Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sun Houses Owners Ltd
Sun Houses Owners Ltd is an active company incorporated on 19 August 2016 with the registered office located in Tiverton, Devon. Sun Houses Owners Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10337381
Private limited company
Age
9 years
Incorporated
19 August 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 August 2025
(2 months ago)
Next confirmation dated
18 August 2026
Due by
1 September 2026
(9 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Sun Houses Owners Ltd
Contact
Update Details
Address
Gotham House Hammett Square
Phoenix Lane
Tiverton
Devon
EX16 6LT
England
Address changed on
13 Dec 2023
(1 year 11 months ago)
Previous address was
Devonshire House Lowman Green Tiverton EX16 4LA England
Companies in EX16 6LT
Telephone
Unreported
Email
Unreported
Website
Devonshirehomes.co.uk
See All Contacts
People
Officers
10
Shareholders
13
Controllers (PSC)
1
Dean Thomas Edwards
Director • Secretary • British • Lives in England • Born in Sep 1974
Jane Marie Pearce
Director • British • Lives in UK • Born in Sep 1968
Brian Marcel Veillet
Director • British • Lives in England • Born in Nov 1959
Peter Colin Wilson
Director • British • Lives in England • Born in Mar 1961
Owen Michael O'Callaghan
Director • British • Lives in UK • Born in Mar 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Devonshire Homes (Ilfracombe) Limited
Angus David Cook, Owen Michael O'Callaghan, and 1 more are mutual people.
Active
Five Lanes Open Space Management Company Limited
Angus David Cook, Owen Michael O'Callaghan, and 1 more are mutual people.
Active
The Grange Open Space Management Company Limited
Angus David Cook, Owen Michael O'Callaghan, and 1 more are mutual people.
Active
The Grange Block 1 Flat Manco Limited
Angus David Cook, Owen Michael O'Callaghan, and 1 more are mutual people.
Active
Devonshire Homes (Halwill) Limited
Angus David Cook, Owen Michael O'Callaghan, and 1 more are mutual people.
Active
Devonshire Homes (Mabe) Limited
Jane Marie Pearce, Angus David Cook, and 1 more are mutual people.
Active
Devonshire Homes (Wincanton) Limited
Jane Marie Pearce, Angus David Cook, and 1 more are mutual people.
Active
Devonshire Homes (Longston 2) Limited
Jane Marie Pearce, Angus David Cook, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3.3K
Decreased by £2.03K (-38%)
Turnover
Unreported
Decreased by £6.93K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£4.61K
Decreased by £3.17K (-41%)
Total Liabilities
-£3.07K
Increased by £175 (+6%)
Net Assets
£1.54K
Decreased by £3.35K (-68%)
Debt Ratio (%)
67%
Increased by 29.39% (+79%)
See 10 Year Full Financials
Latest Activity
Devonshire Homes Limited (PSC) Details Changed
17 Days Ago on 24 Oct 2025
Angus David Cook Resigned
2 Months Ago on 1 Sep 2025
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
7 Months Ago on 19 Mar 2025
Mr Christopher Nutley Appointed
8 Months Ago on 15 Mar 2025
Mr Brian Marcel Veillet Appointed
8 Months Ago on 15 Mar 2025
Dean Thomas Edwards Resigned
10 Months Ago on 19 Dec 2024
Mr Dean Edwards Appointed
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Richard Varin Brown Resigned
1 Year 3 Months Ago on 18 Jul 2024
Get Alerts
Get Credit Report
Discover Sun Houses Owners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Devonshire Homes Limited as a person with significant control on 24 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Angus David Cook as a director on 1 September 2025
Submitted on 1 Sep 2025
Confirmation statement made on 18 August 2025 with no updates
Submitted on 18 Aug 2025
Appointment of Mr Christopher Nutley as a director on 15 March 2025
Submitted on 24 Mar 2025
Appointment of Mr Brian Marcel Veillet as a director on 15 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Mar 2025
Termination of appointment of Dean Thomas Edwards as a director on 19 December 2024
Submitted on 19 Dec 2024
Appointment of Mr Dean Edwards as a secretary on 19 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 18 August 2024 with no updates
Submitted on 19 Aug 2024
Termination of appointment of Richard Varin Brown as a director on 18 July 2024
Submitted on 18 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs