Background WavePink WaveYellow Wave

SIGNATURE HOLIDAYS LIMITED (08020630)

SIGNATURE HOLIDAYS LIMITED (08020630) is an active UK company. incorporated on 4 April 2012. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIGNATURE HOLIDAYS LIMITED has been registered for 13 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald.

Company Number
08020630
Status
active
Type
ltd
Incorporated
4 April 2012
Age
13 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE HOLIDAYS LIMITED

SIGNATURE HOLIDAYS LIMITED is an active company incorporated on 4 April 2012 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIGNATURE HOLIDAYS LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08020630

LTD Company

Age

13 Years

Incorporated 4 April 2012

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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

SYLVAN HOLIDAYS LIMITED
From: 4 April 2012To: 11 December 2012
Contact
Address

Hpb House 24-28 Old Station Road Newmarket, CB8 8EH,

Previous Addresses

Hpb House 22-28 Old Station Road Newmarket Suffolk CB8 8DN United Kingdom
From: 4 April 2012To: 3 January 2013
Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jan 13
Director Joined
May 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Jul 15
Loan Secured
Sept 17
Director Left
Aug 19
Director Left
Oct 19
Loan Secured
Nov 19
Loan Secured
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BABER, Geoffrey Donald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Secretary
Appointed 04 Apr 2012

BABER, Geoffrey Donald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1945
Director
Appointed 04 Apr 2012

BOYCE, James Christopher

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1964
Director
Appointed 04 Apr 2012

BOYCE, Robert Gerald

Active
Herringswell Road, NewmarketCB8 7QS
Born July 1937
Director
Appointed 04 Apr 2012

BEAMISH, Nicholas Patrick

Resigned
Weston Colville Road, NewmarketCB8 0SG
Born September 1948
Director
Appointed 13 Dec 2012
Resigned 31 Jul 2019

SEAGER, Rupert St John

Resigned
24-28 Old Station Road, NewmarketCB8 8EH
Born February 1959
Director
Appointed 12 May 2014
Resigned 25 Sept 2019

Persons with significant control

3

Mr Robert Gerald Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr James Christopher Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1964

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Geoffrey Donald Baber

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1945

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
22 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2012
NEWINCIncorporation