NATIONAL GRID COMMERCIAL HOLDINGS LIMITED
Overview
| Company Name | NATIONAL GRID COMMERCIAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04042700 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NATIONAL GRID COMMERCIAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NATIONAL GRID COMMERCIAL HOLDINGS LIMITED located?
| Registered Office Address | 1-3 Strand London WC2N 5EH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL GRID COMMERCIAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LATTICE GROUP HOLDINGS LIMITED | Sep 25, 2000 | Sep 25, 2000 |
| HACKREMCO (NO.1694) LIMITED | Jul 28, 2000 | Jul 28, 2000 |
What are the latest accounts for NATIONAL GRID COMMERCIAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NATIONAL GRID COMMERCIAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL GRID COMMERCIAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Rebecca Louise Vass as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Warren Grant as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Aug 01, 2017 | 5 pages | RP04CS01 | ||
Appointment of Katie Suzanne Hollis as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lawrence Hagan as a secretary on Oct 26, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher John Waters as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Megan Barnes as a secretary on Nov 18, 2022 | 1 pages | TM02 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Mr Lawrence Hagan as a secretary on Nov 18, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||
Change of details for Lattice Group Plc as a person with significant control on Oct 03, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Deborah Jane Waller on Dec 10, 2019 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Termination of appointment of Andrew Jonathan Agg as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Who are the officers of NATIONAL GRID COMMERCIAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLIS, Katie Suzanne | Secretary | Strand WC2N 5EH London 1-3 United Kingdom | 316210910001 | |||||||
| DICKIE, Kylee Marie | Director | 1-3 Strand London WC2N 5EH | United Kingdom | New Zealander | 111637930004 | |||||
| LEWIS, Alexandra Morton | Director | 1-3 Strand London WC2N 5EH | England | British | 117998670001 | |||||
| MEAD, Andrew Kenneth | Director | 1-3 Strand London WC2N 5EH | England | British | 203408590001 | |||||
| PRESTON, David Anthony | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 147667550002 | |||||
| VASS, Rebecca Louise | Director | Strand WC2N 5EH London 1-3 United Kingdom | United Kingdom | British | 327783300001 | |||||
| WALLER, Deborah Jane | Director | 1-3 Strand London WC2N 5EH | England | British,New Zealander | 139448400007 | |||||
| BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
| BARNES, Megan | Secretary | 1-3 Strand London WC2N 5EH | 253071560001 | |||||||
| DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
| FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | British | 26385930010 | ||||||
| HAGAN, Lawrence | Secretary | 1-3 Strand London WC2N 5EH | 302511660001 | |||||||
| HIGGINS, Philip Lyndon | Secretary | 1-3 Strand London WC2N 5EH | 155500220001 | |||||||
| MAHY, Helen Margaret | Secretary | Cloche Merle Merle Common Road Merle Common RH8 0RP Oxted Surrey | British | 40686780001 | ||||||
| MORGAN, Alice Parker | Secretary | 1-3 Strand London WC2N 5EH | British | 205629290001 | ||||||
| NOBLE, Mark David | Secretary | 1-3 Strand London WC2N 5EH | British | 125124050001 | ||||||
| PATIENCE, Donald William John | Secretary | Burnside Little Ann Abbotts Ann SP11 7NW Andover Hampshire | British | 38651990001 | ||||||
| POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
| RAYNER, Heather Maria | Secretary | 1-3 Strand London WC2N 5EH | 158130930001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| AGG, Andrew Jonathan | Director | 1-3 Strand London WC2N 5EH | England | British | 203903720001 | |||||
| AGG, Andrew Jonathan | Director | 1-3 Strand London WC2N 5EH | England | British | 203903720001 | |||||
| ASTLE, Edward Morrison | Director | Bailey Farmhouse Chatham Green, Little Waltham CM3 3LE Chelmsford Essex | United Kingdom | British | 68674100002 | |||||
| BEANEY, Fiona Louise | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 176888260002 | |||||
| BONAR, David Charles | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 55893340004 | |||||
| BURRARD-LUCAS, Stephen Charles | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 37554380001 | |||||
| CHAPMAN, Andrew Brian | Director | Brook House Brookside Lane NN11 3AU Badby Northamptonshire | British | 86443390001 | ||||||
| COOPER, Malcolm Charles | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 67587540001 | |||||
| FLAWN, Mark Antony David | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 77245330002 | |||||
| FRASER, Emmanuel David | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British/Australian | 175889320001 | |||||
| GRANT, Simon Warren | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 236309330001 | |||||
| HAYNES, Lawrence John | Director | Wissenden Bethersden TN26 3EL Ashford Wissenden House Kent | England | British | 148840520001 | |||||
| HOLROYD, Geoffrey | Director | 1-3 Strand London WC2N 5EH | England | British | 126796120001 | |||||
| JACKSON, William Joseph | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 190851960001 |
Who are the persons with significant control of NATIONAL GRID COMMERCIAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lattice Group Limited | Apr 06, 2016 | Strand WC2N 5EH London 1-3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0