About

Registered Number: 06645333
Date of Incorporation: 14/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Meadow Lane Industrial Estate, Meadow Lane, Alfreton, Derbyshire, DE55 7RG

 

Established in 2008, Signal House Properties Ltd have registered office in Alfreton, Derbyshire, it's status at Companies House is "Active". The business has one director listed as Stanford Directors Limied in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANFORD DIRECTORS LIMIED 14 July 2008 08 August 2008 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 01 August 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 26 January 2010
225 - Change of Accounting Reference Date 22 September 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.