Background WavePink WaveYellow Wave

NORLAN RESOURCES LIMITED (03511411)

NORLAN RESOURCES LIMITED (03511411) is an active UK company. incorporated on 11 February 1998. with registered office in Alton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NORLAN RESOURCES LIMITED has been registered for 28 years. Current directors include NORMAN, David Mark.

Company Number
03511411
Status
active
Type
ltd
Incorporated
11 February 1998
Age
28 years
Address
Burkham House, Alton, GU34 5RS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NORMAN, David Mark
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORLAN RESOURCES LIMITED

NORLAN RESOURCES LIMITED is an active company incorporated on 11 February 1998 with the registered office located in Alton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NORLAN RESOURCES LIMITED was registered 28 years ago.(SIC: 68100, 70229)

Status

active

Active since 28 years ago

Company No

03511411

LTD Company

Age

28 Years

Incorporated 11 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

NORMAN RESOURCES LIMITED
From: 11 February 1998To: 6 March 1998
Contact
Address

Burkham House Burkham Alton, GU34 5RS,

Previous Addresses

11 Eaton Place London SW1X 8BN
From: 11 February 1998To: 12 July 2010
Timeline

3 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Aug 23
Director Left
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NORMAN, David Mark

Active
Burkham, AltonGU34 5RS
Born January 1941
Director
Appointed 11 Feb 1998

COLLINS, Katherine Marianne Emma

Resigned
52 Cargill Road, LondonSW18 3EB
Secretary
Appointed 29 May 2003
Resigned 18 Aug 2006

NORMAN, Diana Anne

Resigned
Burkham House, AltonGU34 5RS
Secretary
Appointed 19 Aug 2006
Resigned 24 Feb 2020

OSBORNE, Ann Scott

Resigned
43 Cyril Mansions, LondonSW11 4HW
Secretary
Appointed 11 Feb 1998
Resigned 29 May 2003

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 11 Feb 1998
Resigned 11 Feb 1998

NORMAN, Bryan Montagu

Resigned
Sandon, BuntingfordSG9 0QH
Born January 1939
Director
Appointed 11 Feb 1998
Resigned 31 Jul 2023

NORMAN, Jonathan Mark Ronald

Resigned
Lordings Road, BillingshurstRH14 9JB
Born January 1972
Director
Appointed 11 Feb 1998
Resigned 31 Aug 2023

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 11 Feb 1998
Resigned 11 Feb 1998

Persons with significant control

1

Mr David Mark Norman

Active
Burkham, AltonGU34 5RS
Born January 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
353353
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Resolution
18 April 1999
RESOLUTIONSResolutions
Legacy
18 April 1999
123Notice of Increase in Nominal Capital
Legacy
12 April 1999
123Notice of Increase in Nominal Capital
Resolution
12 April 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
287Change of Registered Office
Legacy
24 April 1998
225Change of Accounting Reference Date
Legacy
23 March 1998
88(2)R88(2)R
Legacy
10 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
287Change of Registered Office
Incorporation Company
11 February 1998
NEWINCIncorporation