Background WavePink WaveYellow Wave

NORMAN COURT (FARNHAM) RESIDENTS MANAGEMENT LIMITED (02110463)

NORMAN COURT (FARNHAM) RESIDENTS MANAGEMENT LIMITED (02110463) is an active UK company. incorporated on 13 March 1987. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in residents property management. NORMAN COURT (FARNHAM) RESIDENTS MANAGEMENT LIMITED has been registered for 39 years. Current directors include CLOUGH, Rosemary Anne.

Company Number
02110463
Status
active
Type
ltd
Incorporated
13 March 1987
Age
39 years
Address
161 Prospect Road, Hampshire, GU14 8JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLOUGH, Rosemary Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN COURT (FARNHAM) RESIDENTS MANAGEMENT LIMITED

NORMAN COURT (FARNHAM) RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 13 March 1987 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORMAN COURT (FARNHAM) RESIDENTS MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02110463

LTD Company

Age

39 Years

Incorporated 13 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

161 Prospect Road Farnborough Hampshire, GU14 8JY,

Timeline

3 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Oct 09
Director Left
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

SIRMAN, Jane

Active
Miltons Crescent, GodalmingGU7 2NS
Secretary
Appointed 13 Jun 2020

CLOUGH, Rosemary Anne

Active
161 Prospect Road, FarnboroughGU14 8JY
Born August 1945
Director
Appointed 16 Nov 2001

LEDGER, Simon Anthony

Resigned
Bagsters Cottage, Cookham DeanSL6 9AY
Secretary
Appointed 08 Jan 2001
Resigned 30 Jun 2003

LONGHURST, Cathy Jane

Resigned
20 Lynch Road, FarnhamGU9 8BZ
Secretary
Appointed 18 Mar 2005
Resigned 04 Apr 2007

MCGURK, Claire

Resigned
Orchard Lea, Four MarksGU34 5HZ
Secretary
Appointed 30 Jun 2003
Resigned 17 Mar 2005

PARKER, Mary

Resigned
The Garden House, FarnhamGU10 4AD
Secretary
Appointed 04 Apr 2007
Resigned 25 Apr 2009

WATKINS, Susanne Margaret

Resigned
The Stables, FarnhamGU10 3RD
Secretary
Appointed 30 Apr 1997
Resigned 08 Jan 2001

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Secretary
Appointed N/A
Resigned 30 Apr 1997

BUESNEL, Patricia Ann

Resigned
4 Giffards Meadow, FarnhamGU9 8DA
Born January 1934
Director
Appointed 22 Oct 2003
Resigned 10 Dec 2004

CLOUGH, Madge Linda Ellis

Resigned
16 Norman Court, FarnhamGU9 8NF
Born January 1908
Director
Appointed N/A
Resigned 30 Jul 1998

EVES, Martin Leonard

Resigned
Bourne Firs, FarnhamGU10 3QD
Born October 1968
Director
Appointed 13 May 2006
Resigned 11 Oct 2009

FLAHERTY, Kate Louise

Resigned
8 Norman Court, FarnhamGU9 8NF
Born November 1980
Director
Appointed 21 Apr 2005
Resigned 13 May 2006

FONTAINE, Irene Eileen

Resigned
15 Norman Court, FarnhamGU9 8NF
Born April 1930
Director
Appointed 18 Sept 2001
Resigned 13 May 2006

HEARD, Eric John

Resigned
14 Norman Court, FarnhamGU9 8NF
Born April 1915
Director
Appointed 19 Aug 1998
Resigned 15 Oct 1998

LEFEVRE, Sylvia Liliane Madeline

Resigned
14 Norman Court, FarnhamGU9 8NF
Born March 1960
Director
Appointed 13 May 2006
Resigned 06 Mar 2009

LIPSHAM, Elsie Blanche

Resigned
14 Norman Court, FarnhamGU9 8NF
Born December 1909
Director
Appointed N/A
Resigned 14 Oct 1994

LONGHURST, Cathy Jane

Resigned
20 Lynch Road, FarnhamGU9 8BZ
Born March 1961
Director
Appointed 18 Mar 2005
Resigned 08 Dec 2005

LONGHURST, Cathy Jane

Resigned
20 Lynch Road, FarnhamGU9 8BZ
Born March 1961
Director
Appointed 24 Jun 2004
Resigned 18 Mar 2005

PARKER, Mary

Resigned
Lickfolds Road, FarnhamGU10 4AF
Born June 1939
Director
Appointed 25 Apr 2009
Resigned 03 Dec 2022

POULTON, Kenneth Barrymore

Resigned
Flat 5 Norman Court, FarnhamGU9 8NF
Born January 1929
Director
Appointed 21 Apr 2005
Resigned 13 May 2006

POULTON, Kenneth Barrymore

Resigned
Flat 5 Norman Court, FarnhamGU9 8NF
Born January 1929
Director
Appointed 11 Nov 1999
Resigned 16 Nov 2001

PROUDLOCK, Mary

Resigned
8 Norman Court, FarnhamGU9 8NF
Born July 1921
Director
Appointed 25 Sept 2003
Resigned 25 Sept 2003

WATKINS, Susanne Margaret

Resigned
The Stables, FarnhamGU10 3RD
Born February 1953
Director
Appointed 30 Apr 1997
Resigned 11 Nov 1999
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
9 September 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
8 October 2001
287Change of Registered Office
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
26 October 1994
288288
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
2 October 1991
363b363b
Legacy
2 October 1991
363(287)363(287)
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
14 February 1990
287Change of Registered Office
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
10 January 1989
225(1)225(1)
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
16 December 1987
PUC 5PUC 5
Legacy
16 December 1987
PUC 2PUC 2
Incorporation Company
13 March 1987
NEWINCIncorporation
Certificate Incorporation
13 March 1987
CERTINCCertificate of Incorporation