Get an alert when SIGNATURE OF HERTFORD (OPERATIONS) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-07 (in 10mo)

Last made up 2026-02-21

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company had net current liabilities of £3,000,738 (2023: £4,614,265) and made a loss for the year of £99,823 (2023: £936,418). It is reliant on continued support from its intermediary parent. Directors affirm going concern for 12 months from signing, based on forecasts and a letter of intent from ultimate parent Noble JV S.a.r.l. confirming no recall of intercompany balances, ensuring sufficient cash.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 15 resigned

Name Role Appointed Born Nationality
GARDNER, Steven George Director 2023-06-05 Apr 1985 British
MARTIN, Robert Director 2025-12-04 Mar 1977 British
Show 15 resigned officers
Name Role Appointed Resigned
BALL, Tom James Director 2014-11-21 2022-04-27
CADEAU, Jean Paul Joseph Director 2019-04-30 2019-07-08
CERRONE, Frank Director 2018-06-22 2019-09-22
CHOW, Glen Yat-Hung Director 2022-06-15 2023-07-18
COX, Lisa Kay Director 2019-09-22 2025-01-31
HARDY, James Director 2018-06-22 2019-09-22
HATCH, Dianne Margaret Director 2019-07-08 2023-12-18
HIGGS, Andrew Fujio Director 2023-12-18 2024-07-02
KIRK, Heather Director 2023-01-01 2023-12-18
KOWALIK, Kimberley Janine Director 2023-01-01 2023-12-18
MADDIN, Keith John Director 2013-07-12 2015-02-25
NEWELL, Thomas Bruce Director 2013-07-12 2019-09-22
ROCHE, Aidan Gerard Director 2013-07-12 2023-07-31
SEEWOOLALL, Vishul Director 2025-01-31 2025-04-30
WELLNER, Thomas Gordon Director 2018-06-22 2019-09-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prudential Financial, Inc Legal person Shares 25–50%, Voting 25–50% 2024-07-02 Active
Revera Uk Property Gp Limited Corporate entity Shares 75–100%, Voting 75–100% 2018-12-14 Ceased 2024-07-02
Signature Senior Lifestyle Nominee Ii Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-12-14
Signature Of Hertford (Property) Guernsey Ltd Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06
Signature Senior Lifestyle Investment Management Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 86 total filings

Date Type Category Description
2026-02-27 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-19 AP01 officers Appoint person director company with name date PDF
2025-10-21 AA accounts Accounts with accounts type full
2025-04-30 TM01 officers Termination director company with name termination date PDF
2025-02-21 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-17 AP01 officers Appoint person director company with name date PDF
2025-02-13 TM01 officers Termination director company with name termination date PDF
2024-12-31 AA accounts Accounts with accounts type small
2024-08-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-19 PSC03 persons-with-significant-control Notification of a person with significant control PDF
2024-07-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-09 TM01 officers Termination director company with name termination date PDF
2024-07-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-26 SH01 capital Capital allotment shares
2024-06-15 RESOLUTIONS resolution Resolution
2024-06-15 MA incorporation Memorandum articles
2024-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page