London
SE1 8SW
Director Name | Mrs Roopa Deshmukh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(22 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Secretary Name | NR Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Paul Frank Worthington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Assistant Secretary |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Secretary Name | Simon Kingsley Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Haliburton Road Twickenham Middlesex TW1 1PD |
Secretary Name | Lindsay Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Director Name | Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 January 2002) |
Role | Solicitor Of The Supreme Court |
Correspondence Address | 47 Haliburton Road Twickenham Middlesex TW1 1PD |
Director Name | Kenneth Iain Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollinbank House Main Street Barnwell Oundle PE8 5PU |
Director Name | Lindsay Crawford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 August 2002) |
Role | Secretary |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Secretary Name | Kenneth Iain Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinbank House Main Street Barnwell Oundle PE8 5PU |
Director Name | Ms Rosaleen Clare Kerslake |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 December 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Little Manor House Guildford Road Westcott Surrey RH4 3NJ |
Director Name | Deborah Richards |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2005) |
Role | General Manager |
Correspondence Address | Lantau Oak End Way, Woodham Surrey KT15 3DY |
Director Name | Hazel Louise Walker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2011) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Mr David Robert Biggs |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 November 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Secretary Name | Hazel Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Ms Winifred Njideka Chime |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Secretary Name | Winifred Chime |
---|---|
Status | Resigned |
Appointed | 01 October 2011(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Ashley Thompson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(14 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr John Philip Rowland |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mrs Helen Jane Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.networkrail.co.uk |
---|---|
Telephone | 07 600042614 |
Telephone region | Mobile |
Registered Address | Waterloo General Office London SE1 8SW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
10 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 February 2017 | Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages) |
21 February 2017 | Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 October 2016 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Change of name notice (2 pages) |
19 April 2016 | Company name changed network rail property LIMITED\certificate issued on 19/04/16
|
19 April 2016 | Company name changed network rail property LIMITED\certificate issued on 19/04/16
|
19 April 2016 | Change of name notice (2 pages) |
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Appointment of Ashley Thompson as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Ashley Thompson as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr John Philip Rowland as a director on 20 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of David Robert Biggs as a director on 20 November 2015 (1 page) |
25 November 2015 | Appointment of Mr John Philip Rowland as a director on 20 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of David Robert Biggs as a director on 20 November 2015 (1 page) |
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
19 December 2014 | Appointment of Nr Corporate Secretary as a secretary on 20 October 2014 (2 pages) |
19 December 2014 | Appointment of Nr Corporate Secretary as a secretary on 20 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page) |
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Appointment of Winifred Chime as a director (2 pages) |
23 November 2011 | Appointment of Winifred Chime as a secretary (1 page) |
23 November 2011 | Appointment of Winifred Chime as a director (2 pages) |
23 November 2011 | Appointment of Winifred Chime as a secretary (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a secretary (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a secretary (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a director (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a director (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Secretary's details changed for Hazel Louise Walker on 29 December 2009 (1 page) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Hazel Louise Walker on 29 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Hazel Louise Walker on 29 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr David Robert Biggs on 29 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Hazel Louise Walker on 29 December 2009 (1 page) |
26 January 2010 | Director's details changed for Mr David Robert Biggs on 29 December 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Appointment terminated secretary lindsay crawford (1 page) |
9 July 2009 | Secretary appointed hazel louise walker (2 pages) |
9 July 2009 | Secretary appointed hazel louise walker (2 pages) |
9 July 2009 | Appointment terminated secretary lindsay crawford (1 page) |
12 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
6 February 2008 | Return made up to 29/12/07; full list of members (5 pages) |
6 February 2008 | Return made up to 29/12/07; full list of members (5 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
21 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
21 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
31 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
12 January 2004 | Return made up to 29/12/03; full list of members (12 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (12 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page) |
5 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
5 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 October 2002 | Company name changed cambridge gate LIMITED\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Company name changed cambridge gate LIMITED\certificate issued on 21/10/02 (2 pages) |
15 August 2002 | New director appointed (4 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (4 pages) |
13 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (3 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (13 pages) |
29 December 2000 | Incorporation (13 pages) |