Background WavePink WaveYellow Wave

SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED (06582776)

SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED (06582776) is an active UK company. incorporated on 1 May 2008. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED has been registered for 17 years. Current directors include GARDNER, Steven George, MARTIN, Robert.

Company Number
06582776
Status
active
Type
ltd
Incorporated
1 May 2008
Age
17 years
Address
Signature House, Beaconsfield, HP9 1FN
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GARDNER, Steven George, MARTIN, Robert
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED

SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 1 May 2008 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED was registered 17 years ago.(SIC: 66300)

Status

active

Active since 17 years ago

Company No

06582776

LTD Company

Age

17 Years

Incorporated 1 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Signature House Post Office Lane Beaconsfield, HP9 1FN,

Previous Addresses

Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
From: 21 June 2011To: 11 July 2022
1a West Common Shire House Gerrards Cross Buckinghamshire SL9 7QN
From: 1 May 2008To: 21 June 2011
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Apr 10
Director Joined
Nov 14
Director Left
Feb 15
Owner Exit
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Jan 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GARDNER, Steven George

Active
Post Office Lane, BeaconsfieldHP9 1FN
Secretary
Appointed 05 Jun 2023

GARDNER, Steven George

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born April 1985
Director
Appointed 05 Jun 2023

MARTIN, Robert

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born March 1977
Director
Appointed 04 Dec 2025

BALL, Tom James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Secretary
Appointed 21 Nov 2014
Resigned 27 Apr 2022

MUTTER, Christopher George

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Secretary
Appointed 27 Apr 2022
Resigned 05 Jun 2023

ROCHE, Aidan Gerard

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Secretary
Appointed 01 May 2008
Resigned 21 Nov 2014

BALL, Tom James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1983
Director
Appointed 21 Nov 2014
Resigned 27 Apr 2022

CERRONE, Frank

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born December 1959
Director
Appointed 22 Jun 2018
Resigned 22 Jun 2018

CHOW, Glen Yat-Hung

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born September 1967
Director
Appointed 15 Jun 2022
Resigned 18 Jul 2023

COX, Lisa Kay

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born June 1972
Director
Appointed 05 Jun 2023
Resigned 31 Jan 2025

DRISCOLL, David Edward

Resigned
Singlets Lane, St AlbansAL3 8EP
Born June 1959
Director
Appointed 01 May 2008
Resigned 31 Oct 2008

HARDY, James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born October 1959
Director
Appointed 22 Jun 2018
Resigned 22 Jun 2018

KIRK, Heather

Resigned
22 Adelaide Street West, TorontoM5H 4E3
Born March 1970
Director
Appointed 01 Jan 2023
Resigned 18 Sept 2023

KOWALIK, Kimberley Janine

Resigned
22 Adelaide Street West, TorontoM5H 4E3
Born February 1974
Director
Appointed 01 Jan 2023
Resigned 18 Sept 2023

MADDIN, Keith John

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1962
Director
Appointed 01 May 2008
Resigned 25 Feb 2015

NEWELL, Thomas Bruce

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born May 1957
Director
Appointed 01 Dec 2008
Resigned 30 Jun 2022

PHILLIPS, Neil Edmund

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born November 1972
Director
Appointed 27 Apr 2022
Resigned 31 Dec 2025

ROCHE, Aidan Gerard

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born February 1966
Director
Appointed 01 May 2008
Resigned 31 Jul 2023

WELLNER, Thomas Gordon

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born March 1965
Director
Appointed 22 Jun 2018
Resigned 22 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Les Ruettes Brayes, Guernsey Gy1 4lx

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Post Office Lane, BeaconsfieldHP9 1FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
15 June 2024
MAMA
Resolution
15 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
16 October 2023
AAMDAAMD
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Resolution
6 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Resolution
9 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Auditors Resignation Company
18 June 2013
AUDAUD
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Resolution
7 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
7 April 2010
CC04CC04
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
225Change of Accounting Reference Date
Incorporation Company
1 May 2008
NEWINCIncorporation