HOMESUN 5 LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 2PQ

Company number 07676567
Status Active
Incorporation Date 21 June 2011
Company Type Private Limited Company
Address ANESCO LIMITED, THE GREEN EASTER PARK, BENYON ROAD, READING, RG7 2PQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of HOMESUN 5 LIMITED are www.homesun5.co.uk, and www.homesun-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Homesun 5 Limited is a Private Limited Company. The company registration number is 07676567. Homesun 5 Limited has been working since 21 June 2011. The present status of the company is Active. The registered address of Homesun 5 Limited is Anesco Limited The Green Easter Park Benyon Road Reading Rg7 2pq. . APPLEYARD, Andrew Charles is a Director of the company. HILL, Barry Steven is a Director of the company. SKINNER, David Stephen is a Director of the company. Director DAHAN, David Alexandre Simon has been resigned. Director GREEN, Daniel Martin has been resigned. Director JONES, Richard Peter has been resigned. Director LAXTON, Chris James Wentworth has been resigned. Director SNEYD, William George has been resigned. The company operates in "Production of electricity".


Current Directors

Director
APPLEYARD, Andrew Charles
Appointed Date: 07 January 2014
60 years old

Director
HILL, Barry Steven
Appointed Date: 29 July 2014
55 years old

Director
SKINNER, David Stephen
Appointed Date: 06 July 2012
56 years old

Resigned Directors

Director
DAHAN, David Alexandre Simon
Resigned: 29 July 2014
Appointed Date: 15 September 2012
56 years old

Director
GREEN, Daniel Martin
Resigned: 06 July 2012
Appointed Date: 21 June 2011
59 years old

Director
JONES, Richard Peter
Resigned: 07 January 2014
Appointed Date: 06 July 2012
64 years old

Director
LAXTON, Chris James Wentworth
Resigned: 15 September 2012
Appointed Date: 06 July 2012
65 years old

Director
SNEYD, William George
Resigned: 06 July 2012
Appointed Date: 21 June 2011
56 years old

HOMESUN 5 LIMITED Events

21 Aug 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1

25 Jun 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

09 Sep 2014
Full accounts made up to 31 December 2013
...
... and 39 more events
14 Mar 2012
Particulars of a mortgage or charge / charge no: 4
14 Mar 2012
Particulars of a mortgage or charge / charge no: 5
18 Feb 2012
Particulars of a mortgage or charge / charge no: 1
07 Nov 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
21 Jun 2011
Incorporation

HOMESUN 5 LIMITED Charges

22 March 2012
Mortgage
Delivered: 24 March 2012
Status: Satisfied on 25 August 2012
Persons entitled: Penkhull Properties Limited
Description: Mortgaged property being 15 cramswell close, 14 corley…
22 March 2012
Mortgage
Delivered: 24 March 2012
Status: Satisfied on 25 August 2012
Persons entitled: Penkhull Properties Limited
Description: Mortgaged property being 2 hamlet cottages, 7 holly close…
22 March 2012
Mortgage
Delivered: 24 March 2012
Status: Satisfied on 25 August 2012
Persons entitled: Penkhull Properties Limited
Description: Mortgaged property being 1 langford road, wernfeudwy, parc…
13 March 2012
Mortgage
Delivered: 17 March 2012
Status: Satisfied on 25 August 2012
Persons entitled: Penkhull Properties Limited
Description: Mortgaged property being 49 crembling well, 12 lugano…
13 March 2012
Mortgage deed
Delivered: 17 March 2012
Status: Satisfied on 25 August 2012
Persons entitled: Penkhull Properties Limited
Description: Mortgaged property being 106 evington lane LE5 5PP, 20…
13 March 2012
Mortgage
Delivered: 17 March 2012
Status: Satisfied on 25 August 2012
Persons entitled: Penkhull Properties Limited
Description: 1: 10 jameson gardens. 2: 2 yew close. 3: parys. For…
13 March 2012
Mortgage
Delivered: 14 March 2012
Status: Satisfied on 25 August 2012
Persons entitled: Penkhull Properties Limited
Description: Trewartha house 31 knights meadows and 24 orchard road for…
13 March 2012
Mortgage
Delivered: 14 March 2012
Status: Satisfied on 25 August 2012
Persons entitled: Penkhull Properties Limited
Description: 53 sweet briar crescent ffynnon dy and 34 nant y mynydd for…
13 March 2012
Mortgage
Delivered: 14 March 2012
Status: Satisfied on 16 November 2012
Persons entitled: Penkhull Properties Limited
Description: Rylands 54 crellow fields and hazelnut cottage for full…
13 March 2012
Mortgage
Delivered: 14 March 2012
Status: Satisfied on 16 November 2012
Persons entitled: Penkhull Properties Limited
Description: 19 kilmar way 28 norwich road and 41 sun street for full…
7 February 2012
Debenture
Delivered: 18 February 2012
Status: Satisfied on 25 August 2012
Persons entitled: Penkhull Properties Limited
Description: Fixed and floating charge over the undertaking and all…