Company NameNl Management (Campden Hill) Limited
Company StatusDissolved
Company Number08857055
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date5 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip John Blackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Jonathan James Mantovani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Alasdair John Nicholls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameNicholas Edward Bowles Gray
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 05 January 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Andrew David Locke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 05 January 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Clive Andrew Riding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2015)
RoleSurveyor
Country of ResidenceEngland
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
Appointed09 April 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW

Contact

Websitenative-land.com
Telephone020 77583650
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Native Land LTD
3.23%
Ordinary
5 at £1Alasdair Nicholls
16.13%
A
5 at £1Andrew Locke
16.13%
D
5 at £1Clive Riding
16.13%
C
5 at £1Jonathan Mantovani
16.13%
B
5 at £1Nicholas Gray
16.13%
E
5 at £1Philip Blackman
16.13%
F

Financials

Year2014
Turnover£105,000
Gross Profit£105,000
Net Worth£1,743
Cash£18,050
Current Liabilities£16,331

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 December 2020Registered office address changed from The Pavilion 118 Southwark Street London SE1 0SW to 1 More London Place London SE1 2AF on 17 December 2020 (2 pages)
9 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-18
(1 page)
9 December 2020Declaration of solvency (6 pages)
9 December 2020Appointment of a voluntary liquidator (3 pages)
29 September 2020Accounts for a small company made up to 31 October 2019 (15 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 31 October 2018 (15 pages)
22 January 2019Confirmation statement made on 22 January 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)
3 August 2018Accounts for a small company made up to 31 October 2017 (13 pages)
22 May 2018Director's details changed for Mr David Howard Peck on 10 May 2018 (2 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
16 June 2017Appointment of Nicholas Edward Bowles Gray as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mr Andrew David Locke as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Nicholas Edward Bowles Gray as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mr Andrew David Locke as a director on 15 June 2017 (2 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
5 August 2016Full accounts made up to 31 October 2015 (11 pages)
5 August 2016Full accounts made up to 31 October 2015 (11 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 31
(7 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 31
(7 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)
18 June 2015Full accounts made up to 31 October 2014 (12 pages)
18 June 2015Full accounts made up to 31 October 2014 (12 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 31
(7 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 31
(7 pages)
13 June 2014Current accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
13 June 2014Current accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
27 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 31.00
(9 pages)
27 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 31.00
(9 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 April 2014Appointment of Mr Stephen Howard Rhodes Musgrave as a director (2 pages)
17 April 2014Appointment of Mr David Howard Peck as a director (2 pages)
17 April 2014Appointment of Mr Jonathan James Mantovani as a director (2 pages)
17 April 2014Appointment of Mr Clive Andrew Riding as a director (2 pages)
17 April 2014Appointment of Mr Jonathan James Mantovani as a director (2 pages)
17 April 2014Appointment of Mr Alasdair John Nicholls as a director (2 pages)
17 April 2014Appointment of Mr Clive Andrew Riding as a director (2 pages)
17 April 2014Appointment of Mr Alasdair John Nicholls as a director (2 pages)
17 April 2014Appointment of Mr David Howard Peck as a director (2 pages)
17 April 2014Appointment of Mr Stephen Howard Rhodes Musgrave as a director (2 pages)
22 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)