Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Signature Homes Limited
Signature Homes Limited is an active company incorporated on 24 June 2005 with the registered office located in Coulsdon, Greater London. Signature Homes Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05490698
Private limited company
Age
20 years
Incorporated
24 June 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 June 2025
(4 months ago)
Next confirmation dated
24 June 2026
Due by
8 July 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 June 2025
Due by
28 March 2026
(4 months remaining)
Learn more about Signature Homes Limited
Contact
Update Details
Address
22-24 Chipstead Valley Road
Coulsdon
CR5 2RA
England
Address changed on
31 Aug 2025
(2 months ago)
Previous address was
27 Winifred Road Coulsdon Surrey CR5 3JB
Companies in CR5 2RA
Telephone
02084072698
Email
Available in Endole App
Website
Signaturehomesltd.org
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Thomas Pearce
Director • British • Lives in UK • Born in Oct 1981
Simon Peter Harris
Director • Builder • British • Lives in England • Born in Nov 1981
Sarah Louise Harris
Secretary • Teacher • British
Mr Simon Peter Harris
PSC • British • Lives in UK • Born in Nov 1981
Mrs Sarah Louise Harris
PSC • British • Lives in England • Born in Feb 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Signature Homes Developments Limited
Simon Peter Harris is a mutual person.
Active
Signature Homes Painting & Decorating Limited
Simon Peter Harris is a mutual person.
Active
Coulsdon Home Hardware Limited
Simon Peter Harris is a mutual person.
Active
Signature Homes McO Investments Ltd
Simon Peter Harris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£119.55K
Decreased by £48.8K (-29%)
Total Liabilities
-£71.96K
Decreased by £27.91K (-28%)
Net Assets
£47.59K
Decreased by £20.89K (-31%)
Debt Ratio (%)
60%
Increased by 0.87% (+1%)
See 10 Year Full Financials
Latest Activity
Mr Simon Peter Harris Details Changed
2 Months Ago on 31 Aug 2025
Sarah Louise Harris Details Changed
2 Months Ago on 31 Aug 2025
Registered Address Changed
2 Months Ago on 31 Aug 2025
Thomas Pearce Resigned
2 Months Ago on 22 Aug 2025
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Micro Accounts Submitted
7 Months Ago on 13 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 4 Jul 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 27 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 5 Jul 2023
Sarah Louise Harris (PSC) Appointed
9 Years Ago on 25 Jun 2016
Get Alerts
Get Credit Report
Discover Signature Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Secretary's details changed for Sarah Louise Harris on 31 August 2025
Submitted on 31 Aug 2025
Director's details changed for Mr Simon Peter Harris on 31 August 2025
Submitted on 31 Aug 2025
Registered office address changed from 27 Winifred Road Coulsdon Surrey CR5 3JB to 22-24 Chipstead Valley Road Coulsdon CR5 2RA on 31 August 2025
Submitted on 31 Aug 2025
Termination of appointment of Thomas Pearce as a director on 22 August 2025
Submitted on 26 Aug 2025
Confirmation statement made on 24 June 2025 with no updates
Submitted on 3 Jul 2025
Notification of Sarah Louise Harris as a person with significant control on 25 June 2016
Submitted on 12 May 2025
Micro company accounts made up to 30 June 2024
Submitted on 13 Mar 2025
Confirmation statement made on 24 June 2024 with no updates
Submitted on 4 Jul 2024
Micro company accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Confirmation statement made on 24 June 2023 with no updates
Submitted on 5 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs