NATIVE LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNATIVE LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08010304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NATIVE LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAN REAL ESTATE LIMITEDMar 28, 2012Mar 28, 2012

    What are the latest accounts for NATIVE LAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for NATIVE LAND LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for NATIVE LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Oct 31, 2024

    24 pagesAA

    Director's details changed for Mr Nicholas Edward Bowles Gray on Apr 16, 2025

    2 pagesCH01

    Director's details changed for Mr Daniel Clarke on Apr 16, 2025

    2 pagesCH01

    Appointment of Mr Nicholas Edward Bowles Gray as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Daniel Clarke as a director on Mar 31, 2025

    2 pagesAP01

    Confirmation statement made on Mar 26, 2025 with updates

    6 pagesCS01

    Director's details changed for Mr Alasdair John Nicholls on Dec 09, 2015

    2 pagesCH01

    Termination of appointment of Jonathan Joseph Squier as a director on Oct 09, 2024

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2023

    26 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    41 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on May 09, 2024 with updates

    7 pagesCS01

    Registration of charge 080103040002, created on Mar 11, 2024

    22 pagesMR01

    Appointment of Mr Christopher John Fossick as a director on Feb 21, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 17.099
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 20, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14.999
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 06, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of NATIVE LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Vanessa Jane
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Secretary
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    201855520001
    BLACKMAN, Philip John
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    United KingdomBritish168073800001
    CLARKE, Daniel Richard
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    EnglandBritish334255510002
    DOWNING, James Bedford
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    United KingdomAmerican11378800001
    FOSSICK, Christopher John
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    SingaporeBritish319920240001
    GRAY, Nicholas Edward Bowles
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    EnglandBritish334259500002
    LOCKE, Andrew David
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    EnglandBritish153033630001
    MANTOVANI, Jonathan James
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    EnglandBritish73909940003
    NICHOLLS, Alasdair John
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    United KingdomBritish86861100005
    BLACKMAN, Philip John
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    Secretary
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    England
    British169145910001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    ALSHAIKMUBARAK, Mohammad
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Saudi ArabiaSaudi Arabian238886560001
    KENNEDY, Joanna Alicia Gore, Dr
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    EnglandBritish45187140003
    MUSGRAVE, Stephen Howard Rhodes
    Elizabeth Cottages
    Kew
    TW9 3NJ Richmond
    15
    Surrey
    England
    Director
    Elizabeth Cottages
    Kew
    TW9 3NJ Richmond
    15
    Surrey
    England
    United KingdomBritish6981200003
    PECK, David Howard
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    ScotlandBritish48939900006
    RIDING, Clive Andrew
    Holly Lane
    AL5 5DY Harpenden
    Linevie House
    Hertfordshire
    United Kingdom
    Director
    Holly Lane
    AL5 5DY Harpenden
    Linevie House
    Hertfordshire
    United Kingdom
    EnglandBritish41989980003
    SQUIER, Jonathan Joseph
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    Director
    118 Southwark Street
    SE1 0SW London
    The Pavilion
    United KingdomBritish285220320001
    YUILL, William George Henry
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    Director
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    EnglandBritish64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    167927480001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    Who are the persons with significant control of NATIVE LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohammed Abdulaziz Saad Rashed Al-Saad Al-Kuwari
    2nd Floor
    C Ring Road
    22480
    Doha
    Al Noor Building
    Doha
    Qatar
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    118 Southwark Street
    SE1 0SW London
    The Pavillion,
    England
    Apr 06, 2016
    118 Southwark Street
    SE1 0SW London
    The Pavillion,
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04436275
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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