Company NameSignature North East Limited
DirectorMark Richard Small
Company StatusActive
Company Number08183094
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Previous NameSignature Lettings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Richard Small
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Percy Gardens
North Shields
NE30 4HN
Director NameMrs Pauline Dodgson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Monkstone Close
North Shields
Tyne And Wear
NE30 2QA
Director NameMrs Caroline Small
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Monkstone Close
North Shields
Tyne And Wear
NE30 2QA

Contact

Websitewearesignature.co.uk
Email address[email protected]
Telephone0191 2513344
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address35a Percy Park Road
North Shields
Tyne & Wear
NE30 4LR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mark Richard Small
70.00%
Ordinary
15 at £1Caroline Small
15.00%
Ordinary
15 at £1Pauline Dodgson
15.00%
Ordinary

Financials

Year2014
Net Worth£70,964
Cash£26,019
Current Liabilities£22,602

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

16 January 2019Delivered on: 21 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 September 2023Registered office address changed from 146-148 Park View Whitley Bay Tyne & Wear NE26 3QW England to 35a Percy Park Road North Shields Tyne & Wear NE30 4LR on 15 September 2023 (1 page)
14 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
9 February 2022Director's details changed for Mr Mark Richard Small on 1 February 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 January 2019Registration of charge 081830940001, created on 16 January 2019 (41 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 November 2018Registered office address changed from Hotspur House 15 East Percy Street North Shields Tyne & Wear NE30 1DT England to 146-148 Park View Whitley Bay Tyne & Wear NE26 3QW on 5 November 2018 (1 page)
2 November 2018Registered office address changed from Hotspur House Moore Bennett Ltd Hotspur House North Shields Tyne & Wear NE30 1DT England to Hotspur House 15 East Percy Street North Shields Tyne & Wear NE30 1DT on 2 November 2018 (1 page)
1 November 2018Registered office address changed from 146-148 Park View Whitley Bay Tyne & Wear NE26 3QW to Hotspur House Moore Bennett Ltd Hotspur House North Shields Tyne & Wear NE30 1DT on 1 November 2018 (1 page)
31 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
10 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
(3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 November 2016Director's details changed for Mr Mark Richard Small on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Mark Richard Small on 28 November 2016 (2 pages)
21 August 2016Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page)
21 August 2016Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page)
21 August 2016Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page)
21 August 2016Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields NE30 1DT (1 page)
19 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Termination of appointment of Pauline Dodgson as a director on 1 April 2016 (1 page)
5 August 2016Termination of appointment of Caroline Small as a director on 1 April 2016 (1 page)
5 August 2016Termination of appointment of Pauline Dodgson as a director on 1 April 2016 (1 page)
5 August 2016Termination of appointment of Caroline Small as a director on 1 April 2016 (1 page)
18 July 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
18 July 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 October 2015Director's details changed for Pauline Dodgson on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Mark Richard Small on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mrs Caroline Small on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Mark Richard Small on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Pauline Dodgson on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mrs Caroline Small on 8 October 2015 (2 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Register inspection address has been changed (1 page)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)