ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Mortgages And Protection Limited

Signature Mortgages And Protection Limited is an active company incorporated on 14 October 2009 with the registered office located in Stoke-on-Trent, Staffordshire. Signature Mortgages And Protection Limited was registered 15 years ago.
Status
Active
Active since 14 years ago
Company No
07041169
Private limited company
Age
15 years
Incorporated 14 October 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 August 2025 (1 month ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
8 Ridgehouse Drive
Festival Park
Stoke On Trent
Staffordshire
ST1 5SJ
England
Address changed on 7 May 2025 (4 months ago)
Previous address was Lake View Festival Way Festival Park Stoke on Trent Staffordshire ST1 5BJ England
Telephone
01782617600
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1983
Mr Dean John Birks
PSC • British • Lives in England • Born in Mar 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unicorn Holdings Limited
Dean John Birks is a mutual person.
Active
Urban Stag Developments Limited
Dean John Birks is a mutual person.
Active
Silent Pool Investments Limited
Dean John Birks is a mutual person.
Active
Signature Financial Services Limited
Dean John Birks is a mutual person.
Active
Brick By Brick Homes Limited
Dean John Birks is a mutual person.
Active
Brands
Signature Funding Solutions
Signature Funding Solutions offers financial solutions for residential and commercial clients.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£70.16K
Increased by £5.53K (+9%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 2 (-15%)
Total Assets
£115.04K
Decreased by £87.84K (-43%)
Total Liabilities
-£89.03K
Decreased by £84.6K (-49%)
Net Assets
£26.01K
Decreased by £3.23K (-11%)
Debt Ratio (%)
77%
Decreased by 8.19% (-10%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Mr Dean John Birks Details Changed
4 Months Ago on 7 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Mr Dean John Birks (PSC) Details Changed
4 Months Ago on 7 May 2025
Full Accounts Submitted
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Mr Dean John Birks Details Changed
1 Year 6 Months Ago on 19 Feb 2024
Mr Dean John Birks (PSC) Details Changed
1 Year 6 Months Ago on 19 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Nov 2023
Get Credit Report
Discover Signature Mortgages And Protection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 August 2025 with no updates
Submitted on 4 Aug 2025
Change of details for Mr Dean John Birks as a person with significant control on 7 May 2025
Submitted on 7 May 2025
Registered office address changed from Lake View Festival Way Festival Park Stoke on Trent Staffordshire ST1 5BJ England to 8 Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5SJ on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Dean John Birks on 7 May 2025
Submitted on 7 May 2025
Certificate of change of name
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Sep 2024
Confirmation statement made on 3 August 2024 with updates
Submitted on 6 Aug 2024
Registered office address changed from Highpoint Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SH England to Lake View Festival Way Festival Park Stoke on Trent Staffordshire ST1 5BJ on 26 February 2024
Submitted on 26 Feb 2024
Change of details for Mr Dean John Birks as a person with significant control on 19 February 2024
Submitted on 26 Feb 2024
Director's details changed for Mr Dean John Birks on 19 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year