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

HOMESUN LIMITED

ANESCO LIMITED, THE GREEN EASTER PARK, BENYON ROAD, READING, RG7 2PQ,
Company Registration Number
07301516
Private Limited Company
Active

Company Overview

About Homesun Ltd
HOMESUN LIMITED was founded on 2010-07-01 and has its registered office in Reading. The organisation's status is listed as "Active". Homesun Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOMESUN LIMITED
 
Legal Registered Office
ANESCO LIMITED
THE GREEN EASTER PARK
BENYON ROAD
READING
RG7 2PQ
Other companies in RG7
 
Previous Names
HOMESUN HOLDINGS LIMITED06/07/2010
Filing Information
Company Number 07301516
Company ID Number 07301516
Date formed 2010-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:14:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESUN LIMITED
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.
Companies with same name HOMESUN LIMITED
The following companies were found which have the same name as HOMESUN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMESUN (HK) CO., LIMITED Active Company formed on the 2017-01-10
HOMESUN 2 LIMITED THE GREEN EASTER PARK BENYON ROAD READING RG7 2PQ Active Company formed on the 2011-04-07
HOMESUN 3 LIMITED THE GREEN EASTER PARK BENYON ROAD READING RG7 2PQ Active Company formed on the 2011-04-07
HOMESUN 4 LIMITED THE GREEN EASTER PARK BENYON ROAD READING RG7 2PQ Active Company formed on the 2011-04-07
HOMESUN 5 LIMITED THE GREEN EASTER PARK BENYON ROAD READING RG7 2PQ Active Company formed on the 2011-06-21
HOMESUN CHINA LIMITED Dissolved Company formed on the 1993-08-10
HOMESUN ELECTRIC APPLIANCE (H.K.) CO., LIMITED Unknown Company formed on the 2012-05-03
HOMESUN ELECTRONIC CO., LIMITED Unknown Company formed on the 2014-11-12
HOMESUN ENERGY SERVICES LIMITED CENTRE POINT 103 NEW OXFORD STREET LONDON ENGLAND WC1A 1DD Dissolved Company formed on the 2013-12-19
HOMESUN FINANCE 2 LIMITED 13 HAWLEY CRESCENT LONDON NW1 8NP Active - Proposal to Strike off Company formed on the 2012-11-01
HOMESUN FINANCE LIMITED 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB Liquidation Company formed on the 2011-08-11
HOMESUN HOLDINGS LIMITED 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB Liquidation Company formed on the 2009-12-08
HOMESUN HOLDINGS LIMITED 42 BERNERS STREET LONDON W1T 3ND Active Company formed on the 2023-08-08
HOMESUN INTERNATIONAL LIMITED Unknown Company formed on the 2012-05-23
HOMESUN INDUSTRIAL TECHNOLOGY LIMITED Active Company formed on the 2013-06-21
HOMESUN INDUSTRIAL PTE. LTD. VENTURE DRIVE Singapore 608526 Active Company formed on the 2020-01-23
HOMESUN PRODUCTS CO., LIMITED Active Company formed on the 2012-07-16
HOMESUN PTY. LIMITED ACT 2900 Strike-off action in progress Company formed on the 1991-11-29
HOMESUN TECHNOLOGY CO., LIMITED Unknown Company formed on the 2013-10-10
HOMESUNG FURNITURE CO., LIMITED Unknown Company formed on the 2016-01-27

Company Officers of HOMESUN LIMITED

Current Directors
Officer Role Date Appointed
FERGUS JAMES HELLIWELL
Director 2017-09-12
DARRYL GUY MURPHY
Director 2017-09-12
IAN SHERVELL
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES APPLEYARD
Director 2014-01-07 2017-09-12
BARRY STEVEN HILL
Director 2014-07-29 2017-09-12
DAVID STEPHEN SKINNER
Director 2012-07-06 2017-09-12
DAVID ALEXANDRE SIMON DAHAN
Director 2012-09-15 2014-07-29
RICHARD PETER JONES
Director 2012-07-06 2014-01-07
CHRIS JAMES WENTWORTH LAXTON
Director 2012-07-06 2012-09-15
DANIEL MARTIN GREEN
Director 2010-07-01 2012-07-06
WILLIAM GEORGE SNEYD
Director 2010-07-01 2012-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS JAMES HELLIWELL EES OPERATIONS 1 LIMITED Director 2017-09-12 CURRENT 2010-10-14 Active
FERGUS JAMES HELLIWELL SOLAR CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-11-11 Active
FERGUS JAMES HELLIWELL FREETRICITY SOUTH EAST LIMITED Director 2017-09-12 CURRENT 2011-03-09 Active
FERGUS JAMES HELLIWELL FREE SOLAR (STAGE 2) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
FERGUS JAMES HELLIWELL HOMESUN 4 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
FERGUS JAMES HELLIWELL FREE SOLAR HOLDCO LIMITED Director 2017-09-12 CURRENT 2012-07-20 Active
FERGUS JAMES HELLIWELL RENEWABLE CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-03-30 Active
FERGUS JAMES HELLIWELL TGHC LIMITED Director 2017-09-12 CURRENT 2011-03-29 Active
FERGUS JAMES HELLIWELL NEW ENERGY RESIDENTIAL SOLAR LIMITED Director 2017-09-12 CURRENT 2010-10-01 Active
FERGUS JAMES HELLIWELL FREE SOLAR (STAGE 1) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
FERGUS JAMES HELLIWELL HOMESUN 2 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
FERGUS JAMES HELLIWELL HOMESUN 3 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
FERGUS JAMES HELLIWELL HOMESUN 5 LIMITED Director 2017-09-12 CURRENT 2011-06-21 Active
FERGUS JAMES HELLIWELL ANESCO SOUTH WEST LIMITED Director 2017-09-12 CURRENT 2011-10-14 Active
FERGUS JAMES HELLIWELL ANESCO MID DEVON LIMITED Director 2017-09-12 CURRENT 2011-10-25 Active
FERGUS JAMES HELLIWELL NORTON ENERGY SLS LIMITED Director 2017-09-12 CURRENT 2011-03-14 Active
FERGUS JAMES HELLIWELL RENEWABLE CLEAN ENERGY 3 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
FERGUS JAMES HELLIWELL ELECTRIC AVENUE LTD Director 2016-04-01 CURRENT 2011-10-05 Active
FERGUS JAMES HELLIWELL SPIRE ENERGY LTD Director 2016-04-01 CURRENT 2011-10-05 Active
FERGUS JAMES HELLIWELL REDAN POWER LTD Director 2016-04-01 CURRENT 2011-10-05 Liquidation
FERGUS JAMES HELLIWELL RENEWABLE CLEAN ENERGY 2 LIMITED Director 2016-03-31 CURRENT 2010-10-29 Liquidation
FERGUS JAMES HELLIWELL MILL NU PROPERTIES LIMITED Director 2015-06-17 CURRENT 1998-07-17 Liquidation
FERGUS JAMES HELLIWELL NUPPP NOMINEES LIMITED Director 2015-06-17 CURRENT 2001-11-29 Active
DARRYL GUY MURPHY HOMESUN 4 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
DARRYL GUY MURPHY TGHC LIMITED Director 2017-09-12 CURRENT 2011-03-29 Active
DARRYL GUY MURPHY NEW ENERGY RESIDENTIAL SOLAR LIMITED Director 2017-09-12 CURRENT 2010-10-01 Active
DARRYL GUY MURPHY FREE SOLAR (STAGE 1) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
DARRYL GUY MURPHY HOMESUN 2 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
DARRYL GUY MURPHY HOMESUN 3 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
DARRYL GUY MURPHY HOMESUN 5 LIMITED Director 2017-09-12 CURRENT 2011-06-21 Active
DARRYL GUY MURPHY ANESCO SOUTH WEST LIMITED Director 2017-09-12 CURRENT 2011-10-14 Active
DARRYL GUY MURPHY ANESCO MID DEVON LIMITED Director 2017-09-12 CURRENT 2011-10-25 Active
DARRYL GUY MURPHY NORTON ENERGY SLS LIMITED Director 2017-09-12 CURRENT 2011-03-14 Active
IAN SHERVELL WESTCOUNTRY SOLAR SOLUTIONS LIMITED Director 2017-09-27 CURRENT 2011-07-01 Active
IAN SHERVELL AVON SOLAR ENERGY LIMITED Director 2017-09-27 CURRENT 2011-07-26 Liquidation
IAN SHERVELL SOLAR CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-11-11 Active
IAN SHERVELL FREETRICITY SOUTH EAST LIMITED Director 2017-09-12 CURRENT 2011-03-09 Active
IAN SHERVELL HOMESUN 4 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL FREE SOLAR HOLDCO LIMITED Director 2017-09-12 CURRENT 2012-07-20 Active
IAN SHERVELL TGHC LIMITED Director 2017-09-12 CURRENT 2011-03-29 Active
IAN SHERVELL NEW ENERGY RESIDENTIAL SOLAR LIMITED Director 2017-09-12 CURRENT 2010-10-01 Active
IAN SHERVELL FREE SOLAR (STAGE 1) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
IAN SHERVELL HOMESUN 2 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL HOMESUN 3 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL HOMESUN 5 LIMITED Director 2017-09-12 CURRENT 2011-06-21 Active
IAN SHERVELL ANESCO SOUTH WEST LIMITED Director 2017-09-12 CURRENT 2011-10-14 Active
IAN SHERVELL ANESCO MID DEVON LIMITED Director 2017-09-12 CURRENT 2011-10-25 Active
IAN SHERVELL NORTON ENERGY SLS LIMITED Director 2017-09-12 CURRENT 2011-03-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (FARNHAM) LIMITED Director 2017-09-08 CURRENT 2001-03-27 Active
IAN SHERVELL BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED Director 2017-09-08 CURRENT 2000-12-15 Active
IAN SHERVELL NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED Director 2017-09-08 CURRENT 1999-11-04 Active
IAN SHERVELL NU DEVELOPMENTS (BRIGHTON) LIMITED Director 2017-09-08 CURRENT 2001-08-29 Active
IAN SHERVELL NU LOCAL CARE CENTRES (BRADFORD) LIMITED Director 2017-09-08 CURRENT 1998-10-01 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU OFFICES FOR REDCAR LIMITED Director 2017-09-08 CURRENT 2000-08-08 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU SCHOOLS FOR REDBRIDGE LIMITED Director 2017-09-08 CURRENT 2000-08-08 Active
IAN SHERVELL NU LIBRARY FOR BRIGHTON LIMITED Director 2017-09-08 CURRENT 2001-01-11 Active
IAN SHERVELL THE SQUARE BRIGHTON LIMITED Director 2017-09-08 CURRENT 2001-03-27 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY 3 LIMITED Director 2017-07-26 CURRENT 2016-05-06 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY 2 LIMITED Director 2017-07-20 CURRENT 2010-10-29 Liquidation
IAN SHERVELL EES OPERATIONS 1 LIMITED Director 2017-07-20 CURRENT 2010-10-14 Active
IAN SHERVELL FREE SOLAR (STAGE 2) LIMITED Director 2017-07-20 CURRENT 2011-03-22 Active
IAN SHERVELL ELECTRIC AVENUE LTD Director 2017-07-20 CURRENT 2011-10-05 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY LIMITED Director 2017-07-20 CURRENT 2010-03-30 Active
IAN SHERVELL SPIRE ENERGY LTD Director 2017-07-20 CURRENT 2011-10-05 Active
IAN SHERVELL REDAN POWER LTD Director 2017-07-20 CURRENT 2011-10-05 Liquidation

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
2024-04-09Change to person with significant control
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27DIRECTOR APPOINTED MARGARIDA TORROAIS ALBUQUERQUE LEAL
2023-04-27CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-19CH01Director's details changed for Mr. Ian Shervell on 2022-04-19
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06AP01DIRECTOR APPOINTED MRS JOLANTA TOUZARD
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC FIDALGO DA COSTA VAZ RAHIMO
2021-08-05AP01DIRECTOR APPOINTED MR. IAN SHERVELL
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERVELL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JAMES HELLIWELL
2021-03-25AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CH01Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 2020-03-18
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL GUY MURPHY
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL GUY MURPHY
2020-02-03AP01DIRECTOR APPOINTED MR ISAAC FIDALGO DA COSTA VAZ RAHIMO
2020-02-03AP01DIRECTOR APPOINTED MR ISAAC FIDALGO DA COSTA VAZ RAHIMO
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR DARRYL GUY MURPHY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HILL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEYARD
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEYARD
2017-10-16AP01DIRECTOR APPOINTED MR IAN SHERVELL
2017-10-13AP01DIRECTOR APPOINTED MR FERGUS JAMES HELLIWELL
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0130/04/16 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0130/04/15 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30AP01DIRECTOR APPOINTED MR BARRY STEVEN HILL
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDRE SIMON DAHAN
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-27AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR ANDREW CHARLES APPLEYARD
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM C/O the Euston Offices One Euston Square 40 Melton Street London NW1 2FD United Kingdom
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0130/04/13 FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 54
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to HOMESUN 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 HOMESUN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 56
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 55
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-07-20 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-07-07 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-07-07 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEED 2011-06-22 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEED 2011-06-22 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEED 2011-06-06 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEED 2011-06-06 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-05-23 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-05-23 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-05-23 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-05-23 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-05-05 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-05-05 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEED 2011-04-14 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEED 2011-04-14 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-03-30 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-03-30 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEED 2011-03-16 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEED 2011-03-16 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-03-01 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-03-01 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-03-01 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-02-10 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-02-10 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-02-10 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2011-02-09 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2010-12-15 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEED 2010-11-19 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2010-11-10 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2010-10-08 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of HOMESUN LIMITED registering or being granted any patents
Domain Names

HOMESUN LIMITED owns 2 domain names.

britainsgreenesthome.co.uk   homesunreview.co.uk  

Trademarks
We have not found any records of HOMESUN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESUN 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 (35110 - Production of electricity) as HOMESUN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOMESUN 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 HOMESUN 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 HOMESUN 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.