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 Partners Ltd
Signature Property Partners Ltd is an active company incorporated on 8 February 2023 with the registered office located in Bakewell, Derbyshire. Signature Property Partners Ltd was registered 2 years 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14649809
Private limited company
Age
2 years 10 months
Incorporated
8 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 June 2025
(6 months ago)
Next confirmation dated
11 June 2026
Due by
25 June 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
29 Feb
⟶
28 Feb 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(11 months remaining)
Learn more about Signature Property Partners Ltd
Contact
Update Details
Address
Hunters End
Brooklands Bank, Coombs Road
Bakewell
DE45 1AQ
United Kingdom
Address changed on
17 Feb 2025
(10 months ago)
Previous address was
Watergrove Foolow Eyam Hope Valley S32 5QB United Kingdom
Companies in DE45 1AQ
Telephone
Unreported
Email
Unreported
Website
Signaturepropertypartners.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Helen Louise Everatt
Director • British • Lives in UK • Born in Jul 1982
Matthew David Everatt
Director • British • Lives in UK • Born in Oct 1975
Mr Matthew David Everatt
PSC • British • Lives in UK • Born in Oct 1975
Mrs Helen Louise Everatt
PSC • British • Lives in UK • Born in Jul 1982
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
Team Hadfield Motorsport Ltd
Helen Louise Everatt and Matthew David Everatt are mutual people.
Active
House & Kin Limited
Helen Louise Everatt and Matthew David Everatt are mutual people.
Active
S4S Properties Limited
Matthew David Everatt is a mutual person.
Active
S4S Team Limited
Matthew David Everatt is a mutual person.
Active
Smilelign Ltd
Matthew David Everatt is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£3.15K
Increased by £2.68K (+568%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£303.15K
Increased by £24.1K (+9%)
Total Liabilities
-£306.46K
Increased by £26.34K (+9%)
Net Assets
-£3.31K
Decreased by £2.24K (+210%)
Debt Ratio (%)
101%
Increased by 0.71% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Oct 2025
New Charge Registered
2 Months Ago on 24 Oct 2025
New Charge Registered
5 Months Ago on 24 Jul 2025
Confirmation Submitted
6 Months Ago on 11 Jun 2025
Confirmation Submitted
10 Months Ago on 18 Feb 2025
Helen Louise Everatt (PSC) Appointed
10 Months Ago on 17 Feb 2025
Matthew David Everatt (PSC) Appointed
10 Months Ago on 17 Feb 2025
Mr Matthew David Everatt Details Changed
10 Months Ago on 17 Feb 2025
Mrs Helen Louise Everatt Details Changed
10 Months Ago on 17 Feb 2025
Registered Address Changed
10 Months Ago on 17 Feb 2025
Get Alerts
Get Credit Report
Discover Signature Property Partners 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
Registration of charge 146498090002, created on 24 October 2025
Submitted on 4 Nov 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 30 Oct 2025
Registration of charge 146498090001, created on 24 July 2025
Submitted on 28 Jul 2025
Notification of Helen Louise Everatt as a person with significant control on 17 February 2025
Submitted on 11 Jun 2025
Confirmation statement made on 11 June 2025 with updates
Submitted on 11 Jun 2025
Withdrawal of a person with significant control statement on 11 June 2025
Submitted on 11 Jun 2025
Notification of Matthew David Everatt as a person with significant control on 17 February 2025
Submitted on 11 Jun 2025
Director's details changed for Mr Matthew David Everatt on 17 February 2025
Submitted on 19 Feb 2025
Director's details changed for Mrs Helen Louise Everatt on 17 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 18 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs