Signia Homes ( Le ) Ltd.

DataGardener
in liquidation
Micro

Signia Homes ( Le ) Ltd.

05381599Private Limited With Share Capital

C/O Leonard Curtis 1580 Parkway, Solent Business Park, Whiteley, Fareham, PO157AG
Incorporated

03/03/2005

Company Age

21 years

Directors

2

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Signia Homes ( Le ) Ltd. (05381599) is a private limited with share capital incorporated on 03/03/2005 (21 years old) and registered in fareham, PO157AG. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 03/03/2005
PO157AG
2 employees

Financial Overview

Total Assets

£1.03M

Liabilities

£1.09M

Net Assets

£-58.0K

Cash

£1.6K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

80
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-11-2024
Resolution
Category:Resolution
Date:15-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2022
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2021
Capital Alter Shares Subdivision
Category:Capital
Date:14-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Resolution
Category:Resolution
Date:26-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Legacy
Category:Annual Return
Date:15-04-2009
Legacy
Category:Address
Date:09-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2009
Legacy
Category:Annual Return
Date:14-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2008
Legacy
Category:Annual Return
Date:11-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2006
Legacy
Category:Accounts
Date:28-11-2006
Legacy
Category:Annual Return
Date:31-03-2006
Legacy
Category:Mortgage
Date:26-08-2005
Legacy
Category:Mortgage
Date:02-07-2005
Legacy
Category:Mortgage
Date:05-04-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Incorporation Company
Category:Incorporation
Date:03-03-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date22/01/2024
Latest Accounts30/04/2023

Trading Addresses

1 Thames Court, No 15 Thameside, Henley-On-Thames, Oxfordshire, RG91BH
C/O Leonard Curtis 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire Po15 7Ag, PO157AGRegistered

Contact

01582763044
info@signiaturnkey.com
wsa.com
C/O Leonard Curtis 1580 Parkway, Solent Business Park, Whiteley, Fareham, PO157AG