Background WavePink WaveYellow Wave

WENSUM HOMES LIMITED (07982930)

WENSUM HOMES LIMITED (07982930) is an active UK company. incorporated on 8 March 2012. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WENSUM HOMES LIMITED has been registered for 14 years. Current directors include HANDLEY-HOWORTH, Nigel Charles, SEAMAN, Ginny Alice.

Company Number
07982930
Status
active
Type
ltd
Incorporated
8 March 2012
Age
14 years
Address
The Lowlands, Norwich, NR8 6HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANDLEY-HOWORTH, Nigel Charles, SEAMAN, Ginny Alice
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENSUM HOMES LIMITED

WENSUM HOMES LIMITED is an active company incorporated on 8 March 2012 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WENSUM HOMES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07982930

LTD Company

Age

14 Years

Incorporated 8 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

BLACKFRIARS (NORWICH) LIMITED
From: 8 March 2012To: 16 October 2013
Contact
Address

The Lowlands Drayton Norwich, NR8 6HA,

Previous Addresses

The Lowlands Costessey Lane Drayton Norwich NR8 6HA England
From: 6 March 2020To: 9 December 2024
C/O Jarrold & Sons Limited St James Mill Whitefriars Norwich England NR3 1SH
From: 8 March 2012To: 6 March 2020
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Feb 23
Director Left
Nov 23
Owner Exit
Jul 24
Director Joined
Sept 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GIBBINS, Jonathan Martin

Active
Drayton, NorwichNR8 6HA
Secretary
Appointed 01 Apr 2020

HANDLEY-HOWORTH, Nigel Charles

Active
Drayton, NorwichNR8 6HA
Born January 1967
Director
Appointed 08 Mar 2012

SEAMAN, Ginny Alice

Active
Drayton, NorwichNR8 6HA
Born March 1987
Director
Appointed 10 Sept 2024

CARTER, Donald

Resigned
Drayton High Road, NorwichNR8 6AH
Born March 1949
Director
Appointed 20 Dec 2017
Resigned 29 Mar 2019

COVENTRY, David James Bruce

Resigned
St James Mill, NorwichNR3 1SH
Born May 1952
Director
Appointed 19 Mar 2012
Resigned 20 Dec 2017

DOGGETT, Christopher John

Resigned
St James Mill, NorwichNR3 1SH
Born July 1960
Director
Appointed 08 Mar 2012
Resigned 03 Mar 2020

HILL, David John Mcleavy

Resigned
St James Mill, NorwichNR3 1SH
Born October 1957
Director
Appointed 19 Mar 2012
Resigned 03 Mar 2020

VINTERS, Emily Clare

Resigned
Drayton High Road, NorwichNR8 6AH
Born December 1978
Director
Appointed 29 Mar 2019
Resigned 26 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Drayton High Road, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024
Drayton, NorwichNR8 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022
Ceased 02 Jul 2024

Bullen Developments Limited

Ceased
Costessey Lane, NorwichNR8 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2020
Ceased 12 Dec 2022
Whitefriars, NorwichNR3 1SH

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 July 2024
RESOLUTIONSResolutions
Memorandum Articles
5 July 2024
MAMA
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
11 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Incorporation Company
8 March 2012
NEWINCIncorporation