Background WavePink WaveYellow Wave

WAVENSMERE HOMES LIMITED (09770187)

WAVENSMERE HOMES LIMITED (09770187) is an active UK company. incorporated on 9 September 2015. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. WAVENSMERE HOMES LIMITED has been registered for 10 years. Current directors include DICKENS, Laraine, DICKENS, Roger James, WHATELEY, John Grahame and 1 others.

Company Number
09770187
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
53 Calthorpe Road Edgbaston, Birmingham, B15 1TH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DICKENS, Laraine, DICKENS, Roger James, WHATELEY, John Grahame, WHATELEY, John Sebastian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVENSMERE HOMES LIMITED

WAVENSMERE HOMES LIMITED is an active company incorporated on 9 September 2015 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. WAVENSMERE HOMES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09770187

LTD Company

Age

10 Years

Incorporated 9 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

53 Calthorpe Road Edgbaston Birmingham, B15 1TH,

Previous Addresses

58 Calthorpe Road Edgbaston Birmingham B15 1th United Kingdom
From: 29 January 2021To: 12 February 2021
Lower Wavensmere Farm Off Wawensmere Road Wootten Wawen Henley-in-Arden B95 6BP United Kingdom
From: 9 September 2015To: 29 January 2021
Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
May 17
Loan Secured
May 17
Funding Round
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DICKENS, Laraine

Active
Off Wawensmere Road, Henley-In-ArdenB95 6BP
Born April 1947
Director
Appointed 09 Sept 2015

DICKENS, Roger James

Active
Off Wawensmere Road, Henley-In-ArdenB95 6BP
Born June 1982
Director
Appointed 09 Sept 2015

WHATELEY, John Grahame

Active
Hagley Road, HalesowenB63 1ED
Born June 1943
Director
Appointed 25 Apr 2017

WHATELEY, John Sebastian

Active
Hagley Road, HalesowenB63 1ED
Born May 1981
Director
Appointed 25 Apr 2017

Persons with significant control

3

Hagley Road, HalesowenB63 1ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017

Deeble Ventures One Limited

Active
Hagley Road, HalesowenB63 1ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2017

Mrs Laraine Dickens

Active
Edgbaston, BirminghamB15 1TH
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
25 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 May 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Memorandum Articles
9 May 2017
MAMA
Resolution
9 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Incorporation Company
9 September 2015
NEWINCIncorporation