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 change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • 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

NameRoleDate of BirthAppointed
COOKE, David Harolddirector Nov 195502 Aug 2019
CUTTS, Peter Nicholasdirector Aug 195730 Jul 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr David Harold Cooke Nov 195502 Aug 2019
Mr David Cooke Nov 199530 Jul 2019
Mr Peter Nicholas Cutts Aug 195730 Jul 2019

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.