Signature Inns (Holdings) Limited

DataGardener
signature inns (holdings) limited
live
Micro

Signature Inns (holdings) Limited

08454469Private Limited With Share Capital

Sterling House, 71 Francis Road, Edgbaston,, Birmingham, B168SP
Incorporated

21/03/2013

Company Age

13 years

Directors

3

Employees

3

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Signature Inns (holdings) Limited (08454469) is a private limited with share capital incorporated on 21/03/2013 (13 years old) and registered in birmingham, B168SP. The company operates under SIC code 55100 - hotels and similar accommodation.

Signature inns (holdings) limited is a hospitality company based out of lyndon house rmy, west midlands, united kingdom.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 21/03/2013
B168SP
3 employees

Financial Overview

Total Assets

£2.62M

Liabilities

£1.80M

Net Assets

£820.8K

Cash

£9.5K

Key Metrics

3

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

43
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Capital Allotment Shares
Category:Capital
Date:02-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2013
Incorporation Company
Category:Incorporation
Date:21-03-2013

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date29/10/2025
Latest Accounts31/10/2024

Trading Addresses

Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B168PE
71 Francis Road, Edgbaston, Birmingham, B168SPRegistered

Related Companies

1

Contact

westmeadhotel.co.uk
Sterling House, 71 Francis Road, Edgbaston,, Birmingham, B168SP