London
SE1 0SW
Director Name | Mr Philip John Blackman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 19 June 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr James Bedford Downing |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 April 2015(3 years after company formation) |
Appointment Duration | 9 years |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Secretary Name | Miss Vanessa Jane Robinson |
---|---|
Status | Current |
Appointed | 14 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Andrew David Locke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Jonathan Joseph Squier |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Christopher John Fossick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Secretary Name | Philip John Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elizabeth Cottages Kew Richmond Surrey TW9 3NJ |
Director Name | Mr David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 December 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Clive Andrew Riding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Linevie House Holly Lane Harpenden Hertfordshire AL5 5DY |
Director Name | Dr Joanna Alicia Gore Kennedy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 November 2023) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Mohammad Alshaikmubarak |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 06 October 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 December 2023) |
Role | Head Of Real Estate Investments |
Country of Residence | Saudi Arabia |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | native-land.com |
---|---|
Telephone | 020 77583650 |
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 |
45 at £1 | Harbor London Investments LTD 45.00% Ordinary C |
---|---|
45 at £1 | Montrose Land & Developments LTD 45.00% Ordinary B |
10 at £1 | Buccleuch Estates LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,304,592 |
Gross Profit | £5,199,592 |
Net Worth | -£220,882 |
Cash | £857,008 |
Current Liabilities | £1,595,417 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
14 August 2013 | Delivered on: 17 August 2013 Persons entitled: Clan Real Estate Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 April 2020 | Accounts for a small company made up to 31 October 2019 (21 pages) |
---|---|
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
13 June 2019 | Accounts for a small company made up to 31 October 2018 (21 pages) |
3 May 2019 | Change of details for Mr Mohammed Abdulaziz Saad Rashed Al-Saad Al-Kuwari as a person with significant control on 22 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Stephen Howard Rhodes Musgrave as a director on 31 December 2018 (1 page) |
16 July 2018 | Accounts for a small company made up to 31 October 2017 (21 pages) |
22 May 2018 | Director's details changed for Mr David Howard Peck on 10 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
12 February 2018 | Director's details changed for Mr Stephen Howard Rhodes Musgrave on 11 February 2018 (2 pages) |
11 October 2017 | Appointment of Mr Mohammad Alshaikmubarak as a director on 6 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Mohammad Alshaikmubarak as a director on 6 October 2017 (2 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (18 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (18 pages) |
26 May 2017 | Appointment of Mr Andrew David Locke as a director on 18 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Andrew David Locke as a director on 18 May 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
28 April 2016 | Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 April 2016 | Appointment of Dr Joanna Alicia Gore Kennedy as a director on 14 April 2016 (2 pages) |
18 April 2016 | Appointment of Dr Joanna Alicia Gore Kennedy as a director on 14 April 2016 (2 pages) |
16 October 2015 | Termination of appointment of Philip John Blackman as a secretary on 14 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Philip John Blackman as a secretary on 14 October 2015 (1 page) |
15 October 2015 | Appointment of Miss Vanessa Jane Robinson as a secretary on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Miss Vanessa Jane Robinson as a secretary on 14 October 2015 (2 pages) |
13 August 2015 | Termination of appointment of Clive Andrew Riding as a director on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Clive Andrew Riding as a director on 31 July 2015 (1 page) |
23 July 2015 | Appointment of Mr James Bedford Downing as a director on 1 April 2015 (2 pages) |
23 July 2015 | Appointment of Mr James Bedford Downing as a director on 1 April 2015 (2 pages) |
23 July 2015 | Appointment of Mr James Bedford Downing as a director on 1 April 2015 (2 pages) |
18 June 2015 | Full accounts made up to 31 October 2014 (18 pages) |
18 June 2015 | Full accounts made up to 31 October 2014 (18 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
23 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
23 April 2014 | Secretary's details changed for Philip John Blackman on 23 December 2013 (1 page) |
23 April 2014 | Secretary's details changed for Philip John Blackman on 23 December 2013 (1 page) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Registered office address changed from Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page) |
17 August 2013 | Registration of charge 080103040001 (18 pages) |
17 August 2013 | Registration of charge 080103040001 (18 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
8 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
8 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
12 December 2012 | Appointment of Mr Stephen Howard Rhodes Musgrave as a director (3 pages) |
12 December 2012 | Appointment of Mr Stephen Howard Rhodes Musgrave as a director (3 pages) |
16 August 2012 | Appointment of David Howard Peck as a director (3 pages) |
16 August 2012 | Appointment of Jonathan James Mantovani as a director (3 pages) |
16 August 2012 | Appointment of Jonathan James Mantovani as a director (3 pages) |
16 August 2012 | Appointment of David Howard Peck as a director (3 pages) |
16 August 2012 | Appointment of Mr Clive Andrew Riding as a director (3 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
16 August 2012 | Appointment of Mr Philip John Blackman as a director (3 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
16 August 2012 | Appointment of Mr Philip John Blackman as a director (3 pages) |
16 August 2012 | Appointment of Mr Clive Andrew Riding as a director (3 pages) |
19 July 2012 | Particulars of variation of rights attached to shares (4 pages) |
19 July 2012 | Particulars of variation of rights attached to shares (4 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Change of share class name or designation (2 pages) |
19 July 2012 | Change of share class name or designation (2 pages) |
17 July 2012 | Company name changed clan real estate LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Company name changed clan real estate LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Change of name notice (2 pages) |
17 July 2012 | Change of name notice (2 pages) |
15 May 2012 | Appointment of Philip John Blackman as a secretary (3 pages) |
15 May 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of William Yuill as a director (2 pages) |
15 May 2012 | Appointment of Alasdair John Nicholls as a director (3 pages) |
15 May 2012 | Appointment of Philip John Blackman as a secretary (3 pages) |
15 May 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
15 May 2012 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
15 May 2012 | Appointment of Alasdair John Nicholls as a director (3 pages) |
15 May 2012 | Termination of appointment of William Yuill as a director (2 pages) |
15 May 2012 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
15 May 2012 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
15 May 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 15 May 2012 (2 pages) |
28 March 2012 | Incorporation (44 pages) |
28 March 2012 | Incorporation (44 pages) |