Advanced company searchLink opens in new window

NATIONAL GRID PROPERTY HOLDINGS LIMITED

Company number 03797578

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2026 CS01 Confirmation statement made on 1 February 2026 with no updates
21 Jan 2026 TM01 Termination of appointment of Benjamin James Gaunt as a director on 20 January 2026
09 Dec 2025 AA Full accounts made up to 31 March 2025
30 Jun 2025 AP01 Appointment of Mr Nicholas Stephen James Found as a director on 30 June 2025
30 Jun 2025 TM01 Termination of appointment of Prem Kumar Gabbi as a director on 30 June 2025
13 Jun 2025 TM01 Termination of appointment of Philip Duncan Edwards as a director on 6 June 2025
10 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
21 Oct 2024 AA Full accounts made up to 31 March 2024
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
03 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 1 February 2022
03 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 1 February 2023
17 Nov 2023 AA Full accounts made up to 31 March 2023
08 Sep 2023 TM01 Termination of appointment of Julie Anne Taylor as a director on 1 September 2023
08 Sep 2023 AP01 Appointment of Mr Alistair Mark Todd as a director on 1 September 2023
22 Feb 2023 AP01 Appointment of Mrs Julie Anne Taylor as a director on 20 February 2023
21 Feb 2023 TM01 Termination of appointment of Simon Warren Grant as a director on 20 February 2023
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 03/01/2024.
04 Jan 2023 AA Full accounts made up to 31 March 2022
23 Nov 2022 TM01 Termination of appointment of a director
22 Nov 2022 TM02 Termination of appointment of Megan Barnes as a secretary on 18 November 2022
27 May 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 106,000,002
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 03/01/2024.
25 Sep 2021 AA Full accounts made up to 31 March 2021
16 Apr 2021 TM01 Termination of appointment of Richard Alden as a director on 16 April 2021
16 Apr 2021 AP01 Appointment of Simon Warren Grant as a director on 16 April 2021