Background WavePink WaveYellow Wave

SIGNATURE QUALITY REFURBISHED HOMES LIMITED (02954965)

SIGNATURE QUALITY REFURBISHED HOMES LIMITED (02954965) is an active UK company. incorporated on 2 August 1994. with registered office in Newport Pagnell. The company operates in the Construction sector, engaged in other building completion and finishing. SIGNATURE QUALITY REFURBISHED HOMES LIMITED has been registered for 31 years. Current directors include O'NEILL, Derek Patrick, O'NEILL, Karen, O'NEILL, Oliver Peter and 1 others.

Company Number
02954965
Status
active
Type
ltd
Incorporated
2 August 1994
Age
31 years
Address
45 Green Farm Road, Newport Pagnell, MK16 0JY
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
O'NEILL, Derek Patrick, O'NEILL, Karen, O'NEILL, Oliver Peter, O'NEILL, Samuel Patrick
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE QUALITY REFURBISHED HOMES LIMITED

SIGNATURE QUALITY REFURBISHED HOMES LIMITED is an active company incorporated on 2 August 1994 with the registered office located in Newport Pagnell. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SIGNATURE QUALITY REFURBISHED HOMES LIMITED was registered 31 years ago.(SIC: 43390)

Status

active

Active since 31 years ago

Company No

02954965

LTD Company

Age

31 Years

Incorporated 2 August 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SIGNATURE LIMITED
From: 2 August 1994To: 21 August 1997
Contact
Address

45 Green Farm Road Newport Pagnell, MK16 0JY,

Previous Addresses

Oakley House Verley Close Woughton on the Green Milton Keynes Buckinghamshire MK6 3ER
From: 2 August 1994To: 15 October 2017
Timeline

9 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Jun 10
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Loan Secured
Dec 18
Loan Cleared
Oct 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

O'NEILL, Karen

Active
The Green, Milton KeynesMK6 3BE
Secretary
Appointed 20 Dec 1998

O'NEILL, Derek Patrick

Active
Green Farm Road, Newport PagnellMK16 0JY
Born April 1963
Director
Appointed 04 Aug 1994

O'NEILL, Karen

Active
Green Farm Road, Newport PagnellMK16 0JY
Born January 1966
Director
Appointed 10 Feb 2013

O'NEILL, Oliver Peter

Active
Green Farm Road, Newport PagnellMK16 0JY
Born August 1996
Director
Appointed 10 Feb 2013

O'NEILL, Samuel Patrick

Active
Green Farm Road, Newport PagnellMK16 0JY
Born March 1994
Director
Appointed 10 Feb 2013

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 04 Aug 1994
Resigned 28 Nov 2012

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 02 Aug 1994
Resigned 04 Aug 1994

MASTERS, Paul Martin

Resigned
34 Dault Road, LondonSW18 2NQ
Born February 1961
Director
Appointed 04 Aug 1994
Resigned 20 Mar 1996

ONEILL, Aidan

Resigned
113 Upper Eastern Green Road, CoventryCV5 7DJ
Born January 1966
Director
Appointed 05 Dec 1996
Resigned 18 Jun 2010

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 02 Aug 1994
Resigned 04 Aug 1994

Persons with significant control

1

Green Farm Road, Newport PagnellMK16 0JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Default Companies House Service Address Applied Psc
30 September 2024
RP10RP10
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
88(2)R88(2)R
Resolution
29 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
88(2)R88(2)R
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
5 September 1997
287Change of Registered Office
Certificate Change Of Name Company
20 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288aAppointment of Director or Secretary
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
6 May 1996
288288
Legacy
2 April 1996
288288
Resolution
2 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
224224
Legacy
15 August 1994
88(2)R88(2)R
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
287Change of Registered Office
Incorporation Company
2 August 1994
NEWINCIncorporation