SIGNATURE HOMES LIMITED
COULSDON

Hellopages » Greater London » Croydon » CR5 3JB

Company number 05490698
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address 27 WINIFRED ROAD, COULSDON, SURREY, CR5 3JB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIGNATURE HOMES LIMITED are www.signaturehomes.co.uk, and www.signature-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Signature Homes Limited is a Private Limited Company. The company registration number is 05490698. Signature Homes Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of Signature Homes Limited is 27 Winifred Road Coulsdon Surrey Cr5 3jb. . HARRIS, Sarah Louise is a Secretary of the company. HARRIS, Simon Peter is a Director of the company. PEARCE, Thomas is a Director of the company. Secretary HARRIS, Alan David has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director DALLISON, Anthony St John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HARRIS, Sarah Louise
Appointed Date: 10 October 2008

Director
HARRIS, Simon Peter
Appointed Date: 24 June 2005
43 years old

Director
PEARCE, Thomas
Appointed Date: 01 March 2014
44 years old

Resigned Directors

Secretary
HARRIS, Alan David
Resigned: 10 October 2008
Appointed Date: 24 June 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 24 June 2005
Appointed Date: 24 June 2005

Director
DALLISON, Anthony St John
Resigned: 15 August 2007
Appointed Date: 01 July 2006
72 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 24 June 2005
Appointed Date: 24 June 2005

SIGNATURE HOMES LIMITED Events

30 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
09 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
23 Aug 2005
New secretary appointed
23 Aug 2005
New director appointed
05 Jul 2005
Secretary resigned
05 Jul 2005
Director resigned
24 Jun 2005
Incorporation