Background WavePink WaveYellow Wave

SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD (08802536)

SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD (08802536) is an active UK company. incorporated on 4 December 2013. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD has been registered for 12 years. Current directors include GARDNER, Steven George, MARTIN, Robert, PRYCE, Wayne Paul.

Company Number
08802536
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
Signature House, Beaconsfield, HP9 1FN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GARDNER, Steven George, MARTIN, Robert, PRYCE, Wayne Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD

SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD is an active company incorporated on 4 December 2013 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08802536

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Signature House Post Office Lane Beaconsfield, HP9 1FN,

Previous Addresses

Grosvenor House 7 Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
From: 4 December 2013To: 11 July 2022
Timeline

32 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Nov 14
Director Left
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Owner Exit
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 22
Director Joined
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 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
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 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 19 Dec 2025

PRYCE, Wayne Paul

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born May 1974
Director
Appointed 31 Jan 2025

BALL, Tom James

Resigned
7 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
7 Horseshoe Crescent, BeaconsfieldHP9 1LJ
Secretary
Appointed 04 Dec 2013
Resigned 21 Nov 2014

BALL, Tom James

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

CERRONE, Frank

Resigned
7 Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born December 1959
Director
Appointed 22 Jun 2018
Resigned 22 Sept 2019

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

HARDY, James

Resigned
7 Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born October 1959
Director
Appointed 22 Jun 2018
Resigned 22 Sept 2019

HIGGS, Andrew Fujio

Resigned
Adelaide Street, TorontoM5H4E3
Born October 1984
Director
Appointed 18 Dec 2023
Resigned 02 Jul 2024

KIRK, Heather

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

KOWALIK, Kimberley Janine

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

MADDIN, Keith John

Resigned
7 Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1962
Director
Appointed 04 Dec 2013
Resigned 25 Feb 2015

NEWELL, Thomas Bruce

Resigned
7 Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born May 1957
Director
Appointed 04 Dec 2013
Resigned 22 Sept 2019

PHILLIPS, Neil Edmund

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born November 1972
Director
Appointed 22 Sept 2019
Resigned 31 Dec 2025

ROCHE, Aidan Gerard

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born February 1966
Director
Appointed 04 Dec 2013
Resigned 31 Jul 2023

WELLNER, Thomas Gordon

Resigned
7 Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born March 1965
Director
Appointed 22 Jun 2018
Resigned 22 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Les Ruettes Brayes, St Peter Port

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Memorandum Articles
15 June 2024
MAMA
Resolution
15 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
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
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
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 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
24 November 2017
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 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Resolution
9 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
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
Incorporation Company
4 December 2013
NEWINCIncorporation