Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME EQUITY RELEASE SERVICE LIMITED
Company Information for

HOME EQUITY RELEASE SERVICE LIMITED

BAINES HOUSE 4 MIDGERY COURT PITMAN WAY, FULWOOD, PRESTON, PR2 9ZH,
Company Registration Number
08674682
Private Limited Company
Active

Company Overview

About Home Equity Release Service Ltd
HOME EQUITY RELEASE SERVICE LIMITED was founded on 2013-09-03 and has its registered office in Preston. The organisation's status is listed as "Active". Home Equity Release Service Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOME EQUITY RELEASE SERVICE LIMITED
 
Legal Registered Office
BAINES HOUSE 4 MIDGERY COURT PITMAN WAY
FULWOOD
PRESTON
PR2 9ZH
Other companies in PR2
 
Previous Names
HS 620 LIMITED24/09/2013
Filing Information
Company Number 08674682
Company ID Number 08674682
Date formed 2013-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 12:22:06
Primary Source:Companies House
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 EQUITY RELEASE SERVICE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HALE
Director 2017-11-07
ROBERT JAMES SCOTT
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN OVERSON
Director 2013-09-12 2018-03-30
STEPHEN KILGALLON
Company Secretary 2013-09-12 2017-08-29
COLIN TAYLOR
Director 2013-09-12 2017-08-03
PAUL ERNEST HOWARD WILSON
Director 2013-09-12 2014-08-31
HEATONS SECRETARIES LIMITED
Company Secretary 2013-09-03 2013-09-12
HEATONS DIRECTORS LIMITED
Director 2013-09-03 2013-09-12
JAMES CHRISTY TRUSCOTT
Director 2013-09-03 2013-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HALE KEY LEGAL TRUSTEES LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
WILLIAM HALE KEY LATER LIFE SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
WILLIAM HALE THE RETIREMENT LENDING ADVISERS LIMITED Director 2017-11-07 CURRENT 2015-07-14 Active
WILLIAM HALE EQUITY RELEASE ASSURED LIMITED Director 2017-11-07 CURRENT 2008-08-15 Active
WILLIAM HALE KEY RETIREMENT SOLUTIONS LIMITED Director 2017-10-16 CURRENT 1990-01-09 Active
WILLIAM HALE RETIREMENT PEOPLE LIMITED Director 2016-11-15 CURRENT 2010-09-09 Active - Proposal to Strike off
WILLIAM HALE MODERN LENDING ADVISERS LIMITED Director 2016-11-15 CURRENT 2012-10-26 Active
WILLIAM HALE KEY SECURED LENDING LIMITED Director 2016-06-07 CURRENT 2014-07-30 Active - Proposal to Strike off
WILLIAM HALE PRIMETIME RETIREMENT GROUP LIMITED Director 2016-03-30 CURRENT 2003-05-01 Active
ROBERT JAMES SCOTT ANSWERS IN RETIREMENT LIMITED Director 2018-05-04 CURRENT 2016-02-08 Active
ROBERT JAMES SCOTT LATER LIFE GUIDANCE LIMITED Director 2018-05-04 CURRENT 2016-10-13 Active
ROBERT JAMES SCOTT EQUITY RELEASE CLUB HOLDINGS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ROBERT JAMES SCOTT KEY LEGAL TRUSTEES LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
ROBERT JAMES SCOTT KEY LATER LIFE SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
ROBERT JAMES SCOTT THEO MIDCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT THEO BIDCO LIMITED Director 2017-08-03 CURRENT 2017-04-12 Active
ROBERT JAMES SCOTT THEO TOPCO LIMITED Director 2017-08-03 CURRENT 2017-05-05 Active
ROBERT JAMES SCOTT KEY GROUP TOPCO LIMITED Director 2017-07-18 CURRENT 2013-04-04 Active - Proposal to Strike off
ROBERT JAMES SCOTT MODERN LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2012-10-26 Active
ROBERT JAMES SCOTT THE RETIREMENT LENDING ADVISERS LIMITED Director 2017-07-18 CURRENT 2015-07-14 Active
ROBERT JAMES SCOTT KEY RETIREMENT SOLUTIONS LIMITED Director 2017-07-18 CURRENT 1990-01-09 Active
ROBERT JAMES SCOTT PRIMETIME RETIREMENT LIMITED Director 2017-07-18 CURRENT 2009-07-02 Active
ROBERT JAMES SCOTT MORE 2 LIFE RETIREMENT INCOME LIMITED Director 2017-07-18 CURRENT 2014-07-28 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE LTD Director 2017-07-18 CURRENT 2005-03-11 Active
ROBERT JAMES SCOTT KRS GROUP LIMITED Director 2017-07-10 CURRENT 2004-03-12 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY RETIREMENT GROUP LTD Director 2017-07-10 CURRENT 2005-10-13 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY PARTNERSHIPS LIMITED Director 2017-07-10 CURRENT 2006-05-09 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY MONEY LIMITED Director 2017-07-10 CURRENT 2013-09-06 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY SECURED LENDING LIMITED Director 2017-07-10 CURRENT 2014-07-30 Active - Proposal to Strike off
ROBERT JAMES SCOTT PRIMETIME RETIREMENT GROUP LIMITED Director 2017-07-10 CURRENT 2003-05-01 Active
ROBERT JAMES SCOTT KRS FINANCE LTD Director 2017-07-10 CURRENT 2005-11-16 Active
ROBERT JAMES SCOTT EQUITY RELEASE ASSURED LIMITED Director 2017-07-10 CURRENT 2008-08-15 Active
ROBERT JAMES SCOTT MORE 2 LIFE ASSET SPV 2 LIMITED Director 2017-07-10 CURRENT 2008-09-24 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP BIDCO LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active
ROBERT JAMES SCOTT KEY GROUP MIDCO 1 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT MORE 2 LIFE SPV 1 LTD. Director 2017-07-10 CURRENT 2007-06-27 Active - Proposal to Strike off
ROBERT JAMES SCOTT KEY GROUP MIDCO 2 LIMITED Director 2017-07-10 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAMES SCOTT KRS SERVICES LIMITED Director 2017-02-23 CURRENT 2008-01-15 Active

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
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086746820001
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-06CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-08-23AP01DIRECTOR APPOINTED SIMON RICHARD DREW
2021-05-19AP01DIRECTOR APPOINTED SIMON CHRISTOPHER THOMPSON
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SCOTT
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-09-26CH01Director's details changed for William Hale on 2018-09-26
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN OVERSON
2017-11-14AP01DIRECTOR APPOINTED WILLIAM HALE
2017-10-18CH01Director's details changed for Mr Robert James Scott on 2017-10-06
2017-09-07CH01Director's details changed for Mr Richard John Overson on 2013-09-12
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-09-06TM02Termination of appointment of Stephen Kilgallon on 2017-08-29
2017-08-15RES01ADOPT ARTICLES 15/08/17
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2017-08-09PSC02Notification of Key Retirement Solutions Limited as a person with significant control on 2016-04-06
2017-08-09PSC09Withdrawal of a person with significant control statement on 2017-08-09
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086746820001
2017-07-12AP01DIRECTOR APPOINTED MR ROBERT JAMES SCOTT
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21CH01Director's details changed for Mr Colin Taylor on 2015-12-01
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-07CH01Director's details changed for Mr Richard John Overson on 2016-06-07
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-11-10AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-22AR0103/09/15 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-25AR0103/09/14 FULL LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT
2013-10-02ANNOTATIONClarification
2013-10-01ANNOTATIONClarification
2013-09-26MEM/ARTSARTICLES OF ASSOCIATION
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED
2013-09-26TM01TERMINATE DIR APPOINTMENT
2013-09-26AP03SECRETARY APPOINTED STEPHEN KILGALLON
2013-09-26AP01DIRECTOR APPOINTED RICHARD JOHN OVERSON
2013-09-26AP01DIRECTOR APPOINTED PAUL WILSON
2013-09-26AP01DIRECTOR APPOINTED COLIN TAYLOR
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM BAINES HOUSE 4 MIDGERY COURT PITMAN WAY FULWOOD PRESTON PR2 9ZH
2013-09-24RES15CHANGE OF NAME 12/09/2013
2013-09-24CERTNMCOMPANY NAME CHANGED HS 620 LIMITED CERTIFICATE ISSUED ON 24/09/13
2013-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED
2013-09-24AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-09-24AP03SECRETARY APPOINTED STEPHEN KILGALLON
2013-09-24AP01DIRECTOR APPOINTED MR RICHARD JOHN OVERSON
2013-09-24AP01DIRECTOR APPOINTED PAUL WILSON
2013-09-24AP01DIRECTOR APPOINTED MR COLIN TAYLOR
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5GB
2013-09-24RES01ADOPT ARTICLES 12/09/2013
2013-09-16RES15CHANGE OF NAME 12/09/2013
2013-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HOME EQUITY RELEASE SERVICE 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 EQUITY RELEASE SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HOME EQUITY RELEASE SERVICE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOME EQUITY RELEASE SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME EQUITY RELEASE SERVICE LIMITED
Trademarks
We have not found any records of HOME EQUITY RELEASE SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME EQUITY RELEASE SERVICE 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 (64999 - Financial intermediation not elsewhere classified) as HOME EQUITY RELEASE SERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOME EQUITY RELEASE SERVICE 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 EQUITY RELEASE SERVICE 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 EQUITY RELEASE SERVICE 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.