Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME AND LEGACY INSURANCE SERVICES LIMITED
Company Information for

HOME AND LEGACY INSURANCE SERVICES LIMITED

57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB,
Company Registration Number
03007252
Private Limited Company
Active

Company Overview

About Home And Legacy Insurance Services Ltd
HOME AND LEGACY INSURANCE SERVICES LIMITED was founded on 1995-01-09 and has its registered office in Guildford. The organisation's status is listed as "Active". Home And Legacy Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOME AND LEGACY INSURANCE SERVICES LIMITED
 
Legal Registered Office
57 LADYMEAD
GUILDFORD
SURREY
GU1 1DB
Other companies in GU1
 
Filing Information
Company Number 03007252
Company ID Number 03007252
Date formed 1995-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 00:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME AND LEGACY INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOME AND LEGACY INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHRISTIAN JACK-KEE
Company Secretary 2009-07-21
MARK JOHN CHURCHLOW
Director 2011-01-28
GARY EDWARD DAVESS
Director 2016-11-22
ADRIAN GARRY EWINGTON
Director 2014-04-28
KATHRYN HAYLEY FRYER
Director 2017-05-19
BARRY O'NEILL
Director 2007-09-18
MARK WOOLDRIDGE
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN DENNIS
Director 2008-07-16 2017-05-19
NEIL DAVID BRETTELL
Director 2014-03-17 2016-04-30
JONATHAN MARK DYE
Director 2007-11-12 2014-02-11
DAVID ANDREW TORRANCE
Director 2006-06-15 2013-06-30
GEORGE RICHARD STRATFORD
Director 2006-06-15 2010-09-29
STEVEN JAMES HUTCHINGS
Company Secretary 2008-09-16 2009-07-21
CHRISTOPHER JOHN KIDDLE MORRIS
Company Secretary 2006-09-07 2008-08-16
NICHOLAS TIMOTHY CHARLES HALL
Director 2006-06-15 2007-11-30
JOHN RICHARD LAWTON
Director 2006-06-15 2007-11-09
SIMON WALTER LLOYD
Director 2003-11-26 2007-08-31
JEAN MARC CALLANT
Director 2003-11-26 2007-06-30
JEAN MARC CALLANT
Company Secretary 1995-10-27 2006-09-07
GARY ANTHONY BURKE
Director 1995-10-27 2006-06-15
MICHAEL HART
Director 2004-01-28 2006-06-15
GRAHAM HAROLD STOW
Director 2004-01-28 2006-06-15
SIMON WALTER LLOYD
Company Secretary 2003-09-03 2003-09-03
ROBYN JESSAMY HARRIS
Director 1995-10-27 1996-12-04
DAVID ANTHONY SAINT JOHN COUPE
Company Secretary 1995-01-09 1995-10-27
DAVID ANTHONY SAINT JOHN COUPE
Director 1995-01-09 1995-10-27
NICHOLAS SIMON BARRY GOULD
Director 1995-01-09 1995-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CHRISTIAN JACK-KEE ALLIANZ INTERNATIONAL LIMITED Company Secretary 2009-09-25 CURRENT 1993-11-02 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE TREEWALK INVESTMENT PROPERTIES LIMITED Company Secretary 2009-09-24 CURRENT 1968-03-01 Dissolved 2015-02-03
ROBIN CHRISTIAN JACK-KEE ALLIANZ SPECIALISED INVESTMENTS LIMITED Company Secretary 2009-09-24 CURRENT 1936-03-05 Dissolved 2018-01-09
ROBIN CHRISTIAN JACK-KEE ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED Company Secretary 2009-09-24 CURRENT 2002-05-14 Dissolved 2018-01-09
ROBIN CHRISTIAN JACK-KEE ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Company Secretary 2009-09-24 CURRENT 2008-01-16 Active
ROBIN CHRISTIAN JACK-KEE BRITISH RESERVE INSURANCE COMPANY LIMITED Company Secretary 2009-09-24 CURRENT 1935-11-29 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ PENSION FUND TRUSTEES LIMITED Company Secretary 2009-09-24 CURRENT 1972-12-29 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ PROPERTIES LIMITED Company Secretary 2009-09-24 CURRENT 1986-11-06 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ EQUITY INVESTMENTS LIMITED Company Secretary 2009-09-24 CURRENT 1987-09-16 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ MANAGEMENT SERVICES LIMITED Company Secretary 2009-09-24 CURRENT 2000-03-14 Active
ROBIN CHRISTIAN JACK-KEE TRAFALGAR INSURANCE LIMITED Company Secretary 2009-09-24 CURRENT 1907-12-23 Active
ROBIN CHRISTIAN JACK-KEE THE M.I.GROUP LIMITED Company Secretary 2009-09-24 CURRENT 1986-11-06 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE PET PLAN LIMITED Company Secretary 2009-09-24 CURRENT 1976-10-22 Active
ROBIN CHRISTIAN JACK-KEE THREE PILLARS BUSINESS SOLUTIONS LIMITED Company Secretary 2009-09-24 CURRENT 1981-10-26 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE ALLIANZ ENGINEERING INSPECTION SERVICES LIMITED Company Secretary 2009-09-24 CURRENT 2005-05-03 Active
ROBIN CHRISTIAN JACK-KEE AGF HOLDINGS (UK) LIMITED Company Secretary 2009-07-29 CURRENT 1973-10-25 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE TREEWALK (HLH) LIMITED Company Secretary 2009-07-21 CURRENT 2003-07-08 Dissolved 2015-12-29
MARK JOHN CHURCHLOW THE M.I.GROUP LIMITED Director 2012-04-17 CURRENT 1986-11-06 Active - Proposal to Strike off
MARK JOHN CHURCHLOW TREEWALK (HLH) LIMITED Director 2011-01-28 CURRENT 2003-07-08 Dissolved 2015-12-29
MARK JOHN CHURCHLOW ALLIANZ INSURANCE PLC Director 2011-01-28 CURRENT 1905-05-18 Active
MARK JOHN CHURCHLOW BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2011-01-28 CURRENT 1935-11-29 Active
MARK JOHN CHURCHLOW TRAFALGAR INSURANCE LIMITED Director 2011-01-28 CURRENT 1907-12-23 Active
MARK JOHN CHURCHLOW PET PLAN LIMITED Director 2011-01-28 CURRENT 1976-10-22 Active
MARK JOHN CHURCHLOW LUC HOLDINGS LIMITED Director 2011-01-14 CURRENT 1996-04-03 Liquidation
MARK JOHN CHURCHLOW ALLIANZ HOLDINGS PLC Director 2010-12-02 CURRENT 2004-05-21 Active
MARK JOHN CHURCHLOW ALLIANZ (UK) LIMITED Director 2010-12-02 CURRENT 1986-02-13 Active
MARK JOHN CHURCHLOW TREEWALK INVESTMENT PROPERTIES LIMITED Director 2010-10-28 CURRENT 1968-03-01 Dissolved 2015-02-03
MARK JOHN CHURCHLOW ALLIANZ INTERNATIONAL LIMITED Director 2010-10-28 CURRENT 1993-11-02 Active - Proposal to Strike off
MARK JOHN CHURCHLOW ALLIANZ PROPERTIES LIMITED Director 2010-10-28 CURRENT 1986-11-06 Active
MARK JOHN CHURCHLOW ALLIANZ EQUITY INVESTMENTS LIMITED Director 2010-10-28 CURRENT 1987-09-16 Active
MARK JOHN CHURCHLOW ALLIANZ MANAGEMENT SERVICES LIMITED Director 2010-10-28 CURRENT 2000-03-14 Active
MARK JOHN CHURCHLOW THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2010-10-28 CURRENT 1981-10-26 Active - Proposal to Strike off
MARK JOHN CHURCHLOW AGF HOLDINGS (UK) LIMITED Director 2009-05-01 CURRENT 1973-10-25 Active - Proposal to Strike off
MARK JOHN CHURCHLOW PINELANDS (WEYBRIDGE) ESTATE LIMITED Director 2009-02-24 CURRENT 2001-08-23 Active
GARY EDWARD DAVESS PET PLAN LIMITED Director 2014-07-30 CURRENT 1976-10-22 Active
BARRY O'NEILL KINGSBRIDGE EDUCATIONAL TRUST Director 2016-08-08 CURRENT 2014-07-23 Active
BARRY O'NEILL OAKGROVE SCHOOL Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2018-01-23
BARRY O'NEILL TREEWALK (HLH) LIMITED Director 2007-09-18 CURRENT 2003-07-08 Dissolved 2015-12-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10Director's details changed for Dr Ulf Lange on 2023-09-08
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARRY EWINGTON
2023-07-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2023-06-27APPOINTMENT TERMINATED, DIRECTOR MARK WOOLDRIDGE
2023-06-15DIRECTOR APPOINTED DR ULF LANGE
2023-06-04APPOINTMENT TERMINATED, DIRECTOR FERNLEY KEITH DYSON
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MR KIERAN PAUL O'KEEFFE
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWARD DAVESS
2021-03-31AP01DIRECTOR APPOINTED ANDREW PETER REID
2021-02-11AP03Appointment of Mr Christopher Mcgowan Twemlow as company secretary on 2021-02-01
2021-02-09TM02Termination of appointment of Robin Christian Jack-Kee on 2021-02-01
2020-10-21CH01Director's details changed for Mr Fernley Keith Dyson on 2020-10-20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HAYLEY FRYER
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15AP01DIRECTOR APPOINTED MR FERNLEY KEITH DYSON
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CHURCHLOW
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-05-31AP01DIRECTOR APPOINTED MISS KATHRYN HAYLEY FRYER
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN DENNIS
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1420
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-13RES01ADOPT ARTICLES 13/12/16
2016-11-30AP01DIRECTOR APPOINTED MR GARY EDWARD DAVESS
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID BRETTELL
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1420
2016-01-14AR0109/01/16 ANNUAL RETURN FULL LIST
2015-09-28CH01Director's details changed for Mr Neil David Brettell on 2015-09-28
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1420
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-10-16AUDAUDITOR'S RESIGNATION
2014-05-06AP01DIRECTOR APPOINTED MR ADRIAN GARRY EWINGTON
2014-05-02AP01DIRECTOR APPOINTED MR MARK WOOLDRIDGE
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AP01DIRECTOR APPOINTED MR NEIL DAVID BRETTELL
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DYE
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1420
2014-01-10AR0109/01/14 FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 07/10/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0109/01/13 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 06/11/2012
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0109/01/12 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TORRANCE / 01/10/2009
2011-01-31AP01DIRECTOR APPOINTED MR MARK JOHN CHURCHLOW
2011-01-11AR0109/01/11 FULL LIST
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD
2010-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-18RES01ADOPT ARTICLES 10/05/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0109/01/10 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW TORRANCE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD STRATFORD / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY O'NEILL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK DYE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DENNIS / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTIAN JACK-KEE / 01/10/2009
2009-08-05288aSECRETARY APPOINTED ROBIN CHRISTIAN JACK-KEE
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY STEVEN HUTCHINGS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27RES01ADOPT ARTICLES 13/01/2009
2009-01-15363aRETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS
2008-09-30288aSECRETARY APPOINTED STEVEN JAMES HUTCHINGS
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS
2008-08-04288aDIRECTOR APPOINTED PHILIP JOHN DENNIS
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 82-86 FENCHURCH STREET LONDON EC3M 4BY
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22190LOCATION OF DEBENTURE REGISTER
2008-01-22353LOCATION OF REGISTER OF MEMBERS
2008-01-22363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-12-03288bDIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-14288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-27288bSECRETARY RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-22MISCAUD RES SECTION 394
2006-06-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to HOME AND LEGACY INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME AND LEGACY INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-06-03 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
INSURANCE ASSIGNMENT OF KEYMAN LIFE POLICIES 2005-03-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-03-23 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-09-03 Satisfied SAND AIRE PRIVATE EQUITY LIMITED
DEED OF DEPOSIT 1997-07-15 Satisfied CHELSEA HARBOUR LIMITED
MORTGAGE DEBENTURE 1996-12-20 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of HOME AND LEGACY INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

HOME AND LEGACY INSURANCE SERVICES LIMITED owns 8 domain names.

homelegacy.co.uk   halbroker.co.uk   highnetworthinsurance.co.uk   landg-mnw.co.uk   midnetworth.co.uk   hnw-nu.co.uk   home-legacy.co.uk   homeandlegacyinsurance.co.uk  

Trademarks
We have not found any records of HOME AND LEGACY INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME AND LEGACY INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as HOME AND LEGACY INSURANCE SERVICES LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where HOME AND LEGACY INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME AND LEGACY INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME AND LEGACY INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.