ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Property Finance Holdings Ltd

Signature Property Finance Holdings Ltd is an active company incorporated on 16 December 2019 with the registered office located in Cardiff, Mid Glamorgan. Signature Property Finance Holdings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12363772
Private limited company
Age
5 years
Incorporated 16 December 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 6 Cefn Coed
Treforest
Cardiff
Rhondda Cynon Taff
CF15 7QQ
Wales
Address changed on 24 Sep 2025 (27 days ago)
Previous address was Albion House Oxford Street Nantgarw Cardiff CF15 7TR Wales
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Director • Commercial Director • British • Lives in Wales • Born in Aug 1985
Director • Finance Director • British • Lives in Portugal • Born in Jul 1962
Director • British • Lives in Wales • Born in Feb 1981
Director • Investment Manager • British • Lives in UK • Born in Jul 1989
Director • Financial Services Director • British • Lives in England • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature Private Finance Limited
Thomas Howells and Michael Calum Clifford are mutual people.
Active
Plantexpand Limited
David John Miles is a mutual person.
Active
SPF Bridging Ltd
Michael Calum Clifford is a mutual person.
Active
Navitas Group Limited
David John Miles is a mutual person.
Active
Clifford Crane Properties Ltd
Michael Calum Clifford is a mutual person.
Active
Project Fleet Newco Limited
David John Miles is a mutual person.
Active
Weduc Holdings Limited
David John Miles is a mutual person.
Active
Project Bolt Bidco Limited
David John Miles is a mutual person.
Active
Brands
Signature Property Finance
Signature Property Finance is a nationwide alternative short-term property finance provider.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.54M
Decreased by £1.42M (-29%)
Turnover
£14.34M
Increased by £14.34M (%)
Employees
20
Increased by 4 (+25%)
Total Assets
£100.33M
Increased by £5.3M (+6%)
Total Liabilities
-£97.55M
Increased by £5.27M (+6%)
Net Assets
£2.78M
Increased by £26K (+1%)
Debt Ratio (%)
97%
Increased by 0.13% (0%)
Latest Activity
Group Accounts Submitted
14 Days Ago on 7 Oct 2025
Registered Address Changed
27 Days Ago on 24 Sep 2025
Confirmation Submitted
9 Months Ago on 22 Jan 2025
Group Accounts Submitted
1 Year Ago on 12 Oct 2024
Mr Michael Calum Clifford Appointed
1 Year 5 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Jan 2024
Small Accounts Submitted
2 Years 1 Month Ago on 4 Sep 2023
New Charge Registered
2 Years 4 Months Ago on 19 Jun 2023
Registered Address Changed
2 Years 6 Months Ago on 24 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 23 Feb 2023
Get Credit Report
Discover Signature Property Finance Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Registered office address changed from Albion House Oxford Street Nantgarw Cardiff CF15 7TR Wales to Unit 6 Cefn Coed Treforest Cardiff Rhondda Cynon Taff CF15 7QQ on 24 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 15 December 2024 with updates
Submitted on 22 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Second filing of a statement of capital following an allotment of shares on 31 May 2024
Submitted on 15 Jun 2024
Resolutions
Submitted on 11 Jun 2024
Memorandum and Articles of Association
Submitted on 11 Jun 2024
Statement of capital following an allotment of shares on 31 May 2024
Submitted on 6 Jun 2024
Appointment of Mr Michael Calum Clifford as a director on 20 May 2024
Submitted on 22 May 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year