Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNATURE QUALITY REFURBISHED HOMES LIMITED
Company Information for

SIGNATURE QUALITY REFURBISHED HOMES LIMITED

45 GREEN FARM ROAD, NEWPORT PAGNELL, MK16 0JY,
Company Registration Number
02954965
Private Limited Company
Active

Company Overview

About Signature Quality Refurbished Homes Ltd
SIGNATURE QUALITY REFURBISHED HOMES LIMITED was founded on 1994-08-02 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Signature Quality Refurbished Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIGNATURE QUALITY REFURBISHED HOMES LIMITED
 
Legal Registered Office
45 GREEN FARM ROAD
NEWPORT PAGNELL
MK16 0JY
Other companies in MK6
 
Filing Information
Company Number 02954965
Company ID Number 02954965
Date formed 1994-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 11:02:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNATURE QUALITY REFURBISHED HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIGNATURE QUALITY REFURBISHED HOMES LIMITED

Current Directors
Officer Role Date Appointed
KAREN O'NEILL
Company Secretary 1998-12-20
DEREK O'NEILL
Director 1994-08-04
KAREN O'NEILL
Director 2013-02-10
OLIVER PETER O'NEILL
Director 2013-02-10
SAMUEL PATRICK O'NEILL
Director 2013-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK O'NEILL
Company Secretary 1994-08-04 2012-11-28
AIDAN ONEILL
Director 1996-12-05 2010-06-18
PAUL MARTIN MASTERS
Director 1994-08-04 1996-03-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-08-02 1994-08-04
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-08-02 1994-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK O'NEILL ISLAND FIRE PROTECTION LIMITED Director 2018-04-23 CURRENT 1991-03-25 Active
DEREK O'NEILL FUTURE WATER LTD Director 2018-02-07 CURRENT 2007-01-05 Active - Proposal to Strike off
DEREK O'NEILL GUARDIAN WATER TREATMENT LTD Director 2017-12-20 CURRENT 2000-01-26 Active
DEREK O'NEILL G.P.C.S LIMITED Director 2017-12-20 CURRENT 2008-06-30 Active - Proposal to Strike off
DEREK O'NEILL SB HYGIENE LTD Director 2017-12-08 CURRENT 2009-01-29 Active - Proposal to Strike off
DEREK O'NEILL FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2017-08-25 CURRENT 2001-01-29 Active
DEREK O'NEILL PHILTON FIRE & SECURITY LIMITED Director 2017-08-14 CURRENT 1966-06-24 Active - Proposal to Strike off
DEREK O'NEILL GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2017-08-14 CURRENT 1975-11-21 Active - Proposal to Strike off
DEREK O'NEILL THE PHILTON GROUP LIMITED Director 2017-08-14 CURRENT 1991-04-08 Active - Proposal to Strike off
DEREK O'NEILL DUCTCLEAN (UK) LIMITED Director 2017-07-31 CURRENT 1998-09-28 Active
DEREK O'NEILL DCUK (FM) LIMITED Director 2017-07-31 CURRENT 2015-03-26 Active
DEREK O'NEILL MARLOWE 2016 LIMITED Director 2016-11-02 CURRENT 2016-01-28 Active
DEREK O'NEILL HENTLAND LIMITED Director 2016-10-14 CURRENT 2014-12-02 Active
DEREK O'NEILL FIRE ALARM FABRICATION SERVICES LIMITED Director 2016-09-30 CURRENT 1990-12-04 Active
DEREK O'NEILL H20 CHEMICALS LIMITED Director 2016-09-07 CURRENT 1991-12-06 Active - Proposal to Strike off
DEREK O'NEILL CHURCH FARM RYTON ON DUNSMORE LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
DEREK O'NEILL WCS ENVIRONMENTAL LIMITED Director 2016-04-15 CURRENT 1987-10-28 Active
DEREK O'NEILL WCS ENVIRONMENTAL GROUP LIMITED Director 2016-04-15 CURRENT 2008-03-10 Active - Proposal to Strike off
DEREK O'NEILL SWIFT INTEGRATED SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-06-11 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-12-21 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & SECURITY (NORTHERN) LTD Director 2016-04-01 CURRENT 2006-10-17 Active
DEREK O'NEILL SWIFT FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2007-03-15 Active - Proposal to Strike off
DEREK O'NEILL SWIFT HOLDINGS LTD Director 2016-04-01 CURRENT 2007-07-12 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED Director 2016-04-01 CURRENT 2007-10-16 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & MECHANICAL PRODUCTS LIMITED Director 2016-04-01 CURRENT 2012-12-06 Active - Proposal to Strike off
DEREK O'NEILL PROTECTING WHAT MATTERS LIMITED Director 2016-04-01 CURRENT 2013-01-08 Active - Proposal to Strike off
DEREK O'NEILL SWIFT KEYHOLDING AND RESPONSE LTD Director 2016-04-01 CURRENT 2013-05-30 Active - Proposal to Strike off
DEREK O'NEILL MARLOWE FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2004-09-23 Active
DEREK O'NEILL FIRE & SECURITY (GROUP) LIMITED Director 2016-04-01 CURRENT 2006-04-24 Active
DEREK O'NEILL CONNECT MONITORING LTD Director 2016-04-01 CURRENT 2015-07-07 Active
DEREK O'NEILL MARLOWE FIRE & SECURITY GROUP LIMITED Director 2016-04-01 CURRENT 1982-01-26 Active
DEREK O'NEILL SFMP (GROUP) LTD Director 2016-04-01 CURRENT 2011-02-11 Active - Proposal to Strike off
DEREK O'NEILL SWIFT MONITORING CENTRE LIMITED Director 2016-04-01 CURRENT 2015-06-06 Active - Proposal to Strike off
DEREK O'NEILL MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
DEREK O'NEILL SANDRIDGE ASSOCIATES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
DEREK O'NEILL COTERIE BIOMED LIMITED Director 2012-03-27 CURRENT 2012-01-12 Active
DEREK O'NEILL OAKLEY LORIEN LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
DEREK O'NEILL ASTON TRIO LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK O'NEILL TRIO SQUARE LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
KAREN O'NEILL CHURCH FARM RYTON ON DUNSMORE LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
KAREN O'NEILL OAKLEY LORIEN LIMITED Director 2013-08-30 CURRENT 2011-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-02-1331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-08-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-25CH01Director's details changed for Mrs Karen O'neill on 2021-07-18
2021-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN O'NEILL on 2021-07-18
2020-10-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-11-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029549650001
2018-11-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-12-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/17 FROM Oakley House Verley Close Woughton on the Green Milton Keynes Buckinghamshire MK6 3ER
2017-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-09-19AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1170
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-15AA01Previous accounting period extended from 30/04/16 TO 31/05/16
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1170
2015-08-10AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1170
2014-08-04AR0102/08/14 ANNUAL RETURN FULL LIST
2013-12-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0102/08/13 ANNUAL RETURN FULL LIST
2013-02-26AP01DIRECTOR APPOINTED SAMUEL PATRICK O'NEILL
2013-02-26AP01DIRECTOR APPOINTED OLIVER PETER O'NEILL
2013-02-26AP01DIRECTOR APPOINTED KAREN O'NEILL
2013-02-26SH0110/02/13 STATEMENT OF CAPITAL GBP 1170
2013-02-26SH0110/02/13 STATEMENT OF CAPITAL GBP 1170
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK O'NEILL
2012-08-22AR0102/08/12 ANNUAL RETURN FULL LIST
2012-01-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-31AR0102/08/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION FULL
2010-08-26AR0102/08/10 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN ONEILL
2010-02-19AA30/04/09 TOTAL EXEMPTION FULL
2009-08-26363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-01-28AA30/04/08 TOTAL EXEMPTION FULL
2008-08-29363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-18363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-18363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-27363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-20363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-03363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-09-03363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-10-24363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-08363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-26363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-03-29SRES04£ NC 1000/1050 20/12/9
1999-03-2988(2)RAD 20/12/98--------- £ SI 15000@.01=150 £ IC 900/1050
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-21288aNEW SECRETARY APPOINTED
1999-01-2188(2)RAD 20/12/98--------- £ SI 89800@.01=898 £ IC 2/900
1998-08-24363sRETURN MADE UP TO 02/08/98; CHANGE OF MEMBERS
1998-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-05287REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 6 THIRSK GARDENS BLETCHLEY MILTON KEYNES MK3 5LH
1997-08-20CERTNMCOMPANY NAME CHANGED SIGNATURE LIMITED CERTIFICATE ISSUED ON 21/08/97
1997-07-24363sRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1996-12-11288aNEW DIRECTOR APPOINTED
1996-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-13ELRESS366A DISP HOLDING AGM 27/07/96
1996-08-13ELRESS252 DISP LAYING ACC 27/07/96
1996-08-13ELRESS386 DISP APP AUDS 27/07/96
1996-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/96
1996-08-13363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1996-08-13ELRESS386 DISP APP AUDS 27/07/96
1996-05-06288DIRECTOR RESIGNED
1996-04-02288DIRECTOR RESIGNED
1996-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1996-04-02SRES03EXEMPTION FROM APPOINTING AUDITORS 26/03/96
1995-10-04363sRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1994-08-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-08-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-11287REGISTERED OFFICE CHANGED ON 11/08/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1994-08-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE QUALITY REFURBISHED HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNATURE QUALITY REFURBISHED HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SIGNATURE QUALITY REFURBISHED HOMES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-30 £ 249,543
Creditors Due Within One Year 2012-04-30 £ 355,084
Creditors Due Within One Year 2012-04-30 £ 355,084
Creditors Due Within One Year 2011-04-30 £ 119,019

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNATURE QUALITY REFURBISHED HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,170
Called Up Share Capital 2012-04-30 £ 1,050
Called Up Share Capital 2012-04-30 £ 1,050
Called Up Share Capital 2011-04-30 £ 1,050
Cash Bank In Hand 2013-04-30 £ 56,408
Cash Bank In Hand 2012-04-30 £ 11,616
Cash Bank In Hand 2012-04-30 £ 11,616
Current Assets 2013-04-30 £ 354,768
Current Assets 2012-04-30 £ 301,616
Current Assets 2012-04-30 £ 301,616
Current Assets 2011-04-30 £ 80,411
Shareholder Funds 2013-04-30 £ 105,225
Stocks Inventory 2013-04-30 £ 297,509
Stocks Inventory 2012-04-30 £ 290,000
Stocks Inventory 2012-04-30 £ 290,000
Stocks Inventory 2011-04-30 £ 80,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNATURE QUALITY REFURBISHED HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNATURE QUALITY REFURBISHED HOMES LIMITED
Trademarks
We have not found any records of SIGNATURE QUALITY REFURBISHED HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNATURE QUALITY REFURBISHED HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as SIGNATURE QUALITY REFURBISHED HOMES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE QUALITY REFURBISHED HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNATURE QUALITY REFURBISHED HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNATURE QUALITY REFURBISHED HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.