Background WavePink WaveYellow Wave

SIGNATURE RESORTS LIMITED (06086808)

SIGNATURE RESORTS LIMITED (06086808) is an active UK company. incorporated on 6 February 2007. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIGNATURE RESORTS LIMITED has been registered for 19 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
06086808
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE RESORTS LIMITED

SIGNATURE RESORTS LIMITED is an active company incorporated on 6 February 2007 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIGNATURE RESORTS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06086808

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TESSGUIDE LIMITED
From: 6 February 2007To: 24 June 2009
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 10
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CONWAY, Gary Alexander

Active
3rd Floor, Sterling House, LoughtonIG10 3TS
Secretary
Appointed 31 Mar 2022

CONWAY, Gary Alexander

Active
3rd Floor, Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
3rd Floor, Sterling House, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 06 Feb 2007
Resigned 30 Sept 2010

O'SULLIVAN, Donagh

Resigned
3rd Floor, Sterling House, LoughtonIG10 3TS
Secretary
Appointed 30 Sept 2010
Resigned 31 Mar 2022

CONWAY, Stephen Stuart Solomon

Resigned
3rd Floor, Sterling House, LoughtonIG10 3TS
Born February 1948
Director
Appointed 06 Feb 2007
Resigned 31 Mar 2025

O'SULLIVAN, Donagh

Resigned
3rd Floor, Sterling House, LoughtonIG10 3TS
Born May 1968
Director
Appointed 30 Sept 2010
Resigned 31 Mar 2022

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
22 January 2008
225Change of Accounting Reference Date
Legacy
5 April 2007
225Change of Accounting Reference Date
Resolution
21 February 2007
RESOLUTIONSResolutions
Incorporation Company
6 February 2007
NEWINCIncorporation