About

Registered Number: 05640290
Date of Incorporation: 30/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ

 

Signature Senior Lifestyle Developments Ltd was registered on 30 November 2005 and are based in Beaconsfield. This business has one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Tom James 21 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 01 October 2019
MR04 - N/A 06 December 2018
MR04 - N/A 06 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 18 September 2018
RESOLUTIONS - N/A 06 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
CS01 - N/A 05 December 2017
PSC07 - N/A 20 October 2017
PSC02 - N/A 20 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 23 July 2015
RESOLUTIONS - N/A 09 July 2015
MR01 - N/A 04 March 2015
MR01 - N/A 04 March 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 29 December 2014
AP01 - Appointment of director 01 December 2014
AP03 - Appointment of secretary 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 03 October 2013
MISC - Miscellaneous document 18 June 2013
AUD - Auditor's letter of resignation 18 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 07 November 2007
363s - Annual Return 05 January 2007
MEM/ARTS - N/A 15 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
CERTNM - Change of name certificate 03 August 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
225 - Change of Accounting Reference Date 23 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2015 Fully Satisfied

N/A

A registered charge 25 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.