Background WavePink WaveYellow Wave

SIGNATURE SENIOR LIFESTYLE INVESTMENTS IV LIMITED (11788792)

SIGNATURE SENIOR LIFESTYLE INVESTMENTS IV LIMITED (11788792) is an active UK company. incorporated on 25 January 2019. 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 IV LIMITED has been registered for 7 years. Current directors include GARDNER, Steven George, MARTIN, Robert, PRYCE, Wayne Paul.

Company Number
11788792
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 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 IV LIMITED

SIGNATURE SENIOR LIFESTYLE INVESTMENTS IV LIMITED is an active company incorporated on 25 January 2019 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 IV LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11788792

LTD Company

Age

7 Years

Incorporated 25 January 2019

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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Signature House Post Office Lane Beaconsfield, HP9 1FN,

Previous Addresses

Grosvenor House 7 Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom
From: 25 January 2019To: 11 July 2022
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Jun 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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 25 Jan 2019
Resigned 27 Apr 2022

MUTTER, Christopher George

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

BALL, Tom James

Resigned
7 Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1983
Director
Appointed 25 Jan 2019
Resigned 27 Apr 2022

COX, Lisa Kay

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

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

NEWELL, Thomas Bruce

Resigned
7 Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born May 1957
Director
Appointed 25 Jan 2019
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 25 Jan 2019
Resigned 31 Jul 2023

Persons with significant control

1

Post Office Lane, BeaconsfieldHP9 1FN

Nature of Control

Voting rights 75 to 100 percent
Notified 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
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
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 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
4 January 2023
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
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
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2019
NEWINCIncorporation