Signature Hotel Group Limited

General information

Name:

Signature Hotel Group Ltd

Office Address:

Dunchurch Park Conference Centre Rugby Road CV22 6QW Dunchurch

Number: 03929827

Incorporation date: 2000-02-21

End of financial year: 26 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Signature Hotel Group is a business located at CV22 6QW Dunchurch at Dunchurch Park Conference Centre. This firm has been operating since 2000 and is registered under reg. no. 03929827. This firm has been operating on the British market for twenty four years now and the current status is active. The company has operated under three previous names. Its very first listed name, Foray 1279, was changed on 11th September 2000 to First! Venues. The current name, in use since 2003, is Signature Hotel Group Limited. This firm's SIC and NACE codes are 55100 and has the NACE code: Hotels and similar accommodation. Its latest accounts were submitted for the period up to Thursday 30th September 2021 and the most current confirmation statement was submitted on Thursday 9th February 2023.

The information we have related to this enterprise's MDs reveals there are four directors: Ross T., Benjamin D., Jose B. and Juliette D. who joined the team on 25th May 2023, 23rd January 2023 and 2nd November 2022.

  • Previous company's names
  • Signature Hotel Group Limited 2003-02-20
  • First! Venues Limited 2000-09-11
  • Foray 1279 Limited 2000-02-21

Financial data based on annual reports

Company staff

Ross T.

Role: Director

Appointed: 25 May 2023

Latest update: 6 February 2024

Benjamin D.

Role: Director

Appointed: 23 January 2023

Latest update: 6 February 2024

Jose B.

Role: Director

Appointed: 02 November 2022

Latest update: 6 February 2024

Juliette D.

Role: Director

Appointed: 22 April 2021

Latest update: 6 February 2024

People with significant control

Juliette D. is the individual with significant control over this firm, has substantial control or influence over the company.

Juliette D.
Notified on 1 January 2022
Nature of control:
substantial control or influence
Barry T.
Notified on 16 March 2021
Ceased on 1 January 2022
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
Stephen G.
Notified on 20 January 2020
Ceased on 16 March 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michael N.
Notified on 6 April 2016
Ceased on 20 January 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 26 December 2023
Account last made up date 30 September 2021
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-26

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 26, 2022 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
24
Company Age

Similar companies nearby

Closest companies