Legal & General Estate Agencies Limited


Legal & General Estate Agencies started in year 1990 as Private Limited Company with registration number 02511421. The Legal & General Estate Agencies company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Bank of England at One Coleman Street. Postal code: EC2R 5AA.

The firm has 2 directors, namely James E., Simon G.. Of them, Simon G. has been with the company the longest, being appointed on 17 February 2023 and James E. has been with the company for the least time - from 2 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Legal & General Estate Agencies Limited Address / Contact

Office Address One Coleman Street
Office Address2 London
Town Bank of England
Post code EC2R 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02511421
Date of Incorporation Wed, 13th Jun 1990
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

James E.

Position: Director

Appointed: 02 October 2023

Simon G.

Position: Director

Appointed: 17 February 2023

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 01 October 2002

Christopher H.

Position: Director

Appointed: 24 July 2019

Resigned: 17 February 2023

Kevin W.

Position: Director

Appointed: 31 December 2017

Resigned: 24 August 2022

Martin N.

Position: Director

Appointed: 13 January 2014

Resigned: 27 November 2015

Duncan C.

Position: Director

Appointed: 14 October 2010

Resigned: 31 December 2013

Stephen G.

Position: Director

Appointed: 19 January 2009

Resigned: 20 March 2017

Stephen T.

Position: Director

Appointed: 13 March 2007

Resigned: 01 May 2009

Gary B.

Position: Director

Appointed: 22 January 2007

Resigned: 14 October 2010

John P.

Position: Director

Appointed: 22 January 2007

Resigned: 10 July 2007

Stephen S.

Position: Director

Appointed: 27 October 2005

Resigned: 31 December 2017

Bernard H.

Position: Director

Appointed: 01 January 2005

Resigned: 30 January 2006

Paul M.

Position: Director

Appointed: 22 March 2004

Resigned: 22 January 2007

Graham N.

Position: Director

Appointed: 30 July 2002

Resigned: 22 March 2004

Robert S.

Position: Director

Appointed: 02 July 2001

Resigned: 27 March 2007

Michael S.

Position: Director

Appointed: 20 March 2001

Resigned: 31 October 2014

Carlos T.

Position: Director

Appointed: 06 September 2000

Resigned: 30 July 2002

Vanessa W.

Position: Director

Appointed: 06 September 2000

Resigned: 25 September 2019

Richard B.

Position: Director

Appointed: 16 February 1999

Resigned: 09 September 2000

Duncan C.

Position: Director

Appointed: 16 February 1999

Resigned: 06 September 2000

Julie S.

Position: Secretary

Appointed: 18 December 1998

Resigned: 01 October 2002

Mark G.

Position: Director

Appointed: 09 December 1998

Resigned: 09 September 2000

Robin P.

Position: Director

Appointed: 01 August 1998

Resigned: 22 January 2007

Sally W.

Position: Secretary

Appointed: 06 February 1998

Resigned: 18 December 1998

Gareth H.

Position: Director

Appointed: 01 January 1998

Resigned: 16 February 1999

Carol D.

Position: Secretary

Appointed: 20 June 1997

Resigned: 06 February 1998

Vijay A.

Position: Secretary

Appointed: 06 May 1997

Resigned: 20 June 1997

Lawrence P.

Position: Director

Appointed: 10 April 1997

Resigned: 27 October 2005

Mark N.

Position: Director

Appointed: 07 April 1997

Resigned: 28 October 1998

Neville W.

Position: Director

Appointed: 07 November 1996

Resigned: 06 February 1998

Mark K.

Position: Director

Appointed: 01 February 1996

Resigned: 10 April 1997

John S.

Position: Director

Appointed: 06 September 1995

Resigned: 23 September 1996

John P.

Position: Director

Appointed: 02 March 1995

Resigned: 23 September 1996

Lee B.

Position: Director

Appointed: 16 January 1995

Resigned: 12 March 1999

Allan C.

Position: Director

Appointed: 30 May 1994

Resigned: 30 September 1994

Christopher L.

Position: Director

Appointed: 07 December 1993

Resigned: 16 September 1994

Thomas S.

Position: Secretary

Appointed: 23 August 1993

Resigned: 18 April 1997

Geoffrey W.

Position: Director

Appointed: 13 November 1992

Resigned: 31 October 1993

Peter R.

Position: Director

Appointed: 13 November 1992

Resigned: 01 February 1994

David M.

Position: Director

Appointed: 13 November 1992

Resigned: 31 December 2000

Paul S.

Position: Director

Appointed: 13 November 1992

Resigned: 30 April 1997

Jeffrey W.

Position: Director

Appointed: 13 November 1992

Resigned: 10 September 1993

Nicolas T.

Position: Director

Appointed: 13 November 1992

Resigned: 29 April 1994

Colin H.

Position: Director

Appointed: 30 May 1992

Resigned: 07 November 1996

Andrew F.

Position: Secretary

Appointed: 30 May 1992

Resigned: 23 August 1993

Lawrence P.

Position: Director

Appointed: 30 May 1992

Resigned: 01 February 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Legal & General Group Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Legal & General Financial Services Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Legal & General Group Plc

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1417162
Notified on 19 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Legal & General Financial Services Limited

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02020377
Notified on 6 April 2016
Ceased on 19 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (16 pages)

Company search

Advertisements