Background WavePink WaveYellow Wave

NATIVE LAND (CAMPDEN) LIMITED (07326219)

NATIVE LAND (CAMPDEN) LIMITED (07326219) is an active UK company. incorporated on 26 July 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NATIVE LAND (CAMPDEN) LIMITED has been registered for 15 years. Current directors include BLACKMAN, Philip John, MANTOVANI, Jonathan James, NICHOLLS, Alasdair John.

Company Number
07326219
Status
active
Type
ltd
Incorporated
26 July 2010
Age
15 years
Address
The Pavilion, London, SE1 0SW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLACKMAN, Philip John, MANTOVANI, Jonathan James, NICHOLLS, Alasdair John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIVE LAND (CAMPDEN) LIMITED

NATIVE LAND (CAMPDEN) LIMITED is an active company incorporated on 26 July 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NATIVE LAND (CAMPDEN) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07326219

LTD Company

Age

15 Years

Incorporated 26 July 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Pavilion 118 Southwark Street London, SE1 0SW,

Previous Addresses

3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP
From: 26 July 2010To: 23 December 2013
Timeline

3 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Apr 12
Director Left
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLACKMAN, Philip John

Active
Oakwood Close, ChislehurstBR7 5DD
Secretary
Appointed 01 Mar 2012

BLACKMAN, Philip John

Active
118 Southwark Street, LondonSE1 0SW
Born February 1965
Director
Appointed 31 Mar 2012

MANTOVANI, Jonathan James

Active
Ashes Lane Hadlow, TonbridgeTN11 0AW
Born February 1968
Director
Appointed 26 Jul 2010

NICHOLLS, Alasdair John

Active
Napier Avenue, LondonSW6 3PS
Born October 1963
Director
Appointed 26 Jul 2010

BROOKS, John Howard

Resigned
Goldsmith Court, TenterdenTN30 7AW
Secretary
Appointed 26 Jul 2010
Resigned 01 Mar 2012

BROOKS, John Howard

Resigned
Goldsmith Court, TenterdenTN30 7AW
Born October 1945
Director
Appointed 26 Jul 2010
Resigned 31 Mar 2012

Persons with significant control

1

118 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Legacy
7 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Legacy
28 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Legacy
16 April 2015
PARENT_ACCPARENT_ACC
Legacy
16 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Incorporation Company
26 July 2010
NEWINCIncorporation