London
SE1 0SW
Director Name | Mr Jonathan James Mantovani |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
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 |
1 at £1 | Clan Real Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
7 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
7 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
25 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
28 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages) |
28 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/10/14 (1 page) |
28 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages) |
28 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/10/14 (1 page) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/10/14 (22 pages) |
15 April 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/10/14 (22 pages) |
15 April 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
4 August 2014 | Director's details changed for Mr Jonathan James Mantovani on 23 December 2013 (2 pages) |
4 August 2014 | Director's details changed for Mr Jonathan James Mantovani on 23 December 2013 (2 pages) |
4 August 2014 | Director's details changed for Mr Philip John Blackman on 23 December 2013 (2 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Philip John Blackman on 23 December 2013 (2 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 January 2014 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 6 January 2014 (1 page) |
19 July 2013 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|
19 July 2013 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |