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 Of Reigate (Operations) Limited
Signature Of Reigate (Operations) Limited is an active company incorporated on 4 August 2014 with the registered office located in Beaconsfield, Buckinghamshire. Signature Of Reigate (Operations) Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
09159992
Private limited company
Age
11 years
Incorporated
4 August 2014
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(6 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Signature Of Reigate (Operations) Limited
Contact
Address
Signature House
Post Office Lane
Beaconsfield
Buckinghamshire
HP9 1FN
England
Address changed on
11 Jul 2022
(3 years ago)
Previous address was
Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
Companies in HP9 1FN
Telephone
01494680873
Email
Unreported
Website
Signature-care-homes.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Steven George Gardner
Director • British • Lives in England • Born in Apr 1985
Lisa Kay Cox
Director • Chief Operating Officer • British • Lives in England • Born in Jun 1972
Vishul Seewoolall
Director • Chief Operating Officer • British • Lives in UK • Born in Jun 1978
Andrew Fujio Higgs
Director • Canadian • Lives in Canada • Born in Oct 1984
Signature Senior Lifestyle Nominee Iii Limited
PSC
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 Senior Lifestyle Operations Ltd
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Of Hertford (Operations) Limited
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
SSL Ascot Opco Ltd
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Holdings Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Developments Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Finance Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Investment Management Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
£6.82M
Decreased by £590K (-8%)
Employees
6
Same as previous period
Total Assets
£973K
Decreased by £718K (-42%)
Total Liabilities
-£14.32M
Increased by £2.6M (+22%)
Net Assets
-£13.35M
Decreased by £3.32M (+33%)
Debt Ratio (%)
1472%
Increased by 778.52% (+112%)
See 10 Year Full Financials
Latest Activity
Vishul Seewoolall Resigned
4 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Mr Vishul Seewoolall Appointed
7 Months Ago on 31 Jan 2025
Lisa Kay Cox Resigned
7 Months Ago on 31 Jan 2025
Small Accounts Submitted
8 Months Ago on 19 Dec 2024
Andrew Fujio Higgs Resigned
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Kimberley Janine Kowalik Resigned
1 Year 8 Months Ago on 18 Dec 2023
Signature Senior Lifestyle Investment Management Limited (PSC) Resigned
8 Years Ago on 6 Dec 2016
Signature Senior Lifestyle Nominee Iii Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Signature Of Reigate (Operations) 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
Termination of appointment of Vishul Seewoolall as a director on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 21 Feb 2025
Appointment of Mr Vishul Seewoolall as a director on 31 January 2025
Submitted on 17 Feb 2025
Termination of appointment of Lisa Kay Cox as a director on 31 January 2025
Submitted on 13 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 19 Dec 2024
Termination of appointment of Andrew Fujio Higgs as a director on 2 July 2024
Submitted on 9 Jul 2024
Memorandum and Articles of Association
Submitted on 15 Jun 2024
Resolutions
Submitted on 15 Jun 2024
Confirmation statement made on 26 February 2024 with no updates
Submitted on 27 Feb 2024
Notification of Signature Senior Lifestyle Nominee Iii Limited as a person with significant control on 6 April 2016
Submitted on 22 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs