Homesun 3 Limited READING


Founded in 2011, Homesun 3, classified under reg no. 07595771 is an active company. Currently registered at The Green Easter Park RG7 2PQ, Reading the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Margarida L., Deborah B. and Charlotte F.. Of them, Deborah B., Charlotte F. have been with the company the longest, being appointed on 1 December 2022 and Margarida L. has been with the company for the least time - from 27 June 2023. As of 15 May 2024, there were 15 ex directors - Jolanta T., Charles H. and others listed below. There were no ex secretaries.

Homesun 3 Limited Address / Contact

Office Address The Green Easter Park
Office Address2 Benyon Road
Town Reading
Post code RG7 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07595771
Date of Incorporation Thu, 7th Apr 2011
Industry Production of electricity
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Margarida L.

Position: Director

Appointed: 27 June 2023

Deborah B.

Position: Director

Appointed: 01 December 2022

Charlotte F.

Position: Director

Appointed: 01 December 2022

Jolanta T.

Position: Director

Appointed: 04 August 2021

Resigned: 01 December 2022

Charles H.

Position: Director

Appointed: 23 March 2021

Resigned: 01 December 2022

Isaac R.

Position: Director

Appointed: 24 January 2020

Resigned: 04 August 2021

Fergus H.

Position: Director

Appointed: 12 September 2017

Resigned: 26 January 2021

Ian S.

Position: Director

Appointed: 12 September 2017

Resigned: 01 December 2022

Darryl M.

Position: Director

Appointed: 12 September 2017

Resigned: 24 January 2020

Barry H.

Position: Director

Appointed: 29 July 2014

Resigned: 12 September 2017

Andrew A.

Position: Director

Appointed: 07 January 2014

Resigned: 12 September 2017

David D.

Position: Director

Appointed: 15 September 2012

Resigned: 29 July 2014

David S.

Position: Director

Appointed: 06 July 2012

Resigned: 12 September 2017

Richard J.

Position: Director

Appointed: 06 July 2012

Resigned: 07 January 2014

Chris L.

Position: Director

Appointed: 06 July 2012

Resigned: 15 September 2012

Joshua W.

Position: Director

Appointed: 23 May 2011

Resigned: 06 April 2012

Daniel G.

Position: Director

Appointed: 07 April 2011

Resigned: 06 July 2012

William S.

Position: Director

Appointed: 07 April 2011

Resigned: 06 July 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Homesun Limited from Reading, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Homesun Limited

Anesco Limited The Green, Easter Park, Benyon Road, Reading, RG7 2PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07301516
Notified on 6 April 2016
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 Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, January 2024
Free Download (22 pages)

Company search

Advertisements