NATIONAL GRID PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Philip Duncan Edwards as a director on 2025-06-06

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

03/01/243 January 2024 Second filing of Confirmation Statement dated 2022-02-01

View Document

03/01/243 January 2024 Second filing of Confirmation Statement dated 2023-02-01

View Document

17/11/2317 November 2023 Full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Appointment of Mr Alistair Mark Todd as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Julie Anne Taylor as a director on 2023-09-01

View Document

22/02/2322 February 2023 Appointment of Mrs Julie Anne Taylor as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Simon Warren Grant as a director on 2023-02-20

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Termination of appointment of a director

View Document

22/11/2222 November 2022 Termination of appointment of Megan Barnes as a secretary on 2022-11-18

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2021-03-31

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALDEN / 17/07/2020

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR BENJAMIN JAMES GAUNT

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 SECRETARY APPOINTED MEGAN BARNES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY ALICE MORGAN

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR PHILIP DUNCAN EDWARDS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AJAZ

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNDAY

View Document

01/11/161 November 2016 SECRETARY APPOINTED MS RUKSHANA YOUSUF

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR PREM KUMAR GABBI

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR RICHARD ALDEN

View Document

25/02/1625 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER MARIA RAYNER

View Document

23/02/1623 February 2016 SECRETARY APPOINTED ALICE MORGAN

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR ROBERT JOHN MUNDAY

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL FRASER

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID FRASER / 08/10/2014

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/02/1418 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID CHARLES FORWARD

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 DIRECTOR APPOINTED EMMANUEL DAVID FRASER

View Document

09/02/139 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR MALCOLM CHARLES COOPER

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA DARK

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN SHOESMITH

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MOHAMMED AJAZ

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE DARK / 01/03/2011

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR DAVID CHARLES FORWARD

View Document

12/11/1012 November 2010 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER MARIA RAYNER

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK NOBLE

View Document

10/11/1010 November 2010 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

30/03/1030 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

04/03/104 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SHOESMITH / 01/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE DARK / 01/02/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH

View Document

30/04/0930 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED NICOLA KATE DARK

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR PROWSE

View Document

07/11/087 November 2008 SECRETARY APPOINTED VICTORIA ANNE SOUTH

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR COLIN MICHAEL SHOESMITH

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ARTHUR MARK COLLINS PROWSE

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP KIRBY

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MCKENDRY

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RE PAYMENT OF INTERIM 21/12/06

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED SECONDSITE PROPERTY HOLDINGS LIM ITED CERTIFICATE ISSUED ON 10/10/05

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 130 JERMYN STREET LONDON SW1Y 4UR

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED LATTICE PROPERTY HOLDINGS LIMITE D CERTIFICATE ISSUED ON 21/10/02

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: C/O BG PLC COMPANY SECRETARIAL DEPT 100 THAMES VALLEY PARK DR READING, BERKSHIRE, RG6 1PT

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED BG PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 S80A AUTH TO ALLOT SEC 25/04/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/99

View Document

13/12/9913 December 1999 ADOPTARTICLES30/11/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 £ NC 100/50000000 30/11/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED BG PROPERTY PORTFOLIO LIMITED CERTIFICATE ISSUED ON 19/07/99

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company