Background WavePink WaveYellow Wave

SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD (08824770)

SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD (08824770) is an active UK company. incorporated on 23 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 NOMINEE III LTD has been registered for 12 years. Current directors include GARDNER, Steven George, MARTIN, Robert, PRYCE, Wayne Paul.

Company Number
08824770
Status
active
Type
ltd
Incorporated
23 December 2013
Age
12 years
Address
Signature House Post Office Lane, 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 NOMINEE III LTD

SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD is an active company incorporated on 23 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 NOMINEE III LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08824770

LTD Company

Age

12 Years

Incorporated 23 December 2013

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 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Signature House Post Office Lane Hp9 1fn Beaconsfield, HP9 1FN,

Previous Addresses

Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England
From: 11 July 2022To: 2 August 2024
Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
From: 23 December 2013To: 11 July 2022
Timeline

34 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 14
Director Left
Feb 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Jan 18
Owner Exit
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jan 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
0
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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
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 23 Dec 2013
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
Post Office Lane, BeaconsfieldHP9 1FN
Born December 1959
Director
Appointed 22 Jun 2018
Resigned 31 Dec 2022

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
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born October 1959
Director
Appointed 22 Jun 2018
Resigned 01 Jan 2022

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
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1962
Director
Appointed 23 Dec 2013
Resigned 25 Feb 2015

NEWELL, Thomas Bruce

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born May 1957
Director
Appointed 23 Dec 2013
Resigned 30 Jun 2022

ROCHE, Aidan Gerard

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born February 1966
Director
Appointed 23 Dec 2013
Resigned 31 Jul 2023

WELLNER, Thomas Gordon

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born March 1965
Director
Appointed 22 Jun 2018
Resigned 01 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
Horseshoe Crescent, BeaconsfieldHP9 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Horseshoe Crescent, Beaconsfield

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Horseshoe Crescent, Beaconsfield

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Les Ruettes Brayes, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Signature Senior Lifestyle Gp Iii Llp

Active
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

75

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
12 December 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
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Memorandum Articles
15 June 2024
MAMA
Resolution
15 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
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
16 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 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
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 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 Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
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
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 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
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
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
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
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
2 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Incorporation Company
23 December 2013
NEWINCIncorporation