Background WavePink WaveYellow Wave

SIGNATURE (KINGS HILL) MANAGEMENT COMPANY LIMITED (08933644)

SIGNATURE (KINGS HILL) MANAGEMENT COMPANY LIMITED (08933644) is an active UK company. incorporated on 11 March 2014. with registered office in Southend On Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. SIGNATURE (KINGS HILL) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include DEAN, Antony John.

Company Number
08933644
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2014
Age
12 years
Address
Gateway House, Southend On Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Antony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE (KINGS HILL) MANAGEMENT COMPANY LIMITED

SIGNATURE (KINGS HILL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 March 2014 with the registered office located in Southend On Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIGNATURE (KINGS HILL) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08933644

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 11 March 2014

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 3 November 2025 (4 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Gateway House 10 Coopers Way Southend On Sea, SS2 5TE,

Previous Addresses

First Floor Capital Court 30 Windsor Street Uxbridge UB8 1AB United Kingdom
From: 11 March 2014To: 27 July 2017
Timeline

11 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend On SeaSS2 5TE
Corporate secretary
Appointed 11 Jul 2018

DEAN, Antony John

Active
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965
Director
Appointed 11 Jul 2018

GORMAN, Brian Richard

Resigned
10 Coopers Way, Southend On SeaSS2 5TE
Secretary
Appointed 11 Mar 2014
Resigned 21 Dec 2017

BLAKE, Geoffrey

Resigned
London Road North, MersthamRH1 3YU
Born January 1960
Director
Appointed 04 Aug 2014
Resigned 21 Dec 2017

JONES, Steve Keith

Resigned
London Road, MershamRH1 3YU
Born September 1959
Director
Appointed 11 Mar 2014
Resigned 17 Jul 2017

MOORE, Christopher Patrick

Resigned
30 Tower View, Kings HillME19 4UX
Born June 1973
Director
Appointed 17 Jul 2017
Resigned 11 Jul 2018

RITCHIE, Paul Jason

Resigned
30 Tower View, Kings HillME19 4UX
Born January 1968
Director
Appointed 17 Jul 2017
Resigned 11 Jul 2018

SAPSFORD, Robert

Resigned
London Road North, MersthamRH1 3YU
Born July 1971
Director
Appointed 04 Aug 2014
Resigned 17 Jul 2017

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

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

Filing History

42

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 July 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
3 June 2017
AR01AR01
Annual Return Company With Made Up Date
3 June 2017
AR01AR01
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Administrative Restoration Company
23 May 2017
RT01RT01
Gazette Dissolved Compulsory
27 October 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Incorporation Company
11 March 2014
NEWINCIncorporation