SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED
BEACONSFIELD HORIZON SENIOR LIVING DEVELOPMENTS LTD

Hellopages » Buckinghamshire » South Bucks » HP9 1LJ

Company number 05640290
Status Active
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address GROSVENOR HOUSE, HORSESHOE CRESCENT, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1LJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED are www.signatureseniorlifestyledevelopments.co.uk, and www.signature-senior-lifestyle-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Signature Senior Lifestyle Developments Limited is a Private Limited Company. The company registration number is 05640290. Signature Senior Lifestyle Developments Limited has been working since 30 November 2005. The present status of the company is Active. The registered address of Signature Senior Lifestyle Developments Limited is Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire Hp9 1lj. . BALL, Tom James is a Secretary of the company. BALL, Tom James is a Director of the company. NEWELL, Thomas Bruce is a Director of the company. PRYCE, Wayne Paul is a Director of the company. ROCHE, Aidan Gerard is a Director of the company. Secretary ROCHE, Aidan Gerard has been resigned. Secretary SMALL, Lawrence Joseph has been resigned. Director DRISCOLL, David Edward has been resigned. Director JUPP, Richard Paul has been resigned. Director MADDIN, Keith John has been resigned. Director WILLS, Mark Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BALL, Tom James
Appointed Date: 21 November 2014

Director
BALL, Tom James
Appointed Date: 21 November 2014
42 years old

Director
NEWELL, Thomas Bruce
Appointed Date: 01 December 2008
68 years old

Director
PRYCE, Wayne Paul
Appointed Date: 01 March 2009
51 years old

Director
ROCHE, Aidan Gerard
Appointed Date: 27 January 2006
59 years old

Resigned Directors

Secretary
ROCHE, Aidan Gerard
Resigned: 21 November 2014
Appointed Date: 27 January 2006

Secretary
SMALL, Lawrence Joseph
Resigned: 27 January 2006
Appointed Date: 30 November 2005

Director
DRISCOLL, David Edward
Resigned: 31 October 2008
Appointed Date: 06 March 2006
66 years old

Director
JUPP, Richard Paul
Resigned: 03 June 2008
Appointed Date: 27 January 2006
59 years old

Director
MADDIN, Keith John
Resigned: 25 February 2015
Appointed Date: 30 November 2005
63 years old

Director
WILLS, Mark Edward
Resigned: 14 May 2010
Appointed Date: 27 January 2006
60 years old

Persons With Significant Control

Ssl Holdings Guernsey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 May 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

23 Jul 2015
Full accounts made up to 31 December 2014
09 Jul 2015
Resolutions
  • RES13 ‐ Facility agreements etc 24/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 52 more events
14 Feb 2006
Resolutions
  • RES13 ‐ Res + app of dir + sec 27/01/06

14 Feb 2006
New director appointed
14 Feb 2006
New director appointed
14 Feb 2006
Secretary resigned
30 Nov 2005
Incorporation

SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED Charges

25 February 2015
Charge code 0564 0290 0002
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Sipl Finco Sarl
Description: Contains fixed charge…
25 February 2015
Charge code 0564 0290 0001
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Revera UK Holdings LTD
Description: Contains fixed charge…