIMITED was incorporated on Monday, September 26, 2016 as a Private Limited Company with registered address in LIVERPOOL. SIGNATURE LIVING HOPE STREET LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Hotels and similar accommodation. This Private Limited Company has been operating for 7 years 11 months and 26 days.

Name SIGNATURE LIVING HOPE STREET LIMITED
Company number 10394763
Company type Private Limited Company
Incorporation date 26 Sep 2016
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address CAVERN COURT 1ST FLOOR
8 MATHEW STREET
LIVERPOOL
L2 6RE
Country Of Origin UNITED KINGDOM

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
Signature Living Hotel Limited 58 Spring Gardens, M2 1EW Dates: Thursday, May 14, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Uk Accomodation Group Limited Mathew Street, L2 6RE Dates: Friday, March 20, 2020 - Thursday, May 14, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Signature Living Hotel Limited 60 Victoria Street, L1 6JD Dates: Friday, December 1, 2017 - Friday, March 20, 2020
ownership of shares 75 to 100 percent
Signature Living Residential Limited 60 Victoria Street, L1 6JD Dates: Monday, September 26, 2016 - Friday, December 1, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
significant influence or control
Signature Living Residential Limited 60 Victoria Street, L1 6JD Dates: Monday, September 26, 2016 - Friday, December 1, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
significant influence or control

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 29 June
Next annual accounts due 29 March 2022, (-908 days left)
Latest accounts 29 June 2020
Next confirmation statement due 24 October 2017
Last confirmation statement dated Not available

Mortgages

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

Previous Names

Name Change Date
SIGNATURE LIVING HOPE STREET LIMITED 26 Sep 2016
SIGNATURE LIVING VICTORIA MILL LIMITED 24 Apr 2017