Company NameSignature Resorts Limited
DirectorsStephen Stuart Solomon Conway and Gary Alexander Conway
Company StatusActive
Company Number06086808
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Previous NameTessguide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Gary Alexander Conway
StatusCurrent
Appointed31 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2010(3 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Donagh O'Sullivan
StatusResigned
Appointed30 September 2010(3 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS

Contact

Websitegalliardhomes.com

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,095,987
Cash£4,011
Current Liabilities£2,100,000

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

8 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
27 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
12 February 2019Change of details for Galliard Homes Limited as a person with significant control on 6 April 2016 (2 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
14 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
23 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
12 December 2015Full accounts made up to 31 March 2015 (10 pages)
12 December 2015Full accounts made up to 31 March 2015 (10 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (10 pages)
9 January 2015Full accounts made up to 31 March 2014 (10 pages)
16 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (10 pages)
27 December 2013Full accounts made up to 31 March 2013 (10 pages)
13 February 2013Secretary's details changed for Mr Donagh O'sullivan on 5 February 2013 (1 page)
13 February 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 5 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 5 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Donagh O'sullivan on 5 February 2013 (2 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Mr Donagh O'sullivan on 5 February 2013 (2 pages)
13 February 2013Secretary's details changed for Mr Donagh O'sullivan on 5 February 2013 (1 page)
13 February 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 5 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Donagh O'sullivan on 5 February 2013 (2 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Secretary's details changed for Mr Donagh O'sullivan on 5 February 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (8 pages)
16 November 2010Appointment of Mr Donagh O'sullivan as a director (2 pages)
16 November 2010Appointment of Mr Donagh O'sullivan as a director (2 pages)
15 November 2010Appointment of Mr Donagh O'sullivan as a secretary (2 pages)
15 November 2010Appointment of Mr Donagh O'sullivan as a secretary (2 pages)
14 November 2010Termination of appointment of George Angus as a secretary (1 page)
14 November 2010Termination of appointment of George Angus as a secretary (1 page)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 June 2009Company name changed tessguide LIMITED\certificate issued on 24/06/09 (2 pages)
24 June 2009Company name changed tessguide LIMITED\certificate issued on 24/06/09 (2 pages)
2 March 2009Return made up to 06/02/09; full list of members (3 pages)
2 March 2009Return made up to 06/02/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 March 2008Return made up to 06/02/08; full list of members (4 pages)
6 March 2008Return made up to 06/02/08; full list of members (4 pages)
22 January 2008Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
22 January 2008Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
5 April 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
5 April 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 February 2007Incorporation (17 pages)
6 February 2007Incorporation (17 pages)