SIGNATURE OF HERTFORD (OPERATIONS) LIMITED
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.
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
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
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 | |
| 2026-02-12 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-12-19 | AP01 | officers | Appoint person director company with name date | |
| 2025-10-21 | AA | accounts | Accounts with accounts type full | |
| 2025-04-30 | TM01 | officers | Termination director company with name termination date | |
| 2025-02-21 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-02-17 | AP01 | officers | Appoint person director company with name date | |
| 2025-02-13 | TM01 | officers | Termination director company with name termination date | |
| 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 | |
| 2024-08-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-07-19 | PSC03 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-07-18 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-07-09 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-07-02 | MR04 | mortgage | Mortgage satisfy charge full | |
| 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 1
- Officers appointed
- 1
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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