London
SW6 3PS
Director Name | Mr David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2004(3 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Jonathan James Mantovani |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2004(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pittswood House Ashes Lane Hadlow Tonbridge Kent TN11 0AW |
Director Name | Mr James Alexander Kenneth Macleod |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(3 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Gardens Edinburgh Midlothian EH4 6GY Scotland |
Director Name | Mr Alexander Hay Laidlaw Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(3 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 7 Deira Drive Dore Sheffield S17 3SD |
Director Name | Mr Philip John Blackman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(7 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge Oakwood Close Chislehurst Kent BR7 5DD |
Secretary Name | Mr Philip John Blackman |
---|---|
Status | Current |
Appointed | 29 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Secretary Name | Mr John Howard Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goldsmith Court Tenterden Kent TN30 7AW |
Director Name | Richard Grenville Pardoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage 17 West Avenue Penn Buckinghamshire HP10 8AE |
Director Name | Mr John Howard Brooks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goldsmith Court Tenterden Kent TN30 7AW |
Director Name | Keith Robert Egerton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The White House Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | James Douglas Henderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crossways Shenfield Brentwood Essex CM15 8QX |
Secretary Name | Mr Philip John Blackman |
---|---|
Status | Resigned |
Appointed | 01 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | Oakwood Lodge Oakwood Close Chislehurst Kent BR7 5DD |
Director Name | Mr Clive Andrew Riding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Secretary Name | Mrs Tina Christopher |
---|---|
Status | Resigned |
Appointed | 06 January 2014(9 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | native-land.com |
---|---|
Telephone | 020 74373553 |
Telephone region | London |
Registered Address | The Pavilion 118 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Buccleuch Estates LTD 50.00% Ordinary A |
---|---|
25 at £1 | Montrose Land & Developments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,736,585 |
Gross Profit | £8,668,957 |
Net Worth | £4,836,697 |
Cash | £67,979 |
Current Liabilities | £8,431,949 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
14 August 2013 | Delivered on: 17 August 2013 Persons entitled: Tarras Park Properties Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2008 | Delivered on: 3 December 2008 Persons entitled: Pontsarn Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £232,000.00 first fixed charge all rent and other sums see image for full details. Outstanding |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
17 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 October 2018 (17 pages) |
21 January 2019 | Director's details changed for Mr Alexander Hay Laidlaw Smith on 16 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Alexander Hay Laidlaw Smith on 16 January 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 October 2017 (16 pages) |
22 May 2018 | Director's details changed for Mr David Howard Peck on 10 May 2018 (2 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
4 August 2017 | Full accounts made up to 31 October 2016 (17 pages) |
4 August 2017 | Full accounts made up to 31 October 2016 (17 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
4 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
4 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 August 2015 | Termination of appointment of Clive Andrew Riding as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Clive Andrew Riding as a director on 31 July 2015 (1 page) |
15 April 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
15 April 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (10 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (10 pages) |
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
17 July 2014 | Termination of appointment of Tina Christopher as a secretary on 29 January 2014 (1 page) |
17 July 2014 | Appointment of Mr Philip John Blackman as a secretary on 29 January 2014 (2 pages) |
17 July 2014 | Appointment of Mr Philip John Blackman as a secretary on 29 January 2014 (2 pages) |
17 July 2014 | Termination of appointment of Tina Christopher as a secretary on 29 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Philip Blackman as a secretary (1 page) |
6 January 2014 | Appointment of Mrs Tina Christopher as a secretary (2 pages) |
6 January 2014 | Appointment of Mrs Tina Christopher as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Philip Blackman as a secretary (1 page) |
23 December 2013 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
17 August 2013 | Registration of charge 051629980002 (18 pages) |
17 August 2013 | Registration of charge 051629980002 (18 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (11 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (11 pages) |
24 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
24 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (19 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (19 pages) |
17 July 2012 | Change of name notice (2 pages) |
17 July 2012 | Company name changed native land LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Company name changed native land LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (11 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Appointment of Mr Clive Andrew Riding as a director (2 pages) |
23 May 2012 | Appointment of Mr Clive Andrew Riding as a director (2 pages) |
22 May 2012 | Termination of appointment of James Henderson as a director (1 page) |
22 May 2012 | Termination of appointment of James Henderson as a director (1 page) |
3 April 2012 | Termination of appointment of John Brooks as a director (1 page) |
3 April 2012 | Termination of appointment of Keith Egerton as a director (1 page) |
3 April 2012 | Termination of appointment of Keith Egerton as a director (1 page) |
3 April 2012 | Appointment of Mr Philip John Blackman as a director (2 pages) |
3 April 2012 | Termination of appointment of John Brooks as a director (1 page) |
3 April 2012 | Appointment of Mr Philip John Blackman as a director (2 pages) |
2 March 2012 | Appointment of Mr Philip John Blackman as a secretary (2 pages) |
2 March 2012 | Appointment of Mr Philip John Blackman as a secretary (2 pages) |
1 March 2012 | Termination of appointment of John Brooks as a secretary (1 page) |
1 March 2012 | Termination of appointment of John Brooks as a secretary (1 page) |
1 August 2011 | Full accounts made up to 31 October 2010 (18 pages) |
1 August 2011 | Full accounts made up to 31 October 2010 (18 pages) |
28 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (12 pages) |
28 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (12 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (12 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (12 pages) |
19 July 2010 | Director's details changed for Alasdair Nicholls on 30 September 2009 (2 pages) |
19 July 2010 | Director's details changed for Alasdair Nicholls on 30 September 2009 (2 pages) |
4 May 2010 | Full accounts made up to 31 October 2009 (18 pages) |
4 May 2010 | Full accounts made up to 31 October 2009 (18 pages) |
26 February 2010 | Director's details changed for Mr John Howard Brooks on 28 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr John Howard Brooks on 28 January 2010 (1 page) |
26 February 2010 | Secretary's details changed for Mr John Howard Brooks on 28 January 2010 (1 page) |
26 February 2010 | Director's details changed for Mr John Howard Brooks on 28 January 2010 (2 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (6 pages) |
30 April 2009 | Full accounts made up to 31 October 2008 (17 pages) |
30 April 2009 | Full accounts made up to 31 October 2008 (17 pages) |
17 March 2009 | Director's change of particulars / david peck / 09/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / david peck / 09/03/2009 (1 page) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 August 2008 | Return made up to 25/06/08; full list of members (6 pages) |
12 August 2008 | Return made up to 25/06/08; full list of members (6 pages) |
24 April 2008 | Full accounts made up to 31 October 2007 (16 pages) |
24 April 2008 | Full accounts made up to 31 October 2007 (16 pages) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | New director appointed (3 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
4 August 2007 | New director appointed (3 pages) |
4 August 2007 | New director appointed (3 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
18 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
28 June 2007 | Memorandum and Articles of Association (11 pages) |
28 June 2007 | Memorandum and Articles of Association (11 pages) |
30 May 2007 | Company name changed clan real estate LIMITED\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed clan real estate LIMITED\certificate issued on 30/05/07 (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
1 May 2007 | Full accounts made up to 31 October 2006 (13 pages) |
1 May 2007 | Full accounts made up to 31 October 2006 (13 pages) |
5 December 2006 | New director appointed (4 pages) |
5 December 2006 | New director appointed (3 pages) |
5 December 2006 | New director appointed (3 pages) |
5 December 2006 | New director appointed (4 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
2 May 2006 | Full accounts made up to 31 October 2005 (12 pages) |
2 May 2006 | Full accounts made up to 31 October 2005 (12 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 25/06/05; full list of members; amend (8 pages) |
10 February 2006 | Return made up to 25/06/05; full list of members; amend (8 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 5 chancery lane clifford inn london EC4A 1BU (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 5 chancery lane clifford inn london EC4A 1BU (1 page) |
25 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
23 August 2004 | Nc inc already adjusted 30/07/04 (1 page) |
23 August 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
23 August 2004 | Ad 30/07/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
23 August 2004 | Nc inc already adjusted 30/07/04 (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
23 August 2004 | Ad 30/07/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
17 August 2004 | New director appointed (4 pages) |
17 August 2004 | New director appointed (4 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
28 July 2004 | New director appointed (3 pages) |
21 July 2004 | Company name changed crossco (808) LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Company name changed crossco (808) LIMITED\certificate issued on 21/07/04 (2 pages) |
25 June 2004 | Incorporation (15 pages) |
25 June 2004 | Incorporation (15 pages) |