Background WavePink WaveYellow Wave

NATIVE RESIDENTIAL LIMITED (07730104)

NATIVE RESIDENTIAL LIMITED (07730104) is an active UK company. incorporated on 5 August 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NATIVE RESIDENTIAL LIMITED has been registered for 14 years. Current directors include NIXON, Guy Francis Adrian, PITMAN, Aimee Joan Geraldine.

Company Number
07730104
Status
active
Type
ltd
Incorporated
5 August 2011
Age
14 years
Address
United House 9 Pembridge Road, London, W11 3JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NIXON, Guy Francis Adrian, PITMAN, Aimee Joan Geraldine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIVE RESIDENTIAL LIMITED

NATIVE RESIDENTIAL LIMITED is an active company incorporated on 5 August 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NATIVE RESIDENTIAL LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07730104

LTD Company

Age

14 Years

Incorporated 5 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

GO NATIVE RESIDENTIAL LIMITED
From: 20 December 2016To: 1 April 2021
STAY APARTMENTS LIMITED
From: 5 August 2011To: 20 December 2016
Contact
Address

United House 9 Pembridge Road Notting Hill London, W11 3JY,

Previous Addresses

11th Floor, Newcombe House Notting Hill Gate London W11 3LQ England
From: 7 February 2017To: 31 March 2021
C/O Go Native United House 9 Pembridge Road London Middlesex W11 3JY
From: 5 August 2011To: 7 February 2017
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jul 21
Loan Secured
Oct 23
Funding Round
Jan 24
Share Issue
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NIXON, Guy Francis Adrian

Active
9 Pembridge Road, LondonW11 3JY
Born September 1963
Director
Appointed 05 Aug 2011

PITMAN, Aimee Joan Geraldine

Active
9 Pembridge Road, LondonW11 3JY
Born May 1966
Director
Appointed 24 Jul 2024

BENSON, Preston Paul

Resigned
9 Pembridge Road, LondonW11 3JY
Secretary
Appointed 05 Aug 2011
Resigned 28 Oct 2011

WOLSEY, Peter

Resigned
Notting Hill Gate, LondonW11 3LQ
Secretary
Appointed 13 Jan 2017
Resigned 01 Aug 2017

BROOKES, Edward Arthur

Resigned
9 Pembridge Road, LondonW11 3JY
Born March 1968
Director
Appointed 30 Jun 2021
Resigned 31 Jul 2024

Persons with significant control

2

United House, LondonW11 3JY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Oct 2016

Mr Guy Francis Adrian Nixon

Active
9 Pembridge Road, LondonW11 3JY
Born September 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Resolution
13 January 2024
RESOLUTIONSResolutions
Memorandum Articles
13 January 2024
MAMA
Capital Allotment Shares
13 January 2024
SH01Allotment of Shares
Resolution
13 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 January 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Resolution
1 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
12 October 2018
AAMDAAMD
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
30 December 2016
AA01Change of Accounting Reference Date
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Incorporation Company
5 August 2011
NEWINCIncorporation