Company NameClan Real Estate Limited
Company StatusActive
Company Number05162998
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alasdair John Nicholls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Napier Avenue
London
SW6 3PS
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Jonathan James Mantovani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPittswood House
Ashes Lane Hadlow
Tonbridge
Kent
TN11 0AW
Director NameMr James Alexander Kenneth Macleod
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(3 years after company formation)
Appointment Duration16 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Gardens
Edinburgh
Midlothian
EH4 6GY
Scotland
Director NameMr Alexander Hay Laidlaw Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(3 years after company formation)
Appointment Duration16 years, 9 months
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address7 Deira Drive Dore
Sheffield
S17 3SD
Director NameMr Philip John Blackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(7 years, 9 months after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge Oakwood Close
Chislehurst
Kent
BR7 5DD
Secretary NameMr Philip John Blackman
StatusCurrent
Appointed29 January 2014(9 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameMr John Howard Brooks
NationalityBritish
StatusResigned
Appointed16 July 2004(3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldsmith Court
Tenterden
Kent
TN30 7AW
Director NameRichard Grenville Pardoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
17 West Avenue
Penn
Buckinghamshire
HP10 8AE
Director NameMr John Howard Brooks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldsmith Court
Tenterden
Kent
TN30 7AW
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameJames Douglas Henderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Crossways
Shenfield
Brentwood
Essex
CM15 8QX
Secretary NameMr Philip John Blackman
StatusResigned
Appointed01 March 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2014)
RoleCompany Director
Correspondence AddressOakwood Lodge Oakwood Close
Chislehurst
Kent
BR7 5DD
Director NameMr Clive Andrew Riding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameMrs Tina Christopher
StatusResigned
Appointed06 January 2014(9 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitenative-land.com
Telephone020 74373553
Telephone regionLondon

Location

Registered AddressThe Pavilion
118 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Buccleuch Estates LTD
50.00%
Ordinary A
25 at £1Montrose Land & Developments LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£10,736,585
Gross Profit£8,668,957
Net Worth£4,836,697
Cash£67,979
Current Liabilities£8,431,949

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

14 August 2013Delivered 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 2008Delivered 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

Filing History

8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 October 2018 (17 pages)
21 January 2019Director's details changed for Mr Alexander Hay Laidlaw Smith on 16 January 2019 (2 pages)
21 January 2019Director's details changed for Mr Alexander Hay Laidlaw Smith on 16 January 2019 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
23 July 2018Full accounts made up to 31 October 2017 (16 pages)
22 May 2018Director's details changed for Mr David Howard Peck on 10 May 2018 (2 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
4 August 2017Full accounts made up to 31 October 2016 (17 pages)
4 August 2017Full accounts made up to 31 October 2016 (17 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
4 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
4 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50
(9 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50
(9 pages)
11 August 2015Termination of appointment of Clive Andrew Riding as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Clive Andrew Riding as a director on 31 July 2015 (1 page)
15 April 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
15 April 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (10 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (10 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
17 July 2014Termination of appointment of Tina Christopher as a secretary on 29 January 2014 (1 page)
17 July 2014Appointment of Mr Philip John Blackman as a secretary on 29 January 2014 (2 pages)
17 July 2014Appointment of Mr Philip John Blackman as a secretary on 29 January 2014 (2 pages)
17 July 2014Termination of appointment of Tina Christopher as a secretary on 29 January 2014 (1 page)
6 January 2014Termination of appointment of Philip Blackman as a secretary (1 page)
6 January 2014Appointment of Mrs Tina Christopher as a secretary (2 pages)
6 January 2014Appointment of Mrs Tina Christopher as a secretary (2 pages)
6 January 2014Termination of appointment of Philip Blackman as a secretary (1 page)
23 December 2013Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50
(11 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50
(11 pages)
17 August 2013Registration of charge 051629980002 (18 pages)
17 August 2013Registration of charge 051629980002 (18 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (11 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (11 pages)
24 May 2013Full accounts made up to 31 October 2012 (18 pages)
24 May 2013Full accounts made up to 31 October 2012 (18 pages)
1 August 2012Full accounts made up to 31 October 2011 (19 pages)
1 August 2012Full accounts made up to 31 October 2011 (19 pages)
17 July 2012Change of name notice (2 pages)
17 July 2012Company name changed native land LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
17 July 2012Company name changed native land LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
17 July 2012Change of name notice (2 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (11 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (11 pages)
23 May 2012Appointment of Mr Clive Andrew Riding as a director (2 pages)
23 May 2012Appointment of Mr Clive Andrew Riding as a director (2 pages)
22 May 2012Termination of appointment of James Henderson as a director (1 page)
22 May 2012Termination of appointment of James Henderson as a director (1 page)
3 April 2012Termination of appointment of John Brooks as a director (1 page)
3 April 2012Termination of appointment of Keith Egerton as a director (1 page)
3 April 2012Termination of appointment of Keith Egerton as a director (1 page)
3 April 2012Appointment of Mr Philip John Blackman as a director (2 pages)
3 April 2012Termination of appointment of John Brooks as a director (1 page)
3 April 2012Appointment of Mr Philip John Blackman as a director (2 pages)
2 March 2012Appointment of Mr Philip John Blackman as a secretary (2 pages)
2 March 2012Appointment of Mr Philip John Blackman as a secretary (2 pages)
1 March 2012Termination of appointment of John Brooks as a secretary (1 page)
1 March 2012Termination of appointment of John Brooks as a secretary (1 page)
1 August 2011Full accounts made up to 31 October 2010 (18 pages)
1 August 2011Full accounts made up to 31 October 2010 (18 pages)
28 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (12 pages)
28 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (12 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (12 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (12 pages)
19 July 2010Director's details changed for Alasdair Nicholls on 30 September 2009 (2 pages)
19 July 2010Director's details changed for Alasdair Nicholls on 30 September 2009 (2 pages)
4 May 2010Full accounts made up to 31 October 2009 (18 pages)
4 May 2010Full accounts made up to 31 October 2009 (18 pages)
26 February 2010Director's details changed for Mr John Howard Brooks on 28 January 2010 (2 pages)
26 February 2010Secretary's details changed for Mr John Howard Brooks on 28 January 2010 (1 page)
26 February 2010Secretary's details changed for Mr John Howard Brooks on 28 January 2010 (1 page)
26 February 2010Director's details changed for Mr John Howard Brooks on 28 January 2010 (2 pages)
30 June 2009Return made up to 25/06/09; full list of members (6 pages)
30 June 2009Return made up to 25/06/09; full list of members (6 pages)
30 April 2009Full accounts made up to 31 October 2008 (17 pages)
30 April 2009Full accounts made up to 31 October 2008 (17 pages)
17 March 2009Director's change of particulars / david peck / 09/03/2009 (1 page)
17 March 2009Director's change of particulars / david peck / 09/03/2009 (1 page)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 August 2008Return made up to 25/06/08; full list of members (6 pages)
12 August 2008Return made up to 25/06/08; full list of members (6 pages)
24 April 2008Full accounts made up to 31 October 2007 (16 pages)
24 April 2008Full accounts made up to 31 October 2007 (16 pages)
17 January 2008New director appointed (3 pages)
17 January 2008New director appointed (3 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 August 2007New director appointed (3 pages)
4 August 2007New director appointed (3 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
18 July 2007Return made up to 25/06/07; full list of members (3 pages)
18 July 2007Return made up to 25/06/07; full list of members (3 pages)
28 June 2007Memorandum and Articles of Association (11 pages)
28 June 2007Memorandum and Articles of Association (11 pages)
30 May 2007Company name changed clan real estate LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed clan real estate LIMITED\certificate issued on 30/05/07 (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
1 May 2007Full accounts made up to 31 October 2006 (13 pages)
1 May 2007Full accounts made up to 31 October 2006 (13 pages)
5 December 2006New director appointed (4 pages)
5 December 2006New director appointed (3 pages)
5 December 2006New director appointed (3 pages)
5 December 2006New director appointed (4 pages)
4 July 2006Return made up to 25/06/06; full list of members (8 pages)
4 July 2006Return made up to 25/06/06; full list of members (8 pages)
2 May 2006Full accounts made up to 31 October 2005 (12 pages)
2 May 2006Full accounts made up to 31 October 2005 (12 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 25/06/05; full list of members; amend (8 pages)
10 February 2006Return made up to 25/06/05; full list of members; amend (8 pages)
30 November 2005Registered office changed on 30/11/05 from: 5 chancery lane clifford inn london EC4A 1BU (1 page)
30 November 2005Registered office changed on 30/11/05 from: 5 chancery lane clifford inn london EC4A 1BU (1 page)
25 July 2005Return made up to 25/06/05; full list of members (8 pages)
25 July 2005Return made up to 25/06/05; full list of members (8 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
23 August 2004Nc inc already adjusted 30/07/04 (1 page)
23 August 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
23 August 2004Ad 30/07/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 August 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 August 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
23 August 2004Nc inc already adjusted 30/07/04 (1 page)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2004Ad 30/07/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
17 August 2004New director appointed (4 pages)
17 August 2004New director appointed (4 pages)
28 July 2004Registered office changed on 28/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (3 pages)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
28 July 2004New director appointed (3 pages)
21 July 2004Company name changed crossco (808) LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed crossco (808) LIMITED\certificate issued on 21/07/04 (2 pages)
25 June 2004Incorporation (15 pages)
25 June 2004Incorporation (15 pages)