Company NameNative Land (Kensington) Limited
Company StatusActive
Company Number11375389
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jonathan James Mantovani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Alasdair John Nicholls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr James Alexander Kenneth Macleod
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameMs Kirsty Stewart Monteith
StatusCurrent
Appointed11 January 2024(5 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressThe Pavillion 118 Southwark Street
London
SE1 0SW
Director NameMr Philip John Blackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameVanessa Jane Robinson
StatusResigned
Appointed11 October 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2022)
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameMs Kirsty Stewart Monteith
StatusResigned
Appointed22 July 2022(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 April 2023)
RoleCompany Director
Correspondence AddressThe Pavillion 118 Southwark Street
London
SE1 0SW
Secretary NameMr Philip John Blackman
StatusResigned
Appointed28 April 2023(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 January 2024)
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

11 January 2024Appointment of Ms Kirsty Stewart Monteith as a secretary on 11 January 2024 (2 pages)
11 January 2024Termination of appointment of Philip John Blackman as a secretary on 11 January 2024 (1 page)
29 December 2023Accounts for a small company made up to 31 March 2023 (19 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Philip John Blackman as a secretary on 28 April 2023 (2 pages)
2 May 2023Termination of appointment of Kirsty Stewart Monteith as a secretary on 27 April 2023 (1 page)
16 December 2022Accounts for a small company made up to 31 March 2022 (18 pages)
25 July 2022Secretary's details changed for Mrs Kirsty Stewart Monteith on 22 July 2022 (1 page)
22 July 2022Appointment of Mrs Kirsty Stewart Monteith as a secretary on 22 July 2022 (2 pages)
21 July 2022Termination of appointment of Vanessa Jane Robinson as a secretary on 21 July 2022 (1 page)
4 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 8,131,102
(7 pages)
1 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 7,910,789
(7 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (9 pages)
24 January 2022Accounts for a small company made up to 31 March 2021 (17 pages)
2 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 7,690,477
(6 pages)
1 September 2021Statement of capital following an allotment of shares on 4 April 2020
  • GBP 6,932,601
(6 pages)
3 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
1 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 November 2020Accounts for a small company made up to 31 March 2020 (16 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
23 May 2019Confirmation statement made on 21 May 2019 with updates (8 pages)
28 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 6,483,414
(6 pages)
28 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 6,932,601
(7 pages)
27 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 77.92
(3 pages)
27 November 2018Cessation of Native Land Limited as a person with significant control on 26 October 2018 (1 page)
27 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 102
(5 pages)
27 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 78.92
(4 pages)
27 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 79.92
(5 pages)
27 November 2018Notification of Montrose Land and Developments Limited as a person with significant control on 26 October 2018 (2 pages)
27 November 2018Notification of Tarras Park Properties Limited as a person with significant control on 26 October 2018 (2 pages)
22 November 2018Termination of appointment of Philip John Blackman as a director on 26 October 2018 (1 page)
22 November 2018Appointment of Mr David Howard Peck as a director on 26 October 2018 (2 pages)
22 November 2018Appointment of Mr James Alexander Kenneth Macleod as a director on 26 October 2018 (2 pages)
13 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 26/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
12 November 2018Change of share class name or designation (2 pages)
12 November 2018Sub-division of shares on 26 October 2018 (4 pages)
22 October 2018Appointment of Vanessa Jane Robinson as a secretary on 11 October 2018 (2 pages)
23 May 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 1
(35 pages)