SIGNIA PROPERTIES LIMITED
- Company statusliquidation
- Company No12128936
- Age6 years Incorporated 30 July 2019
- Officers2
Address
1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
SIGNIA PROPERTIES LIMITED is an liquidation company incorporated on 30 July 2019 and based in Fareham, Hampshire. The company was registered 6 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
Private limited with Share Capital
Jurisdiction
england & wales
Nature of business (SIC)
68100 Buying and selling of own real estate
Accounts
Available to 31 July 2024. Next accounts due by 31 July 2025
See filing history on Companies House
Monitor
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 Month Ago on 10 Jun 2025
Liquidation Voluntary Appointment Of Liquidator
1 Month Ago on 09 Jun 2025
Liquidation Voluntary Statement Of Affairs
1 Month Ago on 09 Jun 2025
Resolution
1 Month Ago on 09 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
8 Months Ago on 05 Nov 2024
Confirmation Statement With No Updates
1 Year Ago on 30 Jul 2024
Accounts With Accounts Type Total Exemption Full
1 Year Ago on 29 Jul 2024
Mortgage Charge Whole Release With Charge Number
1 Year Ago on 21 Mar 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 Year Ago on 15 Mar 2024
Confirmation Statement With No Updates
1 Year Ago on 08 Aug 2023
Accounts With Accounts Type Total Exemption Full
2 Years Ago on 25 Apr 2023
Confirmation Statement With No Updates
2 Years Ago on 14 Sep 2022
Mortgage Create With Deed With Charge Number Charge Creation Date
3 Years Ago on 29 Apr 2022
Accounts With Accounts Type Total Exemption Full
3 Years Ago on 26 Apr 2022
Change Registered Office Address Company With Date Old Address New Address
3 Years Ago on 10 Jan 2022
Confirmation Statement With No Updates
3 Years Ago on 17 Sep 2021
Accounts With Accounts Type Total Exemption Full
4 Years Ago on 29 Apr 2021
Change Registered Office Address Company With Date Old Address New Address
4 Years Ago on 02 Nov 2020
Confirmation Statement With No Updates
4 Years Ago on 28 Oct 2020
Change Registered Office Address Company With Date Old Address New Address
4 Years Ago on 28 Oct 2020
Mortgage Create With Deed With Charge Number Charge Creation Date
4 Years Ago on 23 Oct 2020
Mortgage Create With Deed With Charge Number Charge Creation Date
4 Years Ago on 23 Oct 2020
Mortgage Create With Deed With Charge Number Charge Creation Date
5 Years Ago on 18 Nov 2019
Notification Of A Person With Significant Control
5 Years Ago on 02 Aug 2019
Cessation Of A Person With Significant Control
5 Years Ago on 02 Aug 2019
People
Officers2
Significant control (PSC)2
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
COOKE, David Harold | director | Nov 1955 | 02 Aug 2019 |
CUTTS, Peter Nicholas | director | Aug 1957 | 30 Jul 2019 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed |
---|---|---|
Mr David Harold Cooke | Nov 1955 | 02 Aug 2019 |
Mr David Cooke | Nov 1995 | 30 Jul 2019 |
Mr Peter Nicholas Cutts | Aug 1957 | 30 Jul 2019 |
Related Companies
COOKE, David Harold are mutual persons.
COOKE, David Harold are mutual persons.
COOKE, David Harold are mutual persons.
COOKE, David Harold are mutual persons.
COOKE, David Harold are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.