Company NameNative Land Limited
Company StatusActive
Company Number08010304
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Previous NameClan Real Estate Limited

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
Appointed09 May 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Philip John Blackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Jonathan James Mantovani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr James Bedford Downing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 April 2015(3 years after company formation)
Appointment Duration9 years
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameMiss Vanessa Jane Robinson
StatusCurrent
Appointed14 October 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Andrew David Locke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Jonathan Joseph Squier
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Christopher John Fossick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(11 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCEO
Country of ResidenceSingapore
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Secretary NamePhilip John Blackman
NationalityBritish
StatusResigned
Appointed09 May 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2015)
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elizabeth Cottages
Kew
Richmond
Surrey
TW9 3NJ
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 29 December 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Clive Andrew Riding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLinevie House Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameDr Joanna Alicia Gore Kennedy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 21 November 2023)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Mohammad Alshaikmubarak
Date of BirthFebruary 1982 (Born 42 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed06 October 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 December 2023)
RoleHead Of Real Estate Investments
Country of ResidenceSaudi Arabia
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed28 March 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitenative-land.com
Telephone020 77583650
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

45 at £1Harbor London Investments LTD
45.00%
Ordinary C
45 at £1Montrose Land & Developments LTD
45.00%
Ordinary B
10 at £1Buccleuch Estates LTD
10.00%
Ordinary A

Financials

Year2014
Turnover£5,304,592
Gross Profit£5,199,592
Net Worth-£220,882
Cash£857,008
Current Liabilities£1,595,417

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

14 August 2013Delivered on: 17 August 2013
Persons entitled: Clan Real Estate Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 April 2020Accounts for a small company made up to 31 October 2019 (21 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 31 October 2018 (21 pages)
3 May 2019Change 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 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Stephen Howard Rhodes Musgrave as a director on 31 December 2018 (1 page)
16 July 2018Accounts for a small company made up to 31 October 2017 (21 pages)
22 May 2018Director's details changed for Mr David Howard Peck on 10 May 2018 (2 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
12 February 2018Director's details changed for Mr Stephen Howard Rhodes Musgrave on 11 February 2018 (2 pages)
11 October 2017Appointment of Mr Mohammad Alshaikmubarak as a director on 6 October 2017 (2 pages)
11 October 2017Appointment of Mr Mohammad Alshaikmubarak as a director on 6 October 2017 (2 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (18 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (18 pages)
26 May 2017Appointment of Mr Andrew David Locke as a director on 18 May 2017 (2 pages)
26 May 2017Appointment of Mr Andrew David Locke as a director on 18 May 2017 (2 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
5 August 2016Full accounts made up to 31 October 2015 (18 pages)
5 August 2016Full accounts made up to 31 October 2015 (18 pages)
28 April 2016Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages)
28 April 2016Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(9 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(9 pages)
18 April 2016Appointment of Dr Joanna Alicia Gore Kennedy as a director on 14 April 2016 (2 pages)
18 April 2016Appointment of Dr Joanna Alicia Gore Kennedy as a director on 14 April 2016 (2 pages)
16 October 2015Termination of appointment of Philip John Blackman as a secretary on 14 October 2015 (1 page)
16 October 2015Termination of appointment of Philip John Blackman as a secretary on 14 October 2015 (1 page)
15 October 2015Appointment of Miss Vanessa Jane Robinson as a secretary on 14 October 2015 (2 pages)
15 October 2015Appointment of Miss Vanessa Jane Robinson as a secretary on 14 October 2015 (2 pages)
13 August 2015Termination of appointment of Clive Andrew Riding as a director on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Clive Andrew Riding as a director on 31 July 2015 (1 page)
23 July 2015Appointment of Mr James Bedford Downing as a director on 1 April 2015 (2 pages)
23 July 2015Appointment of Mr James Bedford Downing as a director on 1 April 2015 (2 pages)
23 July 2015Appointment of Mr James Bedford Downing as a director on 1 April 2015 (2 pages)
18 June 2015Full accounts made up to 31 October 2014 (18 pages)
18 June 2015Full accounts made up to 31 October 2014 (18 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(9 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(9 pages)
23 July 2014Full accounts made up to 31 October 2013 (18 pages)
23 July 2014Full accounts made up to 31 October 2013 (18 pages)
23 April 2014Secretary's details changed for Philip John Blackman on 23 December 2013 (1 page)
23 April 2014Secretary's details changed for Philip John Blackman on 23 December 2013 (1 page)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(9 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(9 pages)
23 December 2013Registered office address changed from Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page)
17 August 2013Registration of charge 080103040001 (18 pages)
17 August 2013Registration of charge 080103040001 (18 pages)
31 July 2013Full accounts made up to 31 October 2012 (18 pages)
31 July 2013Full accounts made up to 31 October 2012 (18 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
8 March 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
8 March 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
12 December 2012Appointment of Mr Stephen Howard Rhodes Musgrave as a director (3 pages)
12 December 2012Appointment of Mr Stephen Howard Rhodes Musgrave as a director (3 pages)
16 August 2012Appointment of David Howard Peck as a director (3 pages)
16 August 2012Appointment of Jonathan James Mantovani as a director (3 pages)
16 August 2012Appointment of Jonathan James Mantovani as a director (3 pages)
16 August 2012Appointment of David Howard Peck as a director (3 pages)
16 August 2012Appointment of Mr Clive Andrew Riding as a director (3 pages)
16 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 99
(6 pages)
16 August 2012Appointment of Mr Philip John Blackman as a director (3 pages)
16 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 99
(6 pages)
16 August 2012Appointment of Mr Philip John Blackman as a director (3 pages)
16 August 2012Appointment of Mr Clive Andrew Riding as a director (3 pages)
19 July 2012Particulars of variation of rights attached to shares (4 pages)
19 July 2012Particulars of variation of rights attached to shares (4 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
19 July 2012Change of share class name or designation (2 pages)
19 July 2012Change of share class name or designation (2 pages)
17 July 2012Company name changed clan real estate LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
17 July 2012Company name changed clan real estate 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)
17 July 2012Change of name notice (2 pages)
15 May 2012Appointment of Philip John Blackman as a secretary (3 pages)
15 May 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 15 May 2012 (2 pages)
15 May 2012Termination of appointment of William Yuill as a director (2 pages)
15 May 2012Appointment of Alasdair John Nicholls as a director (3 pages)
15 May 2012Appointment of Philip John Blackman as a secretary (3 pages)
15 May 2012Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
15 May 2012Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
15 May 2012Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
15 May 2012Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
15 May 2012Appointment of Alasdair John Nicholls as a director (3 pages)
15 May 2012Termination of appointment of William Yuill as a director (2 pages)
15 May 2012Termination of appointment of Mitre Directors Limited as a director (2 pages)
15 May 2012Termination of appointment of Mitre Directors Limited as a director (2 pages)
15 May 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 15 May 2012 (2 pages)
28 March 2012Incorporation (44 pages)
28 March 2012Incorporation (44 pages)