Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL GRID PROPERTY HOLDINGS LIMITED
Company Information for

NATIONAL GRID PROPERTY HOLDINGS LIMITED

1-3 STRAND, LONDON, WC2N 5EH,
Company Registration Number
03797578
Private Limited Company
Active

Company Overview

About National Grid Property Holdings Ltd
NATIONAL GRID PROPERTY HOLDINGS LIMITED was founded on 1999-06-24 and has its registered office in . The organisation's status is listed as "Active". National Grid Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONAL GRID PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
1-3 STRAND
LONDON
WC2N 5EH
Other companies in WC2N
 
Previous Names
SECONDSITE PROPERTY HOLDINGS LIMITED10/10/2005
Filing Information
Company Number 03797578
Company ID Number 03797578
Date formed 1999-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 19:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL GRID PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL GRID PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALICE MORGAN
Company Secretary 2016-02-18
RUKSHANA YOUSUF
Company Secretary 2016-10-20
RICHARD ALDEN
Director 2016-02-18
PHILIP DUNCAN EDWARDS
Director 2017-05-01
PREM KUMAR GABBI
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CHARLES COOPER
Director 2012-11-23 2017-03-31
MOHAMMED AJAZ
Director 2012-11-23 2016-11-17
ROBERT JOHN MUNDAY
Director 2016-02-18 2016-11-09
HEATHER MARIA RAYNER
Company Secretary 2010-11-10 2016-02-18
EMMANUEL DAVID FRASER
Director 2013-09-03 2015-10-30
DAVID CHARLES FORWARD
Company Secretary 2011-02-08 2013-11-30
NICOLA KATE DARK
Director 2009-01-05 2012-11-23
COLIN MICHAEL SHOESMITH
Director 2008-03-31 2012-11-23
PHILIP LYNDON HIGGINS
Company Secretary 2009-11-19 2011-01-31
MARK DAVID NOBLE
Company Secretary 2007-11-02 2010-11-01
HEATHER MARIA RAYNER
Company Secretary 2010-11-01 2010-11-01
VICTORIA ANNE SOUTH
Company Secretary 2008-09-26 2009-11-19
ARTHUR MARK COLLINS PROWSE
Director 2008-03-31 2008-10-31
EMMA SUZANNE COCKBURN
Company Secretary 2007-10-19 2008-09-26
PHILLIP CHARLES KIRBY
Director 1999-11-30 2008-03-31
BRIAN JOHN MCKENDRY
Director 1999-07-21 2008-03-31
GARETH MARK LLEWELLYN
Director 2003-10-07 2007-12-31
HELEN ALICE BAKER
Company Secretary 2006-10-16 2007-11-02
ANDREW PETER DURRANT
Company Secretary 2002-10-31 2007-10-19
RICHARD ANTHONY EVES
Company Secretary 2000-09-05 2006-10-16
ROY MATTHEW DANTZIC
Director 1999-07-21 2004-06-15
ANDREW PHILIP POOLE
Company Secretary 2000-09-05 2002-10-31
THOMAS MICHAEL MELVIN
Director 1999-11-30 2002-01-31
STEPHEN JOHN BRANDON
Director 1999-11-30 2000-10-20
MICHAEL ARTHUR KESZTENBAUM
Director 1999-11-30 2000-10-20
UNA MARKHAM
Company Secretary 1999-06-24 2000-09-05
MARK EDWARDS
Director 1999-06-24 1999-07-21
JOHN EDWARD HENRY GRIFFIN
Director 1999-06-24 1999-07-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-06-24 1999-06-24
WATERLOW NOMINEES LIMITED
Nominated Director 1999-06-24 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MORGAN NGET/SPT UPGRADES LIMITED Company Secretary 2016-05-31 CURRENT 2009-10-27 Active
ALICE MORGAN NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Company Secretary 2016-05-24 CURRENT 2012-08-06 Active
ALICE MORGAN BRITNED DEVELOPMENT LIMITED Company Secretary 2016-05-10 CURRENT 2001-07-12 Active
ALICE MORGAN HGS METERING LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-22 Active
ALICE MORGAN NATIONAL GRID ENERGY METERING LIMITED Company Secretary 2016-03-24 CURRENT 2015-05-05 Active
ALICE MORGAN NATIONAL GRID PLUS LIMITED Company Secretary 2016-03-24 CURRENT 1999-03-23 Active
ALICE MORGAN NGC EMPLOYEE SHARES TRUSTEE LIMITED Company Secretary 2016-03-17 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Company Secretary 2016-03-17 CURRENT 1998-11-27 Active
ALICE MORGAN NATIONAL GRID UK PENSION SERVICES LIMITED Company Secretary 2016-03-11 CURRENT 1998-08-10 Liquidation
ALICE MORGAN NGRID INTELLECTUAL PROPERTY LIMITED Company Secretary 2016-03-11 CURRENT 2001-01-02 Active
ALICE MORGAN THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 1996-12-30 Active
ALICE MORGAN NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Company Secretary 2016-03-09 CURRENT 2009-04-01 Active
ALICE MORGAN NATIONAL GRID INTERNATIONAL LIMITED Company Secretary 2016-03-09 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GRID FOURTEEN LIMITED Company Secretary 2016-03-09 CURRENT 2002-02-27 Liquidation
ALICE MORGAN NATIONAL GRID THIRTY SIX LIMITED Company Secretary 2016-03-09 CURRENT 2002-12-06 Liquidation
ALICE MORGAN NATIONAL GRID JERSEY INVESTMENTS LIMITED Company Secretary 2016-03-09 CURRENT 2004-05-18 Active
ALICE MORGAN NATIONAL GRID SEVENTEEN LIMITED Company Secretary 2016-03-08 CURRENT 2002-07-23 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY-FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2010-06-21 Liquidation
ALICE MORGAN LGPS NOMINEE (CANTERBURY) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NGT TWO LIMITED Company Secretary 2016-03-08 CURRENT 2004-09-17 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY THREE LIMITED Company Secretary 2016-03-08 CURRENT 2009-08-24 Liquidation
ALICE MORGAN NATGRIDTW1 LIMITED Company Secretary 2016-03-08 CURRENT 2011-03-25 Active
ALICE MORGAN THE NATIONAL GRID YOUPLAN TRUSTEE LIMITED Company Secretary 2016-03-08 CURRENT 2013-09-27 Liquidation
ALICE MORGAN NATIONAL GRID (US) HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1991-07-18 Active
ALICE MORGAN BEEGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-04-09 Active
ALICE MORGAN NATIONAL GRID HOLDINGS ONE PLC Company Secretary 2016-03-08 CURRENT 1989-04-01 Active
ALICE MORGAN NATIONAL GRID HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1995-08-31 Active
ALICE MORGAN NGT TELECOM NO. 1 LIMITED Company Secretary 2016-03-08 CURRENT 1999-04-09 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 2 LIMITED Company Secretary 2016-03-08 CURRENT 1999-06-03 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 4 LIMITED Company Secretary 2016-03-08 CURRENT 1999-10-22 Active
ALICE MORGAN NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 2000-07-28 Active
ALICE MORGAN NGG FINANCE PLC Company Secretary 2016-03-08 CURRENT 2001-05-21 Active
ALICE MORGAN NATIONAL GRID (US) PARTNER 1 LIMITED Company Secretary 2016-03-08 CURRENT 2001-10-31 Active
ALICE MORGAN NATIONAL GRID TWELVE LIMITED Company Secretary 2016-03-08 CURRENT 2002-01-18 Active
ALICE MORGAN LGPS NOMINEE (EXETER) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (FLEET) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NATIONAL GRID THIRTY FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2004-11-12 Liquidation
ALICE MORGAN NATGRID ONE LIMITED Company Secretary 2016-03-08 CURRENT 2005-07-28 Liquidation
ALICE MORGAN NATIONAL GRID US 6 LLC Company Secretary 2016-03-08 CURRENT 2008-07-04 Active
ALICE MORGAN STARGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-02-01 Active
ALICE MORGAN LATTICE GROUP LIMITED Company Secretary 2016-03-08 CURRENT 1999-12-29 Active
ALICE MORGAN LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active - Proposal to Strike off
ALICE MORGAN NATIONAL GRID GRAIN LNG LIMITED Company Secretary 2016-03-01 CURRENT 2002-06-18 Active
ALICE MORGAN KEYSPAN (U.K.) Company Secretary 2016-03-01 CURRENT 1998-01-05 Dissolved 2017-01-11
ALICE MORGAN NATIONAL GRID INTERCONNECTORS LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-12 Active
ALICE MORGAN NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2007-03-06 Active
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Company Secretary 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Company Secretary 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2012-06-11 Active
ALICE MORGAN NEMO LINK LIMITED Company Secretary 2016-03-01 CURRENT 2012-08-06 Active
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Company Secretary 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATIONAL GRID PARTNERS LIMITED Company Secretary 2016-03-01 CURRENT 2015-11-16 Active
ALICE MORGAN NG NOMINEES LIMITED Company Secretary 2016-03-01 CURRENT 1990-04-05 Active
ALICE MORGAN NATGRID LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN NATIONAL GAS METERING LIMITED Company Secretary 2016-03-01 CURRENT 1999-02-02 Active
ALICE MORGAN NATIONAL GRID FOUR LIMITED Company Secretary 2016-03-01 CURRENT 2000-02-17 Liquidation
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Company Secretary 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN SUPERGRID LIMITED Company Secretary 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN LANDRANCH LIMITED Company Secretary 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN BIRCH SITES LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN THAMESPORT INTERCHANGE LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID WILLIAM LIMITED Company Secretary 2016-02-18 CURRENT 2010-06-21 Active
ALICE MORGAN NATIONAL GRID TWENTY SEVEN LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ALICE MORGAN PORT GREENWICH LIMITED Company Secretary 2016-02-18 CURRENT 1989-06-06 Active
ALICE MORGAN NATIONAL GRID TWENTY EIGHT LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
RICHARD ALDEN ST WILLIAM TWENTY-FOUR LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
RICHARD ALDEN ST WILLIAM TWENTY-TWO LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
RICHARD ALDEN ST WILLIAM TWENTY-SEVEN LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
RICHARD ALDEN ST WILLIAM TWENTY-THREE LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
RICHARD ALDEN ST WILLIAM TWENTY-SIX LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
RICHARD ALDEN ST WILLIAM TWENTY-EIGHT LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
RICHARD ALDEN ST WILLIAM EIGHTEEN LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
RICHARD ALDEN ST WILLIAM NINETEEN LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
RICHARD ALDEN ST WILLIAM SEVENTEEN LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
RICHARD ALDEN ST WILLIAM TWENTY-FIVE LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
RICHARD ALDEN ST WILLIAM HOLDINGS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
RICHARD ALDEN ST WILLIAM FIFTEEN LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
RICHARD ALDEN ST WILLIAM SIXTEEN LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
RICHARD ALDEN ST WILLIAM ELEVEN LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
RICHARD ALDEN ST WILLIAM TWELVE LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
RICHARD ALDEN ST WILLIAM FOURTEEN LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
RICHARD ALDEN ST WILLIAM TEN LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
RICHARD ALDEN ST WILLIAM NINE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
RICHARD ALDEN ST WILLIAM THIRTEEN LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
RICHARD ALDEN ST WILLIAM SIX LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
RICHARD ALDEN ST WILLIAM EIGHT LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
RICHARD ALDEN ST WILLIAM SEVEN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
RICHARD ALDEN ST WILLIAM FIVE LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
RICHARD ALDEN BIRCH SITES LIMITED Director 2016-02-18 CURRENT 2007-10-19 Active
RICHARD ALDEN NATIONAL GRID WILLIAM LIMITED Director 2016-02-18 CURRENT 2010-06-21 Active
RICHARD ALDEN NATIONAL GRID TWENTY SEVEN LIMITED Director 2016-02-18 CURRENT 2012-01-27 Active
RICHARD ALDEN PORT GREENWICH LIMITED Director 2016-02-18 CURRENT 1989-06-06 Active
RICHARD ALDEN NATIONAL GRID TWENTY EIGHT LIMITED Director 2016-02-18 CURRENT 2012-01-27 Active
PHILIP DUNCAN EDWARDS ST WILLIAM TWENTY-FOUR LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PHILIP DUNCAN EDWARDS ST WILLIAM TWENTY-TWO LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PHILIP DUNCAN EDWARDS ST WILLIAM TWENTY-SEVEN LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PHILIP DUNCAN EDWARDS ST WILLIAM TWENTY-THREE LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PHILIP DUNCAN EDWARDS ST WILLIAM TWENTY-SIX LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PHILIP DUNCAN EDWARDS ST WILLIAM TWENTY-EIGHT LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PHILIP DUNCAN EDWARDS ST WILLIAM EIGHTEEN LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
PHILIP DUNCAN EDWARDS ST WILLIAM NINETEEN LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
PHILIP DUNCAN EDWARDS ST WILLIAM SEVENTEEN LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
PHILIP DUNCAN EDWARDS ST WILLIAM TWENTY-FIVE LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
PHILIP DUNCAN EDWARDS ST WILLIAM HOLDINGS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
PHILIP DUNCAN EDWARDS ST WILLIAM FIFTEEN LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PHILIP DUNCAN EDWARDS ST WILLIAM SIXTEEN LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PHILIP DUNCAN EDWARDS ST WILLIAM ELEVEN LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PHILIP DUNCAN EDWARDS ST WILLIAM TWELVE LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
PHILIP DUNCAN EDWARDS ST WILLIAM FOURTEEN LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
PHILIP DUNCAN EDWARDS ST WILLIAM TEN LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
PHILIP DUNCAN EDWARDS ST WILLIAM NINE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
PHILIP DUNCAN EDWARDS ST WILLIAM THIRTEEN LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
PHILIP DUNCAN EDWARDS ST WILLIAM SIX LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PHILIP DUNCAN EDWARDS ST WILLIAM EIGHT LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PHILIP DUNCAN EDWARDS ST WILLIAM SEVEN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PHILIP DUNCAN EDWARDS ST WILLIAM FIVE LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
PHILIP DUNCAN EDWARDS ST WILLIAM FOUR LTD Director 2017-05-04 CURRENT 2017-05-04 Active
PHILIP DUNCAN EDWARDS ST WILLIAM THREE LTD Director 2017-05-04 CURRENT 2017-05-04 Active
PHILIP DUNCAN EDWARDS ST WILLIAM TWO LTD Director 2017-05-04 CURRENT 2017-05-04 Active
PHILIP DUNCAN EDWARDS ST WILLIAM ONE LTD Director 2017-05-03 CURRENT 2017-05-03 Active
PHILIP DUNCAN EDWARDS BIRCH SITES LIMITED Director 2017-05-01 CURRENT 2007-10-19 Active
PHILIP DUNCAN EDWARDS NATIONAL GRID TWENTY SEVEN LIMITED Director 2017-05-01 CURRENT 2012-01-27 Active
PHILIP DUNCAN EDWARDS PORT GREENWICH LIMITED Director 2017-05-01 CURRENT 1989-06-06 Active
PHILIP DUNCAN EDWARDS NATIONAL GRID TWENTY EIGHT LIMITED Director 2017-05-01 CURRENT 2012-01-27 Active
PHILIP DUNCAN EDWARDS NATIONAL GRID WILLIAM LIMITED Director 2015-01-20 CURRENT 2010-06-21 Active
PHILIP DUNCAN EDWARDS NATIONAL GRID PROPERTY (NORTHFLEET) LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2017-08-19
PREM KUMAR GABBI ST WILLIAM TWENTY-FOUR LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PREM KUMAR GABBI ST WILLIAM TWENTY-TWO LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PREM KUMAR GABBI ST WILLIAM TWENTY-SEVEN LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PREM KUMAR GABBI ST WILLIAM TWENTY-THREE LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PREM KUMAR GABBI ST WILLIAM TWENTY-SIX LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PREM KUMAR GABBI ST WILLIAM TWENTY-EIGHT LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
PREM KUMAR GABBI ST WILLIAM EIGHTEEN LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
PREM KUMAR GABBI ST WILLIAM NINETEEN LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
PREM KUMAR GABBI ST WILLIAM SEVENTEEN LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
PREM KUMAR GABBI ST WILLIAM TWENTY-FIVE LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
PREM KUMAR GABBI ST WILLIAM HOLDINGS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
PREM KUMAR GABBI ST WILLIAM FIFTEEN LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PREM KUMAR GABBI ST WILLIAM SIXTEEN LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PREM KUMAR GABBI ST WILLIAM ELEVEN LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PREM KUMAR GABBI ST WILLIAM TWELVE LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
PREM KUMAR GABBI ST WILLIAM FOURTEEN LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
PREM KUMAR GABBI ST WILLIAM TEN LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
PREM KUMAR GABBI ST WILLIAM NINE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
PREM KUMAR GABBI ST WILLIAM THIRTEEN LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
PREM KUMAR GABBI ST WILLIAM SIX LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PREM KUMAR GABBI ST WILLIAM EIGHT LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PREM KUMAR GABBI ST WILLIAM SEVEN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PREM KUMAR GABBI ST WILLIAM FIVE LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
PREM KUMAR GABBI BIRCH SITES LIMITED Director 2016-10-20 CURRENT 2007-10-19 Active
PREM KUMAR GABBI NATIONAL GRID WILLIAM LIMITED Director 2016-10-20 CURRENT 2010-06-21 Active
PREM KUMAR GABBI NATIONAL GRID TWENTY SEVEN LIMITED Director 2016-10-20 CURRENT 2012-01-27 Active
PREM KUMAR GABBI PORT GREENWICH LIMITED Director 2016-10-20 CURRENT 1989-06-06 Active
PREM KUMAR GABBI NATIONAL GRID TWENTY EIGHT LIMITED Director 2016-10-20 CURRENT 2012-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-08DIRECTOR APPOINTED MR ALISTAIR MARK TODD
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE TAYLOR
2023-02-22DIRECTOR APPOINTED MRS JULIE ANNE TAYLOR
2023-02-21APPOINTMENT TERMINATED, DIRECTOR SIMON WARREN GRANT
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-23TM01Termination of appointment of a director
2022-11-22TM02Termination of appointment of Megan Barnes on 2022-11-18
2022-05-27SH0128/03/22 STATEMENT OF CAPITAL GBP 106000002
2022-02-15CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALDEN
2021-04-16AP01DIRECTOR APPOINTED SIMON WARREN GRANT
2021-03-24SH0123/03/21 STATEMENT OF CAPITAL GBP 96000002
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-06AP03Appointment of Mr John Howell as company secretary on 2020-10-01
2020-10-06TM02Termination of appointment of Rukshana Yousuf on 2020-09-30
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-20CH01Director's details changed for Mr Richard Alden on 2020-07-17
2020-07-20AP01DIRECTOR APPOINTED MR BENJAMIN JAMES GAUNT
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07TM02Termination of appointment of Alice Morgan on 2018-11-30
2018-12-07AP03Appointment of Megan Barnes as company secretary on 2018-11-30
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-05AP01DIRECTOR APPOINTED MR PHILIP DUNCAN EDWARDS
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLES COOPER
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 31000002
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AJAZ
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNDAY
2016-11-01AP03Appointment of Ms Rukshana Yousuf as company secretary on 2016-10-20
2016-10-28AP01DIRECTOR APPOINTED MR PREM KUMAR GABBI
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 31000002
2016-02-25AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MR RICHARD ALDEN
2016-02-23AP01DIRECTOR APPOINTED MR ROBERT JOHN MUNDAY
2016-02-23AP03Appointment of Alice Morgan as company secretary on 2016-02-18
2016-02-23TM02Termination of appointment of Heather Maria Rayner on 2016-02-18
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DAVID FRASER
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13CH01Director's details changed for Emmanuel David Fraser on 2014-10-08
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 31000002
2015-02-05AR0101/02/15 ANNUAL RETURN FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 31000002
2014-02-18AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID CHARLES FORWARD
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AP01DIRECTOR APPOINTED EMMANUEL DAVID FRASER
2013-02-09AR0101/02/13 FULL LIST
2012-11-28AP01DIRECTOR APPOINTED MR MALCOLM CHARLES COOPER
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DARK
2012-11-26AP01DIRECTOR APPOINTED MOHAMMED AJAZ
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHOESMITH
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-17AR0101/02/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE DARK / 01/03/2011
2011-02-17AR0115/02/11 FULL LIST
2011-02-10AP03SECRETARY APPOINTED MR DAVID CHARLES FORWARD
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS
2010-11-12AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY HEATHER MARIA RAYNER
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY MARK NOBLE
2010-11-10AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-15AP03SECRETARY APPOINTED PHILIP LYNDON HIGGINS
2010-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-04AR0115/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SHOESMITH / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE DARK / 01/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH
2009-04-30363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07288aDIRECTOR APPOINTED NICOLA KATE DARK
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR PROWSE
2008-11-07288aSECRETARY APPOINTED VICTORIA ANNE SOUTH
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY EMMA COCKBURN
2008-07-03363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED MR COLIN MICHAEL SHOESMITH
2008-04-02288aDIRECTOR APPOINTED ARTHUR MARK COLLINS PROWSE
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MCKENDRY
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP KIRBY
2008-01-31288bDIRECTOR RESIGNED
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-06-27363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-29288cSECRETARY'S PARTICULARS CHANGED
2007-01-04RES13RE PAYMENT OF INTERIM 21/12/06
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25288bSECRETARY RESIGNED
2006-10-25288aNEW SECRETARY APPOINTED
2006-06-28363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-10-10CERTNMCOMPANY NAME CHANGED SECONDSITE PROPERTY HOLDINGS LIM ITED CERTIFICATE ISSUED ON 10/10/05
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-08363aRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NATIONAL GRID PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL GRID PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NATIONAL GRID PROPERTY HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NATIONAL GRID PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL GRID PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of NATIONAL GRID PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 5
RENT DEPOSIT DEED 3
LEGAL CHARGE 3
LEASE 1
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 JUNE 2003 AND 1
RENT DEPOSIT 1
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 5 JULY 2006 AND 1
CHARGE ON MONIES 1

We have found 16 mortgage charges which are owed to NATIONAL GRID PROPERTY HOLDINGS LIMITED

Income
Government Income

Government spend with NATIONAL GRID PROPERTY HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-05-07 GBP £1,867 Bid Refunds
Wigan Council 2012-10-05 GBP £7,188 Supplies & Services
Wigan Council 2012-10-05 GBP £7,188 Supplies & Services
Devon County Council 2012-10-01 GBP £3,625
Wigan Council 2012-07-31 GBP £7,188 Supplies & Services
Wigan Council 2012-07-31 GBP £7,188 Supplies & Services
Devon County Council 2012-07-20 GBP £683
Devon County Council 2012-06-22 GBP £3,625
Devon County Council 2012-04-05 GBP £3,625
Wigan Council 2012-04-05 GBP £7,188 Supplies & Services
Wigan Council 2012-01-13 GBP £7,188 Supplies & Services
Devon County Council 2012-01-03 GBP £3,625
Wigan Council 2011-10-21 GBP £7,188 Supplies & Services
Devon County Council 2011-10-13 GBP £3,625
Wigan Council 2011-07-07 GBP £7,188 Supplies & Services
Devon County Council 2011-06-27 GBP £3,625
Wigan Council 2011-04-20 GBP £7,188 Supplies & Services
Devon County Council 2011-04-15 GBP £3,625
Devon County Council 2011-03-25 GBP £631
Devon County Council 2011-03-25 GBP £631
Worcestershire County Council 2011-01-10 GBP £10,000 Rents Payable
Devon County Council 2011-01-07 GBP £3,625
Worcestershire County Council 2010-10-28 GBP £-5,634 Rental Service Charge (Utilities)
Worcestershire County Council 2010-10-28 GBP £6,958 Rental Service Charge (Utilities)
Worcestershire County Council 2010-10-07 GBP £10,000 Rents Payable
Worcestershire County Council 2010-08-12 GBP £2,586 Energy Costs Electric
Worcestershire County Council 2010-07-08 GBP £6,257 Energy Costs Gas
Worcestershire County Council 2010-07-08 GBP £-5,049 Energy Costs Gas
Worcestershire County Council 2010-07-08 GBP £2,317 Energy Costs Electric
Worcestershire County Council 2010-07-08 GBP £11,192 Rents Payable

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts
Supplier Description Contract award date
Brown and Mason Demolition, site preparation and clearance work 2013/7/8 GBP 57,000,000

Demolition Services for NGPH including Gas Holders and Surplus estate.

Outgoings
Business Rates/Property Tax
Business rates information was found for NATIONAL GRID PROPERTY HOLDINGS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale OFFICES AND PREMISES STANLEY STREET WORKINGTON CUMBRIA CA14 2JD 7,300
Allerdale WORKSHOP AND PREMISES HARBOUR VIEW STANLEY STREET WORKINGTON CUMBRIA CA14 2JD 11,000
Allerdale SHOWROOM AND PREMISES 18 OTLEY ROAD KESWICK CUMBRIA CA12 5LE 10,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party NATIONAL GRID PROPERTY HOLDINGS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySECURE SERVICES LIMITEDEvent Date2011-10-05
In the High Court of Justice Companies Court case number 8699 A Petition to wind up the above-named Company (01859307) of Sedgecomb House, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UX was presented on 5 October 2011 . The Petition was presented by NATIONAL GRID PROPERTY HOLDINGS LIMITED of 1-3 Strand, London, WC2N 5EH (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 28 November 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 25 November 2011 . The Petitioners solicitors are Dundas & Wilson LLP , Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ . (Ref EP/BGP002.1641.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL GRID PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL GRID PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.