Background WavePink WaveYellow Wave

WEST NORFOLK HOUSING COMPANY LTD (10368299)

WEST NORFOLK HOUSING COMPANY LTD (10368299) is an active UK company. incorporated on 9 September 2016. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. WEST NORFOLK HOUSING COMPANY LTD has been registered for 9 years. Current directors include ELDRIDGE, Mark, GODDARD-GILL, Anita Linda, GORE, Lorraine Louise and 4 others.

Company Number
10368299
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
King's Court, King's Lynn, PE30 1EX
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ELDRIDGE, Mark, GODDARD-GILL, Anita Linda, GORE, Lorraine Louise, HALL, Duncan, SPITTLE, Mark Anthony, WALDER, Andrew James, WARE, Alexandra Mary
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST NORFOLK HOUSING COMPANY LTD

WEST NORFOLK HOUSING COMPANY LTD is an active company incorporated on 9 September 2016 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. WEST NORFOLK HOUSING COMPANY LTD was registered 9 years ago.(SIC: 68201)

Status

active

Active since 9 years ago

Company No

10368299

LTD Company

Age

9 Years

Incorporated 9 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

King's Court Chapel Street King's Lynn, PE30 1EX,

Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Left
Nov 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

ELDRIDGE, Mark

Active
Chapel Street, King's LynnPE30 1EX
Born February 1976
Director
Appointed 27 Aug 2025

GODDARD-GILL, Anita Linda

Active
Chapel Street, King's LynnPE30 1EX
Born August 1963
Director
Appointed 20 Mar 2019

GORE, Lorraine Louise

Active
Chapel Street, King's LynnPE30 1EX
Born January 1959
Director
Appointed 27 Aug 2025

HALL, Duncan

Active
Chapel Street, King's LynnPE30 1EX
Born January 1971
Director
Appointed 09 Sept 2016

SPITTLE, Mark Anthony

Active
Chapel Street, King's LynnPE30 1EX
Born August 1970
Director
Appointed 22 Jan 2023

WALDER, Andrew James

Active
Chapel Street, King's LynnPE30 1EX
Born October 1959
Director
Appointed 27 Aug 2025

WARE, Alexandra Mary

Active
Chapel Street, King's LynnPE30 1EX
Born September 1951
Director
Appointed 11 Jul 2023

GORE, Lorraine

Resigned
Chapel Street, King's LynnPE30 1EX
Secretary
Appointed 09 Sept 2016
Resigned 30 Nov 2023

BEALES, Alistair Walter

Resigned
Chapel Street, King's LynnPE30 1EX
Born November 1964
Director
Appointed 09 Sept 2016
Resigned 02 May 2019

BHONDI, Harpreet Singh

Resigned
Chapel Street, King's LynnPE30 1EX
Born January 1971
Director
Appointed 11 Jul 2023
Resigned 09 Sept 2024

BLUNT, Richard Peter

Resigned
Chapel Street, King's LynnPE30 1EX
Born April 1949
Director
Appointed 03 Sept 2019
Resigned 28 Jun 2023

BROWN, Matthew John

Resigned
Chapel Street, King's LynnPE30 1EX
Born August 1977
Director
Appointed 31 Oct 2017
Resigned 24 Oct 2018

HARDING, Raymond

Resigned
Chapel Street, King's LynnPE30 1EX
Born June 1953
Director
Appointed 09 Sept 2016
Resigned 23 Jul 2024

JOHNSON, Raymond

Resigned
Chapel Street, King's LynnPE30 1EX
Born February 1949
Director
Appointed 31 Oct 2017
Resigned 31 Oct 2023

LAWRENCE, Adrian John

Resigned
Chapel Street, King's LynnPE30 1EX
Born June 1969
Director
Appointed 09 Sept 2016
Resigned 30 Sept 2022

LONG, Brian Winston Charles

Resigned
Chapel Street, King's LynnPE30 1EX
Born November 1966
Director
Appointed 09 Sept 2016
Resigned 15 Nov 2022

RATCLIFFE, Josephine

Resigned
Chapel Street, King's LynnPE30 1EX
Born September 1968
Director
Appointed 11 Jul 2023
Resigned 06 May 2025

THOMASON, David John

Resigned
Chapel Street, King's LynnPE30 1EX
Born December 1950
Director
Appointed 31 Oct 2017
Resigned 07 Jun 2022

Persons with significant control

1

Borough Council Kings Lynn And West Norfolk

Active
Chapel Street, King's LynnPE30 1EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2025
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Legacy
2 October 2023
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Legacy
27 September 2023
ANNOTATIONANNOTATION
Legacy
27 September 2023
ANNOTATIONANNOTATION
Legacy
27 September 2023
ANNOTATIONANNOTATION
Legacy
27 September 2023
ANNOTATIONANNOTATION
Legacy
27 September 2023
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Legacy
12 July 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Registration Company As Social Landlord
26 September 2018
HC01HC01
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Resolution
3 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2018
CC04CC04
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Incorporation Company
9 September 2016
NEWINCIncorporation