HOMESURE LIMITED
WORCS

Hellopages » Worcestershire » Redditch » B97 4QU

Company number 00470792
Status Active
Incorporation Date 13 July 1949
Company Type Private Limited Company
Address 22 UNICORN HILL, REDDITCH, WORCS, B97 4QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 4 in full. The most likely internet sites of HOMESURE LIMITED are www.homesure.co.uk, and www.homesure.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and three months. Homesure Limited is a Private Limited Company. The company registration number is 00470792. Homesure Limited has been working since 13 July 1949. The present status of the company is Active. The registered address of Homesure Limited is 22 Unicorn Hill Redditch Worcs B97 4qu. . SUTCH, Diane is a Secretary of the company. SUTCH, Diane is a Director of the company. SUTCH, Michael John is a Director of the company. SUTCH, Stephen George is a Director of the company. Director SUTCH, Ashley John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
SUTCH, Diane

87 years old

Director
SUTCH, Michael John

91 years old

Director

Resigned Directors

Director
SUTCH, Ashley John
Resigned: 01 April 2009
65 years old

Persons With Significant Control

Mr Michael John Sutch
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mrs Diane Sutch
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

HOMESURE LIMITED Events

23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Mar 2016
Satisfaction of charge 4 in full
17 Mar 2016
Satisfaction of charge 3 in full
02 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 6,000

...
... and 72 more events
29 Dec 1987
Particulars of mortgage/charge

28 Jan 1987
Accounts for a small company made up to 30 June 1986

28 Jan 1987
Return made up to 23/09/86; full list of members

27 Jun 1986
Return made up to 18/10/85; full list of members

26 Mar 1986
Accounts for a small company made up to 30 June 1985

HOMESURE LIMITED Charges

14 December 1990
Legal mortgage
Delivered: 24 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as 14 warwich hall gardens bromsgrove…
22 April 1988
Legal mortgage
Delivered: 4 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 old market court droitwich hereford and worcester and the…
7 March 1988
Legal mortgage
Delivered: 11 March 1988
Status: Satisfied on 28 March 1991
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the rickyards pilley lane copcut e/h…
15 December 1987
Legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as hardwick house henley street alcester…
15 December 1987
Legal mortgage
Delivered: 29 December 1987
Status: Satisfied on 17 March 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2, swan street, alcester and the…
29 September 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied on 20 October 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a hardwick house, alcester, warwickshire.
11 January 1982
Equitable charge
Delivered: 15 January 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting to greensward lane at redditch in the…