Background WavePink WaveYellow Wave

NORMANS LANDING MANAGEMENT COMPANY LIMITED (11702423)

NORMANS LANDING MANAGEMENT COMPANY LIMITED (11702423) is an active UK company. incorporated on 28 November 2018. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. NORMANS LANDING MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BARNES, Alexandra, BEATTIE, Charlene Holyhead, FURSE, Susan Elizabeth and 3 others.

Company Number
11702423
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 2018
Age
7 years
Address
22 Buttercup Close, Tonbridge, TN12 6BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Alexandra, BEATTIE, Charlene Holyhead, FURSE, Susan Elizabeth, WARN, Maxine, WATERHOUSE, Jane Helen, WILLIS, Kimberley Anne Benedetta
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMANS LANDING MANAGEMENT COMPANY LIMITED

NORMANS LANDING MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 November 2018 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORMANS LANDING MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11702423

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

22 Buttercup Close Paddock Wood Tonbridge, TN12 6BG,

Previous Addresses

17 Bathwick Hill Bath BA2 6EW England
From: 11 February 2020To: 11 August 2024
26 Alderbank Drive Godalming GU7 1GB England
From: 12 February 2019To: 11 February 2020
Stag Gates House 53-54 the Avenue Southampton Hampshire SO17 1XS
From: 28 November 2018To: 12 February 2019
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Sept 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

WATERHOUSE, Jane

Active
Buttercup Close, TonbridgeTN12 6BG
Secretary
Appointed 05 Aug 2024

BARNES, Alexandra

Active
Whittington Road, WorcesterWR5 2AY
Born April 1966
Director
Appointed 12 Feb 2019

BEATTIE, Charlene Holyhead

Active
Shelton Street, LondonWC2H 9JQ
Born April 1980
Director
Appointed 01 Nov 2025

FURSE, Susan Elizabeth

Active
Pomona House, LondonSW6 4SJ
Born August 1949
Director
Appointed 12 Feb 2019

WARN, Maxine

Active
Awkley Lane, BristolBS32 4LP
Born November 1961
Director
Appointed 06 Sept 2020

WATERHOUSE, Jane Helen

Active
Buttercup Close, TonbridgeTN12 6BG
Born May 1960
Director
Appointed 12 Feb 2019

WILLIS, Kimberley Anne Benedetta

Active
Heddington, CalneSN11 0PA
Born June 1982
Director
Appointed 20 Sept 2023

BALL, Robert James

Resigned
53-54 The Avenue, SouthamptonSO17 1XS
Born April 1951
Director
Appointed 28 Nov 2018
Resigned 12 Feb 2019

COMLEY, John Charles

Resigned
Alderbank Drive, GodalmingGU7 1GB
Born April 1954
Director
Appointed 12 Feb 2019
Resigned 11 Feb 2020

GRINTER, Victoria

Resigned
Somerset Lane, BathBA1 5SW
Born September 1962
Director
Appointed 05 Aug 2024
Resigned 04 Feb 2026

MASKELL, Shena Patricia

Resigned
St. Lawrence Avenue, WorthingBN14 7JJ
Born November 1950
Director
Appointed 30 May 2019
Resigned 11 Feb 2026

PERRY, David Grant

Resigned
Crays Lane, PulboroughRH20 3ER
Born January 1951
Director
Appointed 12 Feb 2019
Resigned 31 Jul 2020

STOCKLEY, William Richard

Resigned
Bathwick Hill, BathBA2 6EW
Born June 1952
Director
Appointed 12 Feb 2019
Resigned 31 Jul 2024

WHITTINGHAM, Ben

Resigned
Valley Road, WinchesterSO22 6QZ
Born November 1974
Director
Appointed 06 Sept 2020
Resigned 31 Oct 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Robert James Ball

Ceased
63-64 The Avenue, SouthamptonSO17 1XS
Born April 1951

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Nov 2018
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

45

Replacement Filing Of Director Appointment With Name
2 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Incorporation Company
28 November 2018
NEWINCIncorporation