logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Boyce, Robert Gerald
    Director born in July 1937
    Individual (62 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    OF - Director → CIF 0
    Mr Robert Gerald Boyce
    Born in July 1937
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Baber, Geoffrey Donald
    Director born in October 1945
    Individual (35 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    OF - Director → CIF 0
    Baber, Geoffrey Donald
    Individual (35 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    OF - Secretary → CIF 0
    Mr Geoffrey Donald Baber
    Born in October 1945
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Boyce, James Christopher
    Director born in March 1964
    Individual (35 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    OF - Director → CIF 0
    Mr James Christopher Boyce
    Born in March 1964
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 2
  • 1
    Seager, Rupert St John
    Director born in February 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2019-09-25
    OF - Director → CIF 0
  • 2
    Beamish, Nicholas Patrick
    Company Director born in September 1948
    Individual
    Officer
    icon of calendar 2012-12-13 ~ 2019-07-31
    OF - Director → CIF 0
parent relation
Company in focus

SIGNATURE HOLIDAYS LIMITED

Previous name
SYLVAN HOLIDAYS LIMITED - 2012-12-11
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Administrative Expenses
-6,509 GBP2024-01-01 ~ 2024-12-31
-8,409 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
606,816 GBP2024-01-01 ~ 2024-12-31
479,165 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
600,307 GBP2024-01-01 ~ 2024-12-31
470,756 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-57,834 GBP2024-01-01 ~ 2024-12-31
-31,415 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
542,473 GBP2024-01-01 ~ 2024-12-31
439,341 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
2,052,174 GBP2024-12-31
2,052,174 GBP2023-12-31
Debtors
15,000 GBP2024-12-31
0 GBP2023-12-31
Cash at bank and in hand
10,529 GBP2024-12-31
1,213 GBP2023-12-31
Current Assets
25,529 GBP2024-12-31
16,213 GBP2023-12-31
Net Current Assets/Liabilities
-83,377 GBP2024-12-31
-85,850 GBP2023-12-31
Total Assets Less Current Liabilities
1,968,797 GBP2024-12-31
1,966,324 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
1,968,697 GBP2024-12-31
1,966,224 GBP2023-12-31
Equity
1,968,797 GBP2024-12-31
1,966,324 GBP2023-12-31
Audit Fees/Expenses
3,890 GBP2024-01-01 ~ 2024-12-31
3,600 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
2,052,174 GBP2024-12-31
2,052,174 GBP2023-12-31
Other Debtors
Current
15,000 GBP2024-12-31
0 GBP2023-12-31
Non-current
0 GBP2024-12-31
15,000 GBP2023-12-31
Amounts owed to group undertakings
Current
100,448 GBP2024-12-31
80,448 GBP2023-12-31
Corporation Tax Payable
Current
1,450 GBP2024-12-31
14,415 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
7,008 GBP2024-12-31
7,200 GBP2023-12-31
Creditors
Current
108,906 GBP2024-12-31
102,063 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31

Related profiles found in government register
  • SIGNATURE HOLIDAYS LIMITED
    Info
    SYLVAN HOLIDAYS LIMITED - 2012-12-11
    Registered number 08020630
    icon of addressHpb House, 24-28 Old Station Road, Newmarket, Suffolk CB8 8EH
    Private Limited Company incorporated on 2012-04-04 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
  • SIGNATURE HOLIDAYS LIMITED
    S
    Registered number 8020630
    icon of addressHpb House, Old Station Road, Newmarket, England, CB8 8EH
    Limited Company in Companies House (England And Wales), England
    CIF 1 CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • SIGNATURE VILLAS LIMITED - 2018-06-19
    icon of addressHpb House, 24-28 Old Station Road, Newmarket, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    SIGNATURE HOLIDAY COTTAGES LIMITED - 2018-01-26
    icon of addressRetreat House, Draycott Business Park, Draycott, Gloucestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    GAG388 LIMITED - 2015-07-09
    icon of addressHpb House, 24 Old Station Road, Newmarket, Suffolk
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.