Homesure Limited DROITWICH


Homesure started in year 1949 as Private Limited Company with registration number 00470792. The Homesure company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Droitwich at The Bower House, Pulley Lane. Postal code: WR9 7JL.

The firm has 4 directors, namely Ashley S., Diane S. and Michael S. and others. Of them, Diane S., Michael S., Stephen S. have been with the company the longest, being appointed on 24 December 1990 and Ashley S. has been with the company for the least time - from 18 December 2017. As of 15 May 2024, there was 1 ex director - Ashley S.. There were no ex secretaries.

Homesure Limited Address / Contact

Office Address The Bower House, Pulley Lane
Office Address2 Newland
Town Droitwich
Post code WR9 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00470792
Date of Incorporation Wed, 13th Jul 1949
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 75 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Diane S.

Position: Secretary

Resigned:

Ashley S.

Position: Director

Appointed: 18 December 2017

Diane S.

Position: Director

Appointed: 24 December 1990

Michael S.

Position: Director

Appointed: 24 December 1990

Stephen S.

Position: Director

Appointed: 24 December 1990

Ashley S.

Position: Director

Appointed: 24 December 1990

Resigned: 01 April 2009

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Michael S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Diane S. This PSC has significiant influence or control over the company,.

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Diane S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand63 26263 61190 816155 457162 776165 793
Current Assets103 080101 738103 369171 721182 019181 985
Debtors39 81838 12712 55316 26419 24316 192
Net Assets Liabilities955 728970 799974 0961 068 0731 038 2401 103 247
Property Plant Equipment496372279209156117
Other
Accrued Liabilities9 2447 4538 9884 78110 4259 993
Accumulated Depreciation Impairment Property Plant Equipment426550643713766805
Amounts Owed By Group Undertakings Participating Interests24 32124 321    
Amounts Owed To Directors1 3132 814    
Average Number Employees During Period444444
Bank Borrowings Overdrafts   50 0009 61623 285
Corporation Tax Payable8 3738 3266 47615 4877 8888 619
Creditors18 93018 59316 83472 13933 25623 285
Fixed Assets1 000 4961 020 3721 020 2791 120 2091 120 1561 195 117
Increase From Depreciation Charge For Year Property Plant Equipment 12493705339
Investment Property1 000 0001 020 0001 020 0001 120 0001 120 0001 195 000
Investment Property Fair Value Model1 000 0001 020 0001 020 0001 120 0001 120 0001 195 000
Net Current Assets Liabilities84 15083 14586 53599 582150 969149 794
Property Plant Equipment Gross Cost922922922922922 
Provisions For Liabilities Balance Sheet Subtotal128 918132 718132 718151 718199 629218 379
Total Assets Less Current Liabilities1 084 6461 103 5171 106 8141 219 7911 271 1251 344 911
Trade Debtors Trade Receivables15 49713 80612 55316 26419 24316 192

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, March 2024
Free Download (9 pages)

Company search