Background WavePink WaveYellow Wave

WESSEX HOUSING ASSOCIATION LIMITED (04943222)

WESSEX HOUSING ASSOCIATION LIMITED (04943222) is an active UK company. incorporated on 24 October 2003. with registered office in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESSEX HOUSING ASSOCIATION LIMITED has been registered for 22 years. Current directors include BENN, Christopher, HOWARD, Bjorn Axel.

Company Number
04943222
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2003
Age
22 years
Address
Sarsen Court, Devizes, SN10 2AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENN, Christopher, HOWARD, Bjorn Axel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX HOUSING ASSOCIATION LIMITED

WESSEX HOUSING ASSOCIATION LIMITED is an active company incorporated on 24 October 2003 with the registered office located in Devizes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESSEX HOUSING ASSOCIATION LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04943222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Sarsen Court Horton Avenue Cannings Hill Devizes, SN10 2AZ,

Timeline

4 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Sept 10
Director Left
Oct 17
Director Joined
Nov 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FOWLER-STEVENS, Dawn Marie

Active
Sarsen Court, DevizesSN10 2AZ
Secretary
Appointed 01 Sept 2025

BENN, Christopher

Active
Sarsen Court, DevizesSN10 2AZ
Born September 1969
Director
Appointed 01 Nov 2017

HOWARD, Bjorn Axel

Active
Sarsen Court, DevizesSN10 2AZ
Born March 1968
Director
Appointed 15 Sept 2009

BETTERIDGE, David Allen

Resigned
Sarsen Court, DevizesSN10 2AZ
Secretary
Appointed 01 Feb 2018
Resigned 01 Sept 2025

FILMORE, Carolyn Anne

Resigned
Coate, DevizesSN10 3JZ
Secretary
Appointed 01 Aug 2008
Resigned 01 Sept 2014

GOOCH, Barry John

Resigned
Sarsen Court, DevizesSN10 2AZ
Secretary
Appointed 01 Sept 2014
Resigned 19 Sept 2014

MURPHY, Niall Peter

Resigned
4 Berry Close, NethertonSP4 9QH
Secretary
Appointed 20 Nov 2007
Resigned 01 Aug 2008

SMITH, Douglas Eric

Resigned
Greenwich Way, AndoverSP10 4BF
Secretary
Appointed 19 Sept 2014
Resigned 01 Feb 2018

STEVENS, Michael Charles

Resigned
37 Freemans Close, Leamington SpaCV32 6EZ
Secretary
Appointed 24 Oct 2003
Resigned 20 Nov 2007

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 24 Oct 2003
Resigned 24 Oct 2003

BRACE, John

Resigned
Sarsen Court, DevizesSN10 2AZ
Born September 1958
Director
Appointed 20 Nov 2007
Resigned 31 Oct 2017

COOK, Melvyn John

Resigned
Fair Acre, SouthamptonSO16 7HW
Born January 1946
Director
Appointed 20 Nov 2007
Resigned 21 Sept 2010

DUDLEY, Andrew Phillip

Resigned
50 Banbury Road, Stratford Upon AvonCV37 7HY
Born February 1957
Director
Appointed 24 Oct 2003
Resigned 20 Nov 2007

KITSON, Richard Philip

Resigned
89a Monkton Deverill, WarminsterBA12 7EX
Born November 1950
Director
Appointed 20 Nov 2007
Resigned 15 Sept 2009

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 24 Oct 2003
Resigned 24 Oct 2003

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 24 Oct 2003
Resigned 24 Oct 2003
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Resolution
19 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Resolution
9 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 August 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Incorporation Company
24 October 2003
NEWINCIncorporation