NATIVE LAND LIMITED
Overview
| Company Name | NATIVE LAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08010304 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NATIVE LAND LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NATIVE LAND LIMITED located?
| Registered Office Address | The Pavilion 118 Southwark Street SE1 0SW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIVE LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLAN REAL ESTATE LIMITED | Mar 28, 2012 | Mar 28, 2012 |
What are the latest accounts for NATIVE LAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for NATIVE LAND LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for NATIVE LAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Oct 31, 2024 | 24 pages | AA | ||||||||||||||
Director's details changed for Mr Nicholas Edward Bowles Gray on Apr 16, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daniel Clarke on Apr 16, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Nicholas Edward Bowles Gray as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Daniel Clarke as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 26, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mr Alasdair John Nicholls on Dec 09, 2015 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Jonathan Joseph Squier as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2023 | 26 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on May 09, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Registration of charge 080103040002, created on Mar 11, 2024 | 22 pages | MR01 | ||||||||||||||
Appointment of Mr Christopher John Fossick as a director on Feb 21, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Who are the officers of NATIVE LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Vanessa Jane | Secretary | 118 Southwark Street SE1 0SW London The Pavilion | 201855520001 | |||||||||||
| BLACKMAN, Philip John | Director | 118 Southwark Street SE1 0SW London The Pavilion | United Kingdom | British | 168073800001 | |||||||||
| CLARKE, Daniel Richard | Director | 118 Southwark Street SE1 0SW London The Pavilion England | England | British | 334255510002 | |||||||||
| DOWNING, James Bedford | Director | 118 Southwark Street SE1 0SW London The Pavilion | United Kingdom | American | 11378800001 | |||||||||
| FOSSICK, Christopher John | Director | 118 Southwark Street SE1 0SW London The Pavilion | Singapore | British | 319920240001 | |||||||||
| GRAY, Nicholas Edward Bowles | Director | 118 Southwark Street SE1 0SW London The Pavilion England | England | British | 334259500002 | |||||||||
| LOCKE, Andrew David | Director | 118 Southwark Street SE1 0SW London The Pavilion | England | British | 153033630001 | |||||||||
| MANTOVANI, Jonathan James | Director | 118 Southwark Street SE1 0SW London The Pavilion | England | British | 73909940003 | |||||||||
| NICHOLLS, Alasdair John | Director | 118 Southwark Street SE1 0SW London The Pavilion | United Kingdom | British | 86861100005 | |||||||||
| BLACKMAN, Philip John | Secretary | 118 Southwark Street SE1 0SW London The Pavilion England | British | 169145910001 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| ALSHAIKMUBARAK, Mohammad | Director | 118 Southwark Street SE1 0SW London The Pavilion | Saudi Arabia | Saudi Arabian | 238886560001 | |||||||||
| KENNEDY, Joanna Alicia Gore, Dr | Director | 118 Southwark Street SE1 0SW London The Pavilion | England | British | 45187140003 | |||||||||
| MUSGRAVE, Stephen Howard Rhodes | Director | Elizabeth Cottages Kew TW9 3NJ Richmond 15 Surrey England | United Kingdom | British | 6981200003 | |||||||||
| PECK, David Howard | Director | 118 Southwark Street SE1 0SW London The Pavilion | Scotland | British | 48939900006 | |||||||||
| RIDING, Clive Andrew | Director | Holly Lane AL5 5DY Harpenden Linevie House Hertfordshire United Kingdom | England | British | 41989980003 | |||||||||
| SQUIER, Jonathan Joseph | Director | 118 Southwark Street SE1 0SW London The Pavilion | United Kingdom | British | 285220320001 | |||||||||
| YUILL, William George Henry | Director | Springfield Park North Parade RH12 2BF Horsham 26 United Kingdom | England | British | 64698890003 | |||||||||
| MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 167927480001 | ||||||||||
| MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of NATIVE LAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mohammed Abdulaziz Saad Rashed Al-Saad Al-Kuwari | Dec 06, 2016 | 2nd Floor C Ring Road 22480 Doha Al Noor Building Doha Qatar | Yes | ||||||||||
Nationality: Qatari Country of Residence: Qatar | |||||||||||||
Natures of Control
| |||||||||||||
| Montrose Land And Developments Ltd | Apr 06, 2016 | 118 Southwark Street SE1 0SW London The Pavillion, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0