Background WavePink WaveYellow Wave

NORLAND ESTATES LIMITED (08787581)

NORLAND ESTATES LIMITED (08787581) is an active UK company. incorporated on 22 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. NORLAND ESTATES LIMITED has been registered for 12 years. Current directors include CAREY, Michael James Arthur, D'ENRICO, Adrian James, MARKHAM, Natalie.

Company Number
08787581
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAREY, Michael James Arthur, D'ENRICO, Adrian James, MARKHAM, Natalie
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORLAND ESTATES LIMITED

NORLAND ESTATES LIMITED is an active company incorporated on 22 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. NORLAND ESTATES LIMITED was registered 12 years ago.(SIC: 68209, 68320)

Status

active

Active since 12 years ago

Company No

08787581

LTD Company

Age

12 Years

Incorporated 22 November 2013

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 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 14 January 2019To: 18 July 2024
18 st. Swithin's Lane London EC4N 8AD England
From: 13 October 2017To: 14 January 2019
1-3 Pitt Street Heywood OL10 1JP England
From: 13 October 2017To: 13 October 2017
Fellingate 1 Fox Street Sunderland Road Gateshead NE10 0BD
From: 30 January 2015To: 13 October 2017
1 Fox Street Sunderland Road Gateshead Tyne and Wear NE11 0NQ
From: 22 November 2013To: 30 January 2015
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jan 15
Loan Secured
Oct 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Funding Round
Feb 18
Owner Exit
Jun 18
Funding Round
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Feb 19
Funding Round
Mar 19
Capital Update
May 19
Funding Round
Feb 20
Loan Secured
Jul 20
Funding Round
Feb 22
Loan Secured
Apr 22
Capital Update
Sept 22
Loan Secured
Apr 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
7
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HANWAY ADVISORY LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 01 Oct 2018

CAREY, Michael James Arthur

Active
18th Floor, LondonEC3M 7AF
Born December 1990
Director
Appointed 01 Jan 2025

D'ENRICO, Adrian James

Active
18th Floor, LondonEC3M 7AF
Born September 1979
Director
Appointed 01 Jan 2025

MARKHAM, Natalie

Active
18th Floor, LondonEC3M 7AF
Born October 1973
Director
Appointed 01 Jan 2025

LANGHAM HALL UK SERVICES LLP

Resigned
Old Bailey, LondonEC4M 7BA
Corporate secretary
Appointed 13 Feb 2018
Resigned 01 Oct 2018

BEATON, Benjamin James

Resigned
18th Floor, LondonEC3M 7AF
Born June 1983
Director
Appointed 12 Oct 2017
Resigned 01 Jan 2025

CRANMER, James Robert Alexander

Resigned
18th Floor, LondonEC3M 7AF
Born July 1971
Director
Appointed 22 Dec 2017
Resigned 01 Jan 2025

LALANI, Faisal

Resigned
Pitt Street, HeywoodOL10 1JP
Born January 1977
Director
Appointed 12 Oct 2017
Resigned 18 Oct 2017

LALANI, Faisal

Resigned
Pitt Street, HeywoodOL10 1JP
Born January 1977
Director
Appointed 12 Oct 2017
Resigned 12 Oct 2017

MAWJI, Jamil

Resigned
Pitt Street, HeywoodOL10 1JP
Born August 1972
Director
Appointed 12 Oct 2017
Resigned 12 Oct 2017

MAWJI, Jamil

Resigned
Pitt Street, HeywoodOL10 1JP
Born August 1972
Director
Appointed 12 Oct 2017
Resigned 12 Oct 2017

MCCAFFERTY, Mark John

Resigned
1 Fox Street, GatesheadNE10 0BD
Born January 1966
Director
Appointed 22 Nov 2013
Resigned 12 Oct 2017

SHENKMAN, Maximilian Ivan Michael

Resigned
18th Floor, LondonEC3M 7AF
Born May 1982
Director
Appointed 12 Oct 2017
Resigned 01 Jan 2025

TAGUE, Christopher Stuart

Resigned
Fox Street, GatesheadNE10 0BD
Born March 1980
Director
Appointed 22 Nov 2013
Resigned 12 Oct 2017

WEICHELT, Ralph

Resigned
18th Floor, LondonEC3M 7AF
Born January 1971
Director
Appointed 08 Jan 2018
Resigned 01 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Tp Reit Holdco 1 Limited

Active
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2018
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Significant influence or control
Notified 12 Oct 2017
Ceased 24 Jan 2018

Mr Christopher Stuart Tague

Ceased
Pitt Street, HeywoodOL10 1JP
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2017

Mr Gary Owen Lewis

Ceased
1 Fox Street, GatesheadNE10 0BD
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 September 2022
SH19Statement of Capital
Legacy
9 September 2022
SH20SH20
Legacy
9 September 2022
CAP-SSCAP-SS
Resolution
9 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Legacy
16 July 2019
CAP-SSCAP-SS
Legacy
10 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 May 2019
SH19Statement of Capital
Legacy
10 May 2019
CAP-SSCAP-SS
Resolution
10 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
24 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2018
MR01Registration of a Charge
Resolution
2 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Change To A Person With Significant Control
30 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Resolution
24 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Incorporation Company
22 November 2013
NEWINCIncorporation