SIGNATURE PRIVATE FINANCE LIMITED
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIGNATURE PRIVATE FINANCE LIMITED
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Unit 6 Cefn Coed Treforest Cardiff Rhondda Cynon Taff CF15 7QQ Wales
Office (Solihull)
Avon House, 435 Stratford Rd, Birmingham, Shirley, Solihull B90 4AA
Telephone
0121 746 3130Website
signaturepropertyfinance.co.ukCredit Report
Discover SIGNATURE PRIVATE FINANCE LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£3.98k
Net Assets
£1.72M
Total Liabilities
£419.91k
Turnover
N/A
Employees
16
Debt Ratio
20%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Alexander Hughes | Director | Active |
| Michael Calum Clifford | Director | Active |
| Thomas Howells | Director | Active |
| Tony Gilbertson | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Siganturefinance Finco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Cabot Square Capital Nominee Limited
Ceased 23 Jan 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(10 pages) |
| 24 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 13 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(62 pages) |
| 19 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-14 with no updates | View(3 pages) |
| 12 Oct 2024 | Accounts | Annual accounts made up to 2023-12-31 | View(10 pages) |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-06-14 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
4 months ago on 7 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 24 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 13 Aug 2025
Confirmation statement made on 2025-06-14 with no updates
8 months ago on 19 Jun 2025
Annual accounts made up to 2023-12-31
1 years ago on 12 Oct 2024