Company NameRailway Property Limited
DirectorsIan David Ramshaw and Roopa Deshmukh
Company StatusActive
Company Number04133605
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Previous NamesCambridge Gate Limited and Network Rail Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian David Ramshaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMrs Roopa Deshmukh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(22 years, 11 months after company formation)
Appointment Duration5 months
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Secretary NameNR Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 October 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NamePaul Frank Worthington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleAssistant Secretary
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Secretary NameSimon Kingsley Osborne
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Secretary NameLindsay Crawford
NationalityBritish
StatusResigned
Appointed25 May 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 29 May 2009)
RoleCompany Director
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameSimon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(9 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 17 January 2002)
RoleSolicitor Of The Supreme Court
Correspondence Address47 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Director NameKenneth Iain Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollinbank House
Main Street
Barnwell
Oundle
PE8 5PU
Director NameLindsay Crawford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 August 2002)
RoleSecretary
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Secretary NameKenneth Iain Brown
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinbank House
Main Street
Barnwell
Oundle
PE8 5PU
Director NameMs Rosaleen Clare Kerslake
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 December 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NameDeborah Richards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2005)
RoleGeneral Manager
Correspondence AddressLantau
Oak End Way, Woodham
Surrey
KT15 3DY
Director NameHazel Louise Walker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2011)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr David Robert Biggs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 November 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NameHazel Louise Walker
NationalityBritish
StatusResigned
Appointed29 May 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMs Winifred Njideka Chime
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NameWinifred Chime
StatusResigned
Appointed01 October 2011(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 October 2014)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameAshley Thompson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(14 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr John Philip Rowland
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMrs Helen Jane Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.networkrail.co.uk
Telephone07 600042614
Telephone regionMobile

Location

Registered AddressWaterloo General Office
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 February 2017Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages)
21 February 2017Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 October 2016Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page)
1 September 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
19 April 2016Change of name notice (2 pages)
19 April 2016Company name changed network rail property LIMITED\certificate issued on 19/04/16
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
19 April 2016Company name changed network rail property LIMITED\certificate issued on 19/04/16
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
19 April 2016Change of name notice (2 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
25 November 2015Appointment of Ashley Thompson as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Ashley Thompson as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Mr John Philip Rowland as a director on 20 November 2015 (2 pages)
25 November 2015Termination of appointment of David Robert Biggs as a director on 20 November 2015 (1 page)
25 November 2015Appointment of Mr John Philip Rowland as a director on 20 November 2015 (2 pages)
25 November 2015Termination of appointment of David Robert Biggs as a director on 20 November 2015 (1 page)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
19 December 2014Appointment of Nr Corporate Secretary as a secretary on 20 October 2014 (2 pages)
19 December 2014Appointment of Nr Corporate Secretary as a secretary on 20 October 2014 (2 pages)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
11 November 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
23 November 2011Appointment of Winifred Chime as a director (2 pages)
23 November 2011Appointment of Winifred Chime as a secretary (1 page)
23 November 2011Appointment of Winifred Chime as a director (2 pages)
23 November 2011Appointment of Winifred Chime as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a director (1 page)
3 November 2011Termination of appointment of Hazel Walker as a director (1 page)
2 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
26 January 2010Secretary's details changed for Hazel Louise Walker on 29 December 2009 (1 page)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Hazel Louise Walker on 29 December 2009 (2 pages)
26 January 2010Director's details changed for Hazel Louise Walker on 29 December 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr David Robert Biggs on 29 December 2009 (2 pages)
26 January 2010Secretary's details changed for Hazel Louise Walker on 29 December 2009 (1 page)
26 January 2010Director's details changed for Mr David Robert Biggs on 29 December 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
9 July 2009Appointment terminated secretary lindsay crawford (1 page)
9 July 2009Secretary appointed hazel louise walker (2 pages)
9 July 2009Secretary appointed hazel louise walker (2 pages)
9 July 2009Appointment terminated secretary lindsay crawford (1 page)
12 January 2009Return made up to 29/12/08; full list of members (5 pages)
12 January 2009Return made up to 29/12/08; full list of members (5 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
6 February 2008Return made up to 29/12/07; full list of members (5 pages)
6 February 2008Return made up to 29/12/07; full list of members (5 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
11 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
21 January 2007Return made up to 29/12/06; full list of members (5 pages)
21 January 2007Return made up to 29/12/06; full list of members (5 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
10 January 2006Return made up to 29/12/05; full list of members (5 pages)
10 January 2006Return made up to 29/12/05; full list of members (5 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (3 pages)
11 July 2005Director resigned (1 page)
31 January 2005Return made up to 29/12/04; full list of members (5 pages)
31 January 2005Return made up to 29/12/04; full list of members (5 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
12 January 2004Return made up to 29/12/03; full list of members (12 pages)
12 January 2004Return made up to 29/12/03; full list of members (12 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 February 2003Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page)
8 February 2003Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page)
5 February 2003Return made up to 29/12/02; full list of members (6 pages)
5 February 2003Return made up to 29/12/02; full list of members (6 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 October 2002Company name changed cambridge gate LIMITED\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed cambridge gate LIMITED\certificate issued on 21/10/02 (2 pages)
15 August 2002New director appointed (4 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (4 pages)
13 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
11 January 2001New director appointed (3 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (3 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (13 pages)
29 December 2000Incorporation (13 pages)