HOMESUN LIMITED
READING HOMESUN HOLDINGS LIMITED

Hellopages » Berkshire » West Berkshire » RG7 2PQ

Company number 07301516
Status Active
Incorporation Date 1 July 2010
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 one hundred and 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 2016-06-13 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of HOMESUN LIMITED are www.homesun.co.uk, and www.homesun.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Homesun Limited is a Private Limited Company. The company registration number is 07301516. Homesun Limited has been working since 01 July 2010. The present status of the company is Active. The registered address of Homesun 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: 01 July 2010
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: 01 July 2010
56 years old

HOMESUN LIMITED Events

21 Aug 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • 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 139 more events
14 Jul 2010
Current accounting period shortened from 31 July 2011 to 31 March 2011
06 Jul 2010
Company name changed homesun holdings LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01

02 Jul 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01

02 Jul 2010
Change of name notice
01 Jul 2010
Incorporation

HOMESUN LIMITED Charges

12 March 2012
Mortgage
Delivered: 14 March 2012
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: (1) (223263) 32 roman way, t/no K308899.
6 March 2012
Mortgage ded
Delivered: 8 March 2012
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 19 orgarswick avenue, t/no K327126. 38 helliers close, t/no…
1 March 2012
Mortgage deed
Delivered: 1 March 2012
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 85 st teilo street t/no WA58735, 113 florence road t/no…
1 March 2012
Mortgage deed
Delivered: 1 March 2012
Status: Partially satisfied
Persons entitled: Lombard North Central PLC
Description: 116 hay green road south t/no NK104377, croft dene t/no…
1 March 2012
Mortgage
Delivered: 1 March 2012
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 56 puffin crescent t/no HP189210 12 mongleath close t/no…
29 February 2012
Mortgage deed
Delivered: 8 March 2012
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 19 wentworth green, t/no NK147579. 19 the fairway, t/no…
11 January 2012
Mortgage
Delivered: 25 January 2012
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 18 glenfield road TW15 1JL. 19 moorlands road S32 1BH. 1…
29 December 2011
Mortgage
Delivered: 5 January 2012
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 6 matthews road 9 moore road 29 maes llydan for details of…
29 December 2011
Mortgage
Delivered: 5 January 2012
Status: Satisfied on 27 October 2012
Persons entitled: Lombard North Central PLC
Description: 7 phipps barton, 168 werburgh drive, 19 farm close for…
22 December 2011
Mortgage deed
Delivered: 24 December 2011
Status: Satisfied on 27 October 2012
Persons entitled: Lombard North Central PLC
Description: Christopher webb, account no. 00005814, 34 hastings road…
8 December 2011
Mortgage deed
Delivered: 13 December 2011
Status: Satisfied on 27 October 2012
Persons entitled: Lombard North Central PLC
Description: Kea house 209934 (patricia finney), 99 portfield road…
8 December 2011
Mortgage
Delivered: 13 December 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Knowle house. 16 milner close. 13 hawksdale close. (For…
8 December 2011
Mortgage deed
Delivered: 13 December 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 21 woodlands ME17 222718 (james malyon), 74 farnham road…
2 December 2011
Mortgage
Delivered: 7 December 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 1 grange close, 57 belvedere gardens, 22 the mall for…
1 November 2011
Mortgage deed
Delivered: 4 November 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 23 st peters avenue LT148859, 42 langley drive RH11 7TD, 89…
3 October 2011
Mortgage deed
Delivered: 14 October 2011
Status: Satisfied on 27 October 2012
Persons entitled: Lombard North Central PLC
Description: The mortgaged properties being:. 10 pembury close, t/no:…
15 September 2011
Mortgage deed
Delivered: 27 September 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: The mortgage property being 2 paradise cottages PO38 2QJ…
15 September 2011
Mortgage deed
Delivered: 27 September 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 1.00195650 alan hillard 3 park glade NP16 3TX -WA543223…
30 August 2011
Mortgage
Delivered: 1 September 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Airspace above property 8 portico road littleover t/no…
30 August 2011
Mortgage
Delivered: 1 September 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Airspace above property kilmar 57A twelvewoods place t/no…
30 August 2011
Mortgage
Delivered: 1 September 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Mortgaged property being 36 hamilton road binstead t/no…
12 August 2011
Mortgage
Delivered: 17 August 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Airspace above property 15 bracken way t/no HP37394 60…
12 August 2011
Mortgage
Delivered: 17 August 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 32 the hythe t/no BM235933,12 foxhill t/no NT116384,36…
1 August 2011
Mortgage
Delivered: 9 August 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Airspace above property comprising t/nos DN196706, WT83542…
1 August 2011
Mortgage
Delivered: 9 August 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Airspace above property comprising t/nos CYM456188…
20 July 2011
Mortgage
Delivered: 22 July 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 31 acacia road t/no. HP277352, 25 old pound close lytchett…
20 July 2011
Mortgage
Delivered: 22 July 2011
Status: Satisfied on 27 October 2012
Persons entitled: Lombard North Central PLC
Description: 3 keats walk t/no. EB29832, 25 kipling walk t/no. ESX9583 &…
7 July 2011
Mortgage
Delivered: 13 July 2011
Status: Satisfied on 27 October 2012
Persons entitled: Lombard North Central PLC
Description: Air space above property:16 neptune way t/n WSX5491, 6…
7 July 2011
Mortgage
Delivered: 13 July 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Airspace above property: 4 corvette avenue t/n HP398621, 12…
22 June 2011
Mortgage deed
Delivered: 28 June 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Airspace above property. 6 posbrooke farm cottages t/no…
22 June 2011
Mortgage deed
Delivered: 28 June 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Airspace above property. 21 olivers meadow t/no WSX88861…
6 June 2011
Mortgage deed
Delivered: 8 June 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 26 ivydale t/n DN365116. 72 ashdale drive t/n WM54030. 32…
6 June 2011
Mortgage deed
Delivered: 8 June 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 5 priestcroft close t/n SX45856. 9 lansdown gardens t/n…
23 May 2011
Mortgage
Delivered: 27 May 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 63 parkway, t/no: IW34199. 9 butterdon walk, t/no:…
23 May 2011
Mortgage
Delivered: 27 May 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Rosmeda, t/no: CL65540. 37 oxford road, t/no: BM75438. 113…
23 May 2011
Mortgage
Delivered: 27 May 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 5 ruthin court, t/no: WA258410. 13 somerton close, t/no:…
23 May 2011
Mortgage
Delivered: 27 May 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 10 st martins gardens, t/no: AV162659. 25 foxbridge drive…
5 May 2011
Mortgage
Delivered: 7 May 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 31A parklands road t/no CYM30762 1 park way t/no WA891517…
5 May 2011
Mortgage
Delivered: 7 May 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 13 morris avenue t/no K260940 11 the old maltings t/no…
14 April 2011
Mortgage deed
Delivered: 16 April 2011
Status: Satisfied on 27 October 2012
Persons entitled: Lombard North Central PLC
Description: 6 chipmunk walk t/no DN441213, 6 merlin avenue t/no K237133…
14 April 2011
Mortgage deed
Delivered: 16 April 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 24 rosevalley t/no CL207001, charrisma t/no WA842165 and…
30 March 2011
Mortgage
Delivered: 4 April 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 4 bury road t/n SK170673. 21 upper moors t/n EX194694. 27…
30 March 2011
Mortgage
Delivered: 4 April 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 3 the knoll t/n WT48140. 15 bramble drive t/n WT214233. 17…
16 March 2011
Mortgage deed
Delivered: 26 March 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 17 fox croft walk t/no WT88104, 1 napier close t/no…
16 March 2011
Mortgage deed
Delivered: 26 March 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 34 roewood road t/no HP474662, 25 blenheim close t/no…
1 March 2011
Mortgage
Delivered: 2 March 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 6 tovy place, t/no: HP608104; 23 leamington crescent, t/no:…
1 March 2011
Mortgage
Delivered: 2 March 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 2 jameson gardens, t/no: HP45321; 6 the willows, t/no:…
1 March 2011
Mortgage
Delivered: 2 March 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 21 bramley road t/no. NK271146, 77 new road t/no. SH11849…
10 February 2011
Mortgage
Delivered: 12 February 2011
Status: Satisfied on 27 October 2012
Persons entitled: Lombard North Central PLC
Description: 33 mountbatten drive t/no. IW39, 1 mountbatten drive t/no…
10 February 2011
Mortgage
Delivered: 12 February 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Park view bungalow t/no. WA546601, 6 swan close WT83056, 58…
10 February 2011
Mortgage
Delivered: 12 February 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 8 crispin close t/no. HP292239, 113 corbett road t/no…
9 February 2011
Mortgage
Delivered: 10 February 2011
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 2 the firs t/no. HP413806 10 redwood close t/no. DN306018 2…
15 December 2010
Mortgage
Delivered: 22 December 2010
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: 21 kingfisher close newport t/n IW4745, 20 seafield close…
19 November 2010
Mortgage deed
Delivered: 25 November 2010
Status: Satisfied on 27 October 2012
Persons entitled: Lombard North Central PLC
Description: Clarendon, lower park road, braunton t/n DN93087. 81…
10 November 2010
Mortgage
Delivered: 13 November 2010
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Properties k/a 10 saunders way west charleton kingsbridge…
8 October 2010
Debenture
Delivered: 9 October 2010
Status: Satisfied on 8 November 2012
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…