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 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.
Watch Company
Status
Active
Active since
incorporation
Company No
12363772
Private limited company
Age
5 years
Incorporated
16 December 2019
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 December 2024
(8 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(3 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Signature Property Finance Holdings Ltd
Contact
Address
Albion House Oxford Street
Nantgarw
Cardiff
CF15 7TR
Wales
Address changed on
24 Apr 2023
(2 years 4 months ago)
Previous address was
Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom
Companies in CF15 7TR
Telephone
0121 7463130
Email
Unreported
Website
Signatureprivatefinance.co.uk
See All Contacts
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Mr Nigel Christopher Payne
Director • Financial Services Director • British • Lives in England • Born in Jun 1964
Mr Anthony Charles Gilbertson
Director • British • Lives in Wales • Born in Apr 1969
Mr David Charles Pusinelli
Director • Investment Banker • British • Lives in England • Born in Sep 1956
Michael Calum Clifford
Director • Commercial Director • British • Lives in Wales • Born in Aug 1985
Mr David Alexander Hughes
Director • Finance Director • British • Lives in Portugal • Born in Jul 1962
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 Private Finance Limited
Mr 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
See All Mutual Companies
Brands
Signature Property Finance
Signature Property Finance is a nationwide alternative short-term property finance provider.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£4.96M
Increased by £4.55M (+1109%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 3 (+23%)
Total Assets
£95.04M
Increased by £32.04M (+51%)
Total Liabilities
-£92.28M
Increased by £31.54M (+52%)
Net Assets
£2.76M
Increased by £492K (+22%)
Debt Ratio (%)
97%
Increased by 0.69% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 22 Jan 2025
Group Accounts Submitted
11 Months Ago on 12 Oct 2024
Mr Michael Calum Clifford Appointed
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Small Accounts Submitted
2 Years Ago on 4 Sep 2023
New Charge Registered
2 Years 2 Months Ago on 19 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 24 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 23 Feb 2023
New Charge Registered
2 Years 7 Months Ago on 27 Jan 2023
Mr Thomas Howells Appointed
3 Years Ago on 8 Aug 2022
Get Alerts
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
See All Credit Score & Limits
Documents
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
Accounts for a small company made up to 31 December 2022
Submitted on 4 Sep 2023
Registration of charge 123637720004, created on 19 June 2023
Submitted on 26 Jun 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