ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 7 months ago.
Status
Active
Active since incorporation
Company No
14649809
Private limited company
Age
2 years 7 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 (3 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 8 Feb28 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Hunters End
Brooklands Bank, Coombs Road
Bakewell
DE45 1AQ
United Kingdom
Address changed on 17 Feb 2025 (6 months ago)
Previous address was Watergrove Foolow Eyam Hope Valley S32 5QB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1982
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Team Hadfield Motorsport Ltd
Matthew David Everatt and Helen Louise Everatt are mutual people.
Active
House & Kin Limited
Matthew David Everatt and Helen Louise Everatt are mutual people.
Active
S4S (UK) Limited
Matthew David Everatt is a mutual person.
Active
S4S Properties Limited
Matthew David Everatt is a mutual person.
Active
S4S Team Limited
Matthew David Everatt is a mutual person.
Active
S4S London Ltd
Matthew David Everatt is a mutual person.
Active
SF Ortho Limited
Matthew David Everatt is a mutual person.
Active
Smilelign Ltd
Matthew David Everatt is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period 28 Jan28 Feb 2024
Traded for 13 months
Cash in Bank
£472
Turnover
Unreported
Employees
2
Total Assets
£279.05K
Total Liabilities
-£280.12K
Net Assets
-£1.07K
Debt Ratio (%)
100%
Latest Activity
New Charge Registered
1 Month Ago on 24 Jul 2025
Confirmation Submitted
3 Months Ago on 11 Jun 2025
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Helen Louise Everatt (PSC) Appointed
6 Months Ago on 17 Feb 2025
Matthew David Everatt (PSC) Appointed
6 Months Ago on 17 Feb 2025
Mr Matthew David Everatt Details Changed
6 Months Ago on 17 Feb 2025
Mrs Helen Louise Everatt Details Changed
6 Months Ago on 17 Feb 2025
Registered Address Changed
6 Months Ago on 17 Feb 2025
Full Accounts Submitted
10 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
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
Documents
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
Registered office address changed from Watergrove Foolow Eyam Hope Valley S32 5QB United Kingdom to Hunters End Brooklands Bank, Coombs Road Bakewell DE45 1AQ on 17 February 2025
Submitted on 17 Feb 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year