UKBizDB.co.uk

NETWORK RAIL HOLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Network Rail Holdco Limited. The company was founded 22 years ago and was given the registration number 04423711. The firm's registered office is in LONDON. You can find them at 1 Eversholt Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NETWORK RAIL HOLDCO LIMITED
Company Number:04423711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Eversholt Street, London, NW1 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo General Office, London, United Kingdom, SE1 8SW

Corporate Secretary20 October 2014Active
Waterloo General Office, London, United Kingdom, SE1 8SW

Director25 August 2022Active
Waterloo General Office, London, United Kingdom, SE1 8SW

Director30 November 2023Active
Waterloo General Office, London, United Kingdom, SE1 8SW

Director24 February 2016Active
1, Eversholt Street, London, England, NW1 2DN

Secretary30 September 2011Active
Kings Place, 90 York Way, London, N1 9AG

Secretary22 July 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary24 April 2002Active
Holm Oak House, High Street, Chipping Campden, GL55 6AG

Director01 December 2005Active
1, Eversholt Street, London, England, NW1 2DN

Director20 April 2009Active
Yew Tree Cottage, Pool Street, Woodford Halse, Daventry, NN11 3TS

Director11 June 2002Active
1, Eversholt Street, London, England, NW1 2DN

Director14 October 2013Active
Kings Place, 90 York Way, London, N1 9AG

Director01 June 2007Active
Frankleigh, Cedar Road, Woking, GU22 0JH

Director29 October 2002Active
1, Eversholt Street, London, NW1 2DN

Director16 December 2015Active
1, Eversholt Street, London, NW1 2DN

Director26 May 2017Active
Trevarno House, West Hanningfield, Chelmsford, CM2 8XG

Director11 June 2002Active
Pegsdon Barns, Pegsdon, Hitchin, SG5 3JZ

Director11 June 2002Active
1, Eversholt Street, London, England, NW1 2DN

Director11 October 2010Active
1, Eversholt Street, London, NW1 2DN

Director16 December 2015Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director24 April 2002Active

People with Significant Control

Network Rail Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Waterloo General Office, London, United Kingdom, SE1 8SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Change corporate secretary company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.