Grade I listed buildings in the City of Westminster

There are over 9,000 Grade I listed buildings in England. This page is a list of these buildings in the City of Westminster.

An aerial view of three Grade I listed buildings in Westminster: The Palace of Westminster, Westminster Abbey and St Margaret's Church, which together comprise a UNESCO World Heritage Site.

Buildings

Bayswater

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
New West End Synagogue St Petersburgh Place W2 Synagogue George Ashdown Audsley (with Nathan S. Joseph) 1877–1879 27 Jun 1975 TQ2568580683
51°30′40″N 0°11′25″W
1264769
St Sophia's Cathedral and presbytery Moscow Road W2 Greek Orthodox cathedral John Oldrid Scott 1878–79 1 Dec 1987 TQ2557480836
51°30′45″N 0°11′30″W
1223553
St Sophia's Cathedral and presbytery

Belgravia

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
180 Ebury Street Ebury Street SW1 Terraced house Early to mid-18th century 24 Feb 1958 TQ2835378563
51°29′29″N 0°09′09″W
1211215
1–11 Belgrave Square Belgrave Square SW1 Terrace George Basevi c.1825 24 Feb 1958 TQ2817379494
51°29′59″N 0°09′17″W
1066455
13–23 Belgrave Square Belgrave Square SW1 Terrace George Basevi c.1825 24 Feb 1958 TQ2815879330
51°29′54″N 0°09′18″W
1066457
13–23 Belgrave Square
25–36 Belgrave Square Belgrave Square SW1 Terrace George Basevi c.1825 24 Feb 1958 TQ2839279372
51°29′55″N 0°09′06″W
1292018
25–36 Belgrave Square
38–48 Belgrave Square Belgrave Square SW1 Terrace George Basevi c.1825 24 Feb 1958 TQ2832979534
51°30′01″N 0°09′09″W
1292022
38–48 Belgrave Square
Portuguese Embassy 12 Belgrave Square SW1 Town house Sir Robert Smirke c.1840–50 24 Feb 1958 TQ2810479419
51°29′57″N 0°09′21″W
1066456
Spanish Embassy 24 Belgrave Square SW1 Town house Henry E. Kendall c.1840–50 24 Feb 1958 TQ2826479271
51°29′52″N 0°09′13″W
1218320

Buckingham Palace complex

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Buckingham Palace Buckingham Palace SW1 Royal palace John Nash, Edward Blore and Sir Aston Webb 1705 (Buckingham House); 1826–1913 5 Feb 1970 TQ2899779614
51°30′03″N 0°08′35″W
1239087
Summer house in Buckingham Palace Garden Buckingham Palace SW1 Summer house Early to mid-18th century 5 Feb 1970 TQ2862179758
51°30′08″N 0°08′54″W
1239210
Buckingham Palace Riding School Buckingham Palace Road SW1 Riding school 1764 5 Feb 1970 TQ2895979442
51°29′57″N 0°08′37″W
1239207
Buckingham Palace Riding School
Boundary walls enclosing grounds and walls to Buckingham Palace gardens Constitution Hill, Grosvenor Place, Lower Grosvenor Place SW1 Boundary wall 18th century 5 Feb 1970 TQ2853079779
51°30′08″N 0°08′59″W
1239209
Boundary walls enclosing grounds and walls to Buckingham Palace gardens
Lodge to North of entrance to Royal Mews, Buckingham Palace Lodges, North and South Entrance to Royal Mews Buckingham Palace Road SW1 Lodge Early 19th century 5 Feb 1970 TQ2894579383
51°29′55″N 0°08′38″W
1239205
Lodge to North of entrance to Royal Mews, Buckingham Palace Lodges, North and South Entrance to Royal Mews
Lodge to South of entrance to Royal Mews, Buckingham Palace Lodges, North and South entrance to Royal Mews Buckingham Palace Road SW1 Lodge Early 19th century 5 Feb 1970 TQ2892879352
51°29′54″N 0°08′38″W
1239204
Lodge to South of entrance to Royal Mews, Buckingham Palace Lodges, North and South entrance to Royal Mews
Wall linking Palace and Riding School, along Buckingham Palace Road Buckingham Palace Road SW1 Wall Early 19th century 5 Feb 1970 TQ2899279471
51°29′58″N 0°08′35″W
1239208
Wall linking Palace and Riding School, along Buckingham Palace Road
Waterloo Vase Buckingham Palace Garden Urn Sir Richard Westmacott (sculptor) 1812 5 Feb 1970 TQ2861579722
51°30′07″N 0°08′54″W
1239244
Royal Mews Buckingham Palace Road SW1 Mews 1824–5 5 Feb 1970 TQ2887479355
51°29′54″N 0°08′41″W
1066364
North screen to Buckingham Palace forecourt with gateway to gardens Buckingham Palace SW1 Gate John Nash c.1830 5 Feb 1970 TQ2901079730
51°30′06″N 0°08′34″W
1273844
North screen to Buckingham Palace forecourt with gateway to gardens
Gates, railings, piers and gate piers with lamps fronting Buckingham Gate and as entrance to Ambassadors’ Court Buckingham Palace SW1 Gate c.1830 5 Feb 1970 TQ2910179551
51°30′01″N 0°08′29″W
1239211
Gates, railings, piers and gate piers with lamps fronting Buckingham Gate and as entrance to Ambassadors’ Court
South screen to Buckingham Palace Forecourt Backing Onto Ambassadors' Court Buckingham Palace SW1 Gate probably Edward Blore c.1836 5 Feb 1970 TQ2909579610
51°30′02″N 0°08′30″W
1239088
South screen to Buckingham Palace Forecourt Backing Onto Ambassadors' Court
Forecourt gate piers, gates, railings and lamps Buckingham Palace SW1 Gate Sir Aston Webb, incorporating an earlier gate by Edward Blore 1901–11 5 Feb 1970 TQ2910579705
51°30′06″N 0°08′29″W
1239251
Forecourt gate piers, gates, railings and lamps
Victoria Memorial Queen Victoria Memorial Garden Sculpture Sir Thomas Brock 1901–11 5 Feb 1970 TQ2915479739
51°30′07″N 0°08′26″W
1273864
Queen Victoria Memorial Gates and Gatepiers, Balustrades, Steps and Retaining Wall with Fountain Framing West End of the Mall Queen Victoria Memorial Garden Balustrade Sir Aston Webb 1901–11 5 Feb 1970 TQ2911279822
51°30′09″N 0°08′28″W
1239086
Queen Victoria Memorial Gates and Gatepiers, Balustrades, Steps and Retaining Wall with Fountain Framing West End of the Mall

Charing Cross / Trafalgar Square

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Equestrian statue of Charles I Charing Cross SW1 Equestrian statue Hubert Le Sueur (sculptor) 1633 9 Jan 1970 TQ3003780373
51°30′26″N 0°07′40″W
1357291
Statue of James II Trafalgar Square WC2 Statue Peter van Dievoet and Laurence Vandermeulen (sculptors)
Grinling Gibbons (workshop)
1686 5 Feb 1970 TQ2994080498
51°30′31″N 0°07′45″W
1217629
St Martin-in-the-Fields Trafalgar Square WC2 Parish church James Gibbs 1722–1726 24 Feb 1958 TQ3010280541
51°30′32″N 0°07′36″W
1217661
Churchyard walls and railings surrounding St Martin in the Fields on North, South, East and West Sides Trafalgar Square WC2 Wall James Gibbs 1726 c.1726 1 Dec 1987 TQ3011880567
51°30′33″N 0°07′35″W
1066237
Churchyard walls and railings surrounding St Martin in the Fields on North, South, East and West Sides
National Gallery Trafalgar Square WC2 Public art gallery William Wilkins (extended by Edward Middleton Barry, Sir John Taylor and others) 1832–1838 5 Feb 1970 TQ2996180544
51°30′32″N 0°07′43″W
1066236
Nelson's Column Trafalgar Square WC2 Column William Railton (statue of Nelson by Edward Hodges Baily; lions by Sir Edwin Landseer) 1839–1842 5 Feb 1970 TQ3001780419
51°30′28″N 0°07′41″W
1276052
Admiralty Arch, First Sea Lord's Residence and Offices, Balustrades and Steps Charing Cross SW1 Apartment Sir Aston Webb 1906–1911 5 Feb 1970 TQ2997080305
51°30′24″N 0°07′43″W
1238982
Admiralty Arch, First Sea Lord's Residence and Offices, Balustrades and Steps
Sainsbury Wing at the National Gallery Trafalgar Square WC2 Public art gallery Robert Venturi, Denise Scott Brown and Associates 1988–1991 9 May 2018 TQ2988580510
51°30′31″N 0°07′47″W
1451082
Sainsbury Wing at the National Gallery

Covent Garden

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St Paul's, Covent Garden Covent Garden Piazza / Bedford Street WC2 Parish church Inigo Jones (restored by Thomas Hardwick and altered by Henry Clutton) 1631–1638 24 Feb 1958 TQ3030080849
51°30′42″N 0°07′25″W
1066487
Theatre Royal, Drury Lane and attached Sir Augustus Harris Memorial Drinking Fountain Catherine Street / Drury Lane WC2 Theatre and drinking fountain Benjamin Dean Wyatt (additions and alterations by Samuel Beazley and others) 1811–1812 24 Feb 1958 TQ3053781017
51°30′47″N 0°07′13″W
1357276
Theatre Royal, Drury Lane and attached Sir Augustus Harris Memorial Drinking Fountain
Royal Opera House Bow Street / Floral Street WC2 Opera house Edward Middleton Barry 1857–1858 9 Jan 1970 TQ3036281019
51°30′47″N 0°07′22″W
1066392

Hyde Park

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Apsley House Hyde Park Corner / 149 Piccadilly W1 Town house Robert Adam (remodelled by Benjamin and Philip Wyatt; further alterations by Philip Hardwick) 1771–1778 5 Feb 1970 TQ2838279901
51°30′12″N 0°09′06″W
1226873
Royal Artillery Memorial Hyde Park Corner Sculpture Charles Sargeant Jagger and Lionel Pearson 1925 14 January 1970 TQ2836579801
51°30′09″N 0°09′07″W
1231613
Screen at Hyde Park Corner Entrance Hyde Park Corner Colonnade Decimus Burton c.1825 14 Jan 1970 TQ2833879873
51°30′12″N 0°09′08″W
1278089
Screen at Hyde Park Corner Entrance
Forecourt railings, piers and gates to Apsley House Hyde Park Corner / 149 Piccadilly W1 Gate c.1828 5 Feb 1970 TQ2838979882
51°30′12″N 0°09′06″W
1265623
Forecourt railings, piers and gates to Apsley House
Marble Arch Marble Arch W1 Triumphal arch John Nash 1828 5 Feb 1970 TQ2785280968
51°30′47″N 0°09′32″W
1239534
Wellington Arch Hyde Park Corner Triumphal arch Decimus Burton (sculptural group by Adrian Jones) 1846 9 Jan 1970 TQ2844479799
51°30′09″N 0°09′03″W
1278092

Kensington

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Albert Memorial Kensington Gore SW7 Commemorative monument Sir George Gilbert Scott 1862–75 14 Jan 1970 TQ2657879738
51°30′09″N 0°10′40″W
1217741
Royal Albert Hall Kensington Gore SW7 Public hall Francis Fowke (completed by Henry Young Darracott Scott) 1867–71 24 Feb 1958 TQ2660279585
51°30′04″N 0°10′39″W
1217742
Holy Trinity Church Prince Consort Road SW7 Church George Frederick Bodley 1901–7 24 Feb 1958 TQ2650579467
51°30′00″N 0°10′44″W
1265499

Kilburn

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St Augustine's Church Kilburn Park Road NW8 Church John Loughborough Pearson 1870–7 25 Sep 1951 TQ2553083130
51°31′59″N 0°11′30″W
1221320

Maida Vale

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Catholic Apostolic Church and Church House Maida Avenue W2 Irvingite church and adjoining caretaker's house John Loughborough Pearson 1891–3 5 Feb 1970 TQ2645282020
51°31′23″N 0°10′43″W
1238911
Catholic Apostolic Church and Church House

Marylebone

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St Peter, Vere Street Marylebone Church James Gibbs 1721–4 10 Sep 1954 TQ2866181239
51°30′56″N 0°08′50″W
1357345
Chandos House 2 Queen Anne Street W1 Terraced house Robert Adam 1769–71 10 Sep 1954 TQ2879681589
51°31′07″N 0°08′42″W
1227332
Stratford House, the Oriental Club Marylebone Town house Richard Edwin 1771–3 10 Sep 1954 TQ2850181234
51°30′56″N 0°08′58″W
1237107
Stratford House, the Oriental Club
Royal Institute of British Architects Drawings Collection Marylebone Terraced house James Adam c.1772 10 Sep 1954 TQ2798681308
51°30′58″N 0°09′25″W
1227092
Home House Marylebone Terraced house Robert Adam 1773–6 10 Sep 1954 TQ2799881305
51°30′58″N 0°09′24″W
1227105
10 Portman Close Marylebone Mews c.1776 1 Dec 1987 TQ2798881351
51°31′00″N 0°09′25″W
1227091
10 Portman Close
St Marylebone Parish Church Marylebone Parish church Thomas Hardwick 1813–18 10 Sep 1954 TQ2828582034
51°31′22″N 0°09′08″W
1239817
St Mary's, Bryanston Square Marylebone Parish church Sir Robert Smirke 1821–3 10 Sep 1954 TQ2762681702
51°31′11″N 0°09′43″W
1224993
Holy Trinity Church Marylebone Former church Sir John Soane 1825–7 10 Sep 1954 TQ2887482239
51°31′28″N 0°08′38″W
1267658
Holy Trinity Church
All Saints, Margaret Street
with church house (7 Margaret Street) and vestry (8 Margaret Street), including railings to basement area and attached pair of lamp standards
Margaret Street W1 Church and adjoining clergy house William Butterfield 1849–59 10 Sep 1954 TQ2922681459
51°31′02″N 0°08′20″W
1239569
All Saints, Margaret Street
with church house (7 Margaret Street) and vestry (8 Margaret Street), including railings to basement area and attached pair of lamp standards
All Souls Church, Langham Place Langham Place W1 Parish church John Nash 1822–24 10 Sep 1954 TQ2922681459
51°31′05″N 0°08′36″W
1221802

Mayfair

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
31 Old Burlington Street Old Burlington Street W1 Terraced town house Colen Campbell 1718–24 24 Feb 1958 TQ2912280674
51°30′37″N 0°08′27″W
1225471
31 Old Burlington Street
St George's, Hanover Square Hanover Square W1 Parish church John James 1720–4 24 Feb 1958 TQ2897380927
51°30′45″N 0°08′34″W
1235638
St George's, Hanover Square
Handel House Museum 25 Brook Street W1 Terraced house c.1725 24 Feb 1958 TQ2875580967
51°30′47″N 0°08′45″W
1066382
Handel House Museum
Grosvenor Estate Office 66 Brook Street and 53 Davies Street W1 Terraced town house Edward Shepherd (No. 66); Thomas Cundy (No. 53) c.1725–30 (No. 66);
1820s–30s (No. 53)
24 Feb 1958 TQ2856680954
51°30′46″N 0°08′55″W
1219812
Grosvenor Estate Office
Clermont Club and Annabel's 44 Berkeley Square W1 Terraced town house (now a gambling club and night club) William Kent 1742–44 24 Feb 1958 TQ2871480555
51°30′33″N 0°08′48″W
1066466
45 and 46 Berkeley Square Berkeley Square W1 Terraced town houses Henry Flitcroft (No. 45; no. 46 attributed to him) c.1744–50 24 Feb 1958 TQ2872080548
51°30′33″N 0°08′48″W
1218401
45 and 46 Berkeley Square
17 Hill Street Hill Street W1 Terraced town house Benjamin Timbrell; additions and alterations by Robert Adam 1748–9; 1777–9 24 Feb 1958 TQ2862380490
51°30′31″N 0°08′53″W
1066622
Royal Institution 21 Albemarle Street W1 Headquarters converted from terraced town house Thomas Webster (1799); Lewis Vulliamy (façade, 1838) 1756; 1799; 1838 24 Feb 1958 TQ2900480621
51°30′35″N 0°08′33″W
1066521
Cambridge House 94 Piccadilly and 12 White Horse Street W1 Town mansion Matthew Brettingham 1756–60 24 Feb 1958 TQ2881680190
51°30′21″N 0°08′43″W
1226748
3–6 Grafton Street with 10 Bruton Lane Grafton Street W1 Terraced town houses Sir Robert Taylor c.1760–72 24 Feb 1958 TQ2891180604
51°30′35″N 0°08′38″W
1289151
3–6 Grafton Street with 10 Bruton Lane
10 Hertford Street Hertford Street W1 Terraced town house Henry Holland, Sr., and Henry Holland, Jr.; interior by Robert Adam c.1768–9; interior 1769–71 24 Feb 1958 TQ2863980148
51°30′20″N 0°08′52″W
1230913
10 Hertford Street
Crockford's 30 Curzon Street W1 Terraced town house Robert Adam (interior) 1771 24 Feb 1958 TQ2855580236
51°30′23″N 0°08′57″W
1356991
Melbourne House Albany W1 Town mansion Sir William Chambers; altered by Henry Holland (Jr.) 1771–6; 1802–3 24 Feb 1958 TQ2926380548
51°30′33″N 0°08′20″W
1357178
Melbourne House
Albany Courtyard 1–6 Albany W1 Flanking forecourt wings of town mansion Sir William Chambers 1771–6 24 Feb 1958 TQ2927480520
51°30′32″N 0°08′19″W
1209755
Albany Courtyard
Ely House 37 Dover Street W1 Terraced town house Sir Robert Taylor 1772 24 Feb 1958 TQ2899880474
51°30′31″N 0°08′33″W
1066901
Ely House
Part of the Royal Institution 20 Albemarle Street W1 Terraced house Late 18th century; remodelled internally early and late 19th century 9 Jan 1970 TQ2902380601
51°30′35″N 0°08′32″W
1066520
Part of the Royal Institution
Bodley House Chambers Albany; also Vigo Street and 8, 10 and 12 Burlington Gardens W1 Apartments Henry Holland 1802–3 24 Feb 1958 TQ2919780654
51°30′36″N 0°08′23″W
1209773
Bodley House Chambers
93 Park Lane Park Lane W1 Terraced town house Samuel Baxter 1823–5 24 Feb 1958 TQ2806480640
51°30′37″N 0°09′22″W
1226023
One Mayfair Church, formerly St Mark's, North Audley Street North Audley Street W1 Former church John Peter Gandy; body of the church remodelled by Arthur Blomfield 1825–8; 1878 24 Feb 1958 TQ2825380970
51°30′47″N 0°09′11″W
1225301
One Mayfair Church, formerly St Mark's, North Audley Street

Paddington

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Paddington Station including the lawn, GWR office block on London Street and offices along Eastbourne Terrace Eastbourne Terrace W2 Railway station Isambard Kingdom Brunel (engineer), Sir Matthew Digby Wyatt (architect), Owen Jones (decoration) 1851–4 (additions and alterations 1914–6 and 1930s) 11 Jan 1961 TQ2655781373
51°31′02″N 0°10′39″W
1066881
Paddington Station including the lawn, GWR office block on London Street and offices along Eastbourne Terrace
St Mary Magdalene Church Rowington Close W2 Church George Edmund Street (Crypt Chapel of St Sepulchre by Sir Ninian Comper) 1867–78 (Crypt chapel 1895) 25 Sep 1951 TQ2573781948
51°31′21″N 0°11′21″W
1235288

Pimlico

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St Barnabas Church St Barnabas St SW1 Church Thomas Cundy, Jr., assisted by William Butterfield 1847–50 24 Feb 1958 TQ2841378446
51°29′25″N 0°09′06″W
1265057
St James the Less Church Vauxhall Bridge Road SW1 Parish church George Edmund Street 1859–61 24 Feb 1958 TQ2955478511
51°29′27″N 0°08′07″W
1066164
St James the Less Parish Rooms and Schools Vauxhall Bridge Road SW1 Village Hall George Edmund Street; additions by Arthur Edmund Street 1861; 1890 5 Feb 1970 TQ2958578501
51°29′26″N 0°08′06″W
1066166
St James the Less Parish Rooms and Schools

Regent's Park

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
1–6 and 8–14 Park Crescent with 98 Portland Place Park Crescent and Portland Place W1 Quadrant of town houses forming eastern half of crescent John Nash 1812 5 Feb 1970 TQ2873882062
51°31′22″N 0°08′45″W
1225956
1–6 and 8–14 Park Crescent with 98 Portland Place
18–26 Park Crescent (including the former No. 27) Park Crescent and Portland Place W1 Quadrant of town houses forming western half of crescent John Nash 1812 5 Feb 1970 TQ2862782061
51°31′22″N 0°08′51″W
1225959
18–26 Park Crescent (including the former No. 27)
1–5 York Gate York Gate NW1 Terrace John Nash c.1821–2 5 Feb 1970 TQ2828182125
51°31′25″N 0°09′08″W
1225218
8–12 York Gate York Gate NW1 Terrace John Nash 1821–2 5 Feb 1970 TQ2823582110
51°31′24″N 0°09′11″W
1357372
8–12 York Gate
1–21 Cornwall Terrace Cornwall Terrace NW1 Terrace
(except Nos. 20 and 21)
Decimus Burton 1821–3 (restored 1980) 9 Jan 1970 TQ2792982181
51°31′27″N 0°09′27″W
1356971
Forecourt garden railings to Nos. 20 and 21 Cornwall Terrace NW1 Railings Decimus Burton or John Nash c.1821–3 1 Dec 1987 TQ2805282125
51°31′25″N 0°09′20″W
1066947
1–18 York Terrace East, including 6 York Gate York Terrace East NW1 Terrace John Nash c.1821–6 5 Feb 1970 TQ2832482180
51°31′26″N 0°09′06″W
1066044
Garden railings to park front of Nos. 1–18 York Terrace East NW1 Railings John Nash c.1821–6 1 Dec 1987 TQ2831982198
51°31′27″N 0°09′06″W
1225417
Doric Villa 19 and 20 York Terrace East NW1 Semi-detached villas as one John Nash c.1821–6 5 Feb 1970 TQ2840882205
51°31′27″N 0°09′02″W
1357399
Doric Villa
Garden railings to park front of Doric Villa York Terrace East NW1 Railings John Nash c.1821–6 5 Feb 1970 TQ2840282226
51°31′28″N 0°09′02″W
1225450
1–33 York Terrace West with 7 York Gate York Terrace West and York Gate NW1 Terrace John Nash c.1821–6 5 Feb 1970 TQ2816882133
51°31′25″N 0°09′14″W
1066047
Garden railings to park front of Nos. 1–33 York Terrace West NW1 Railings John Nash c.1821–6 1 Dec 1987 TQ2816382153
51°31′26″N 0°09′14″W
1225553
47 York Terrace West York Terrace West NW1 House John Nash c.1821–6 (later rebuilt in facsimile) 1 Dec 1987 TQ2807082101
51°31′24″N 0°09′19″W
1066048
1 to 26 Sussex Place, London Graduate School of Business Studies (occupied by London Business School) 1–26 Sussex Place NW1 Terrace (rebuilt behind front as business school) John Nash 1822–3 5 Feb 1970 TQ2768682410
51°31′34″N 0°09′39″W
1264092
Garden railings in front of 1–26 Sussex Place Sussex Place NW1 Railings c.1822–3 1 Dec 1987 TQ2773182434
51°31′35″N 0°09′37″W
1237472
1–20 Hanover Terrace Hanover Terrace NW1 Terrace John Nash 1822–3 14 Jan 1970 TQ2753682576
51°31′40″N 0°09′46″W
1279085
Forecourt garden railings and gate piers to Nos. 1–20 Hanover Terrace NW1 Garden railings and gate piers c.1822–3 1 Dec 1987 TQ2749882644
51°31′42″N 0°09′48″W
1066693
Nuffield Lodge Park Road / Prince Albert Road NW1 Villa Decimus Burton 1822–4 5 Feb 1970 TQ2725082882
51°31′50″N 0°10′01″W
1265526
1–43 Clarence Terrace Clarence Terrace NW1 Terrace Decimus Burton 1823 (rebuilt 1965) 9 Jan 1970 TQ2777682325
51°31′31″N 0°09′34″W
1357311
1–43 Clarence Terrace
1–12 Park Square West Park Square West NW1 Terrace John Nash 1823–5 5 Feb 1970 TQ2854782203
51°31′27″N 0°08′55″W
1265975
1–12 Park Square West
14–26 Ulster Place Ulster Place NW1 Manor House John Nash c.1824 5 Feb 1970 TQ2854182155
51°31′25″N 0°08′55″W
1066214
Ulster Terrace Ulster Terrace NW1 Terrace John Nash c.1824 5 Feb 1970 TQ2851382248
51°31′28″N 0°08′56″W
1357331
Ulster Terrace
34 York Terrace West York Terrace West NW1 Terraced town house John Nash c.1824–6 5 Feb 1970 TQ2810282109
51°31′24″N 0°09′18″W
1357401
Garden railings to park front of Nos. 34–47 York Terrace West NW1 Railings John Nash c.1824–6 1 Dec 1987 TQ2808082128
51°31′25″N 0°09′19″W
1225611
35–46 York Terrace West York Terrace West NW1 Terrace John Nash c.1824–6 5 Feb 1970 TQ2808682109
51°31′24″N 0°09′19″W
1266293
Chimps Breeding Colony, the Gorilla House London Zoo NW1 Concrete-framed building Berthold Lubetkin and the Tecton Group with Ove Arup 1932–3 14 Sep 1970 TQ2809483571
51°32′11″N 0°09′16″W
1357402
Chimps Breeding Colony, the Gorilla House
Penguin Pool London Zoo NW1 Former penguin pool; now fountain Berthold Lubetkin and the Tecton Group with Ove Arup 1934 14 Sep 1970 TQ2817383293
51°32′02″N 0°09′12″W
1225665
Penguin Pool

St James's

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St James's Palace, Garden Walls, Marlborough Gate, Etc St James's Kitchen c.1533–5 5 Feb 1970 TQ2934980046
51°30′16″N 0°08′16″W
1264851
St James's Palace, Garden Walls, Marlborough Gate, Etc
Queen's Chapel St James's Roman Catholic chapel 1623–7 1 Dec 1987 TQ2940580095
51°30′18″N 0°08′13″W
1273605
Dean's Residence, Queen's Chapel St James's Deanery c.1626–7 1 Dec 1987 TQ2940680086
51°30′18″N 0°08′13″W
1239701
Dean's Residence, Queen's Chapel
Apartment 5, St James's Palace Charing Cross SW1 Apartment 1661, altered 1716–17 5 Feb 1970 TQ2922880012
51°30′15″N 0°08′22″W
1264511
Apartment 5, St James's Palace
White's Club St James's Gentlemen's club 1674 24 Feb 1958 TQ2918380382
51°30′27″N 0°08′24″W
1264877
White's Club
St James's Church Piccadilly Parish church 1676–84 24 Feb 1958 TQ2940980504
51°30′31″N 0°08′12″W
1226621
15 St James's Square City of Westminster Terraced town house 1764–6; altered 1791–4 24 Feb 1958 TQ2940880348
51°30′26″N 0°08′12″W
1235826
15 St James's Square
The Royal Over-Seas League, Including Rutland House and Its Former Gatehouse, Number 16 Arlington Street, and Vernon House to the St James's House Late 17th/early 18th century 24 Feb 1958 TQ2915480242
51°30′23″N 0°08′26″W
1210140
The Royal Over-Seas League, Including Rutland House and Its Former Gatehouse, Number 16 Arlington Street, and Vernon House to the
Marlborough House with enclosing forecourt walls and East service/stable wing St James's Town House 1707–11 5 Feb 1970 TQ2946080101
51°30′18″N 0°08′10″W
1331701
Marlborough House with enclosing forecourt walls and East service/stable wing
Chatham House St James's Terraced House 1736 24 Feb 1958 TQ2945080402
51°30′28″N 0°08′10″W
1264939
Spencer House St James's Town House 1752–4 24 Feb 1958 TQ2917480112
51°30′19″N 0°08′25″W
1264952
St James's Club St James's Town House c.1761 24 Feb 1958 TQ2872480092
51°30′18″N 0°08′48″W
1226811
20 and 21 St James's Square St James's Terraced town houses 1771–5 and 1936 24 Feb 1958 TQ2946780255
51°30′23″N 0°08′09″W
1264890
20 and 21 St James's Square
Boodle's Club St James's Gentlemen's Club 1775–6 5 Feb 1970 TQ2923380312
51°30′25″N 0°08′21″W
1264870
Brooks's (south of Number 60) St James's Gentlemen's Club 1778 24 Feb 1958 TQ2919380272
51°30′24″N 0°08′24″W
1264849
Brooks's (south of Number 60)
Equestrian statue of William III St James's Square Statue 1807 24 Feb 1958 TQ2950980346
51°30′26″N 0°08′07″W
1235855
Equestrian statue of William III
Royal Opera Arcade St James's Gate 1816–18 5 Feb 1970 TQ2972380422
51°30′28″N 0°07′56″W
1235289
Royal Opera Arcade
Lancaster House St James's Town House c.1820 5 Feb 1970 TQ2925579961
51°30′14″N 0°08′21″W
1236546
The Haymarket Theatre (Theatre Royal) St James's Theatre 1820–1 14 Jan 1970 TQ2977780509
51°30′31″N 0°07′53″W
1066641
The Haymarket Theatre (Theatre Royal)
Rear elevation of the Theatre Royal, Haymarket St James's Theatre c.1821 5 Feb 1970 TQ2978280532
51°30′32″N 0°07′53″W
1264252
Rear elevation of the Theatre Royal, Haymarket
Clarence House St James's Town House 1825–7 5 Feb 1970 TQ2930079979
51°30′14″N 0°08′18″W
1236580
Institute of Directors 116–119 Pall Mall Balustrade 1826–8 5 Feb 1970 TQ2975980353
51°30′26″N 0°07′54″W
1225843
The Athenaeum St James's Gentlemen's club 1826–30 5 Feb 1970 TQ2968880301
51°30′24″N 0°07′58″W
1225842
1–9 Carlton House Terrace including railings to North and East St James's Terrace 1827–9 9 Jan 1970 TQ2969580195
51°30′21″N 0°07′58″W
1209780
1–9 Carlton House Terrace including railings to North and East
10–18 Carlton House Terrace (including the Institute of Contemporary Arts) and railings to North and West St James's Terrace 1827–9 9 Jan 1970 TQ2983980279
51°30′24″N 0°07′50″W
1209794
10–18 Carlton House Terrace (including the Institute of Contemporary Arts) and railings to North and West
The Travellers Club St James's Steps 1828–32 5 Feb 1970 TQ2966880289
51°30′24″N 0°07′59″W
1266151
Duke of York Column and Steps St James's Column 1831–4 5 Feb 1970 TQ2975780252
51°30′23″N 0°07′54″W
1239383
The Reform Club St James's Steps 1837–41 5 Feb 1970 TQ2963780274
51°30′24″N 0°08′01″W
1225841
Bridgewater House St James's Town house 1854 24 Feb 1958 TQ2920380070
51°30′17″N 0°08′23″W
1066255
Terraces and Ornamental Walls of Bridgewater House on Green Park Side Green Park Balustrade c.1854 1 Dec 1987 TQ2917880054
51°30′17″N 0°08′25″W
1219506
Terraces and Ornamental Walls of Bridgewater House on Green Park Side
Queen Alexandra Memorial St James's Sculpture 1926–32 5 Feb 1970 TQ2941480061
51°30′17″N 0°08′12″W
1239703

Soho

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Quo Vadis restaurant 26–28 Dean Street W1 Terraced houses, now restaurant John Nolloth(?) c.1734 (ground floor altered early 20th century) 14 Jan 1970 TQ2967681114
51°30′51″N 0°07′57″W
1290584
Quo Vadis restaurant
House of St Barnabas 1 Greek Street W1 Corner terrace house Joseph Pearce c.1744–6 24 Feb 1958 TQ2976481213
51°30′54″N 0°07′53″W
1066753
National Portrait Gallery St Martin's Place WC2 Public art gallery Ewan Christian and J. K. Colling 1890–5 9 Jan 1970 TQ2999580611
51°30′34″N 0°07′42″W
1066285
National Portrait Gallery
Shaftesbury Memorial Fountain Piccadilly Circus W1 Memorial fountain with sculpture Sir Alfred Gilbert (sculptor) 1892–3 24 Feb 1958 TQ2955780644
51°30′36″N 0°08′04″W
1265625

Strand

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
St Clement Danes Strand Church 1682 24 Feb 1958 TQ3097681040
51°30′47″N 0°06′50″W
1237099
12 Buckingham Street Strand Terraced town house c.1676–7 with 19th-century and later additions 24 Feb 1958 TQ3033180482
51°30′30″N 0°07′24″W
1291053
12 Buckingham Street
St Mary le Strand Strand Church 1714–17 24 Feb 1958 TQ3077580933
51°30′44″N 0°07′01″W
1236753
Royal Society of Arts Strand Learned Society Building 1772–4 24 Feb 1958 TQ3037380612
51°30′34″N 0°07′22″W
1216787
Somerset House and King's College Old Building Strand Gate 1776–96 5 Feb 1970 TQ3072580870
51°30′42″N 0°07′03″W
1237041
Statue of George III, Somerset House Strand Statue 1780 5 Feb 1970 TQ3074180837
51°30′41″N 0°07′03″W
1237087
Benjamin Franklin House 36 Craven Street WC2 Terraced house c.1792 9 Jan 1970 TQ3022880412
51°30′28″N 0°07′30″W
1066930
Royal Courts of Justice Strand Law Court 1874–82 5 Feb 1970 TQ3100381157
51°30′51″N 0°06′49″W
1264258
Screen Walls, Gates, Railings and Lamps to the Law Courts Strand Gate c.1874 5 Feb 1970 TQ3096181076
51°30′48″N 0°06′51″W
1237101
Screen Walls, Gates, Railings and Lamps to the Law Courts

Temple

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Chambers on West side of New Court Middle Temple Inns of Court 1676 4 Jan 1950 TQ3108380996
51°30′46″N 0°06′45″W
1064616
Chambers on West side of New Court

Victoria

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
55 Broadway (including St James's Park tube station) Westminster Office building 1927–1929 9 Jan 1970 TQ2960079486
51°29′58″N 0°08′03″W
1219790
55 Broadway (including St James's Park tube station)

Victoria Embankment

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Cleopatra's Needle Victoria Embankment Obelisk 1500 BC 24 Feb 1958 TQ3054380516
51°30′31″N 0°07′13″W
1066169
Cleopatra's Needle
York Water Gate Victoria Embankment Water gate 1626 24 Feb 1958 TQ3036480471
51°30′29″N 0°07′23″W
1237938
Norman Shaw North Building Victoria Embankment Government offices 1887–90 5 Feb 1970 TQ3028179813
51°30′08″N 0°07′28″W
1274511

Westminster

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Palace of Westminster Parliament Square SW1 Houses of Parliament (former royal palace) 1097–9 (Westminster Hall) and later; major rebuilding 1835–60 5 Feb 1970 TQ3026779504
51°29′58″N 0°07′29″W
1226284
Jewel Tower of the Palace of Westminster Westminster Royal palace 1364–6 5 Feb 1970 TQ3014879387
51°29′54″N 0°07′35″W
1225529
Jewel Tower of the Palace of Westminster
Former Dock Retaining Walls to Moat Around Jewel House Westminster Wall Medieval 5 Feb 1970 TQ3014179391
51°29′55″N 0°07′36″W
1266310
Former Dock Retaining Walls to Moat Around Jewel House
15 Queen Anne's Gate Westminster Terraced house c.1700–4 24 Feb 1958 TQ2968179590
51°30′01″N 0°07′59″W
1265463
15 Queen Anne's Gate
17 and 19 Queen Anne's Gate Westminster Terraced houses c.1700–4 24 Feb 1958 TQ2967079588
51°30′01″N 0°08′00″W
1227295
17 and 19 Queen Anne's Gate
21 and 23 Queen Anne's Gate Westminster Terraced houses c.1700–4 24 Feb 1958 TQ2965279588
51°30′01″N 0°08′01″W
1227296
21 and 23 Queen Anne's Gate
25 Queen Anne's Gate Westminster Terraced house c.1700–4 24 Feb 1958 TQ2963679585
51°30′01″N 0°08′01″W
1265450
25 Queen Anne's Gate
26–32 (even) Queen Anne's Gate Westminster Terraced houses c.1700–4 24 Feb 1958 TQ2966279624
51°30′02″N 0°08′00″W
1227299
26–32 (even) Queen Anne's Gate
40 Queen Anne's Gate Westminster Terraced house c.1700–4, with early 19th-century additions 24 Feb 1958 TQ2960379594
51°30′02″N 0°08′03″W
1227300
40 Queen Anne's Gate
42 Queen Anne's Gate Westminster Terraced house c.1700–4 24 Feb 1958 TQ2961279592
51°30′01″N 0°08′03″W
1227328
42 Queen Anne's Gate
44 Queen Anne's Gate Westminster Terraced house c.1700–4, with early 19th-century parapet 24 Feb 1958 TQ2961279584
51°30′01″N 0°08′03″W
1227329
44 Queen Anne's Gate
46 Queen Anne's Gate Westminster Terraced house c.1700–4 24 Feb 1958 TQ2961179577
51°30′01″N 0°08′03″W
1265430
46 Queen Anne's Gate
Statue of Queen Anne Queen Anne's Gate SW1 Statue Before 1708 5 Feb 1970 TQ2968379601
51°30′02″N 0°07′59″W
1227294
Blewcoat School Caxton Street SW1 Shop 1709 15 May 1954 TQ2948179362
51°29′54″N 0°08′10″W
1210081
St John's, Smith Square Smith Square Concert hall (former church) 1713–28 24 Feb 1958 TQ3011179111
51°29′46″N 0°07′37″W
1236250
5–13 (odd) Queen Anne's Gate Westminster Terraced houses 1770–1 24 Feb 1958 TQ2970179598
51°30′02″N 0°07′58″W
1227241
5–13 (odd) Queen Anne's Gate
14–22 (even), 22a and 24 Queen Anne's Gate Westminster Terraced houses 1775–8 24 Feb 1958 TQ2970779628
51°30′03″N 0°07′58″W
1227298
14–22 (even), 22a and 24 Queen Anne's Gate
Victoria Tower Lodge and gates to Black Rod Garden Westminster Gate lodge c.1850–60 1 Dec 1987 TQ3021179354
51°29′53″N 0°07′32″W
1066149
Victoria Tower Lodge and gates to Black Rod Garden
Gates, railings and gate piers to New Palace Yard, Houses of Parliament Westminster Gate c.1860–7 5 Feb 1970 TQ3017679624
51°30′02″N 0°07′33″W
1265947
Gates, railings and gate piers to New Palace Yard, Houses of Parliament
Westminster Cathedral Ashley Place SW1 Roman Catholic cathedral 1895–1903 1 Dec 1987 TQ2924879074
51°29′45″N 0°08′22″W
1066500
The Burghers of Calais Victoria Tower Gardens Statuary group 1915 5 Feb 1970 TQ3026379286
51°29′51″N 0°07′29″W
1066150

Abbey Precinct and Westminster School

Name Location Type Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Westminster Abbey Broad Sanctuary SW1 Abbey 1050–65 24 Feb 1958 TQ3008279490
51°29′58″N 0°07′38″W
1291494
St Margaret's Church Parliament Square SW1 Parish church 11th / 12th century 24 Feb 1958 TQ3012479547
51°30′00″N 0°07′36″W
1226286
The Great Cloisters of Westminster Abbey, including St Faiths Chapel, the Chapter House, the Parlour, numbers 1 and 2 the Cloisters, the Dark Cloisters and Dormitory with the Chapel of St Dunstan Abbey Precinct and Westminster School Manor House 11th century 24 Feb 1958 TQ3007279452
51°29′57″N 0°07′39″W
1066370
The Great Cloisters of Westminster Abbey, including St Faiths Chapel, the Chapter House, the Parlour, numbers 1 and 2 the Cloisters, the Dark Cloisters and Dormitory with the Chapel of St Dunstan
The Deanery and Sub Dean's Residence with the Jericho Parlour Abbey Precinct and Westminster School Building c.1370 23 Sep 1966 TQ2999579469
51°29′57″N 0°07′43″W
1066375
The Deanery and Sub Dean's Residence with the Jericho Parlour
19, 19a and 20 Broad Sanctuary Abbey Precinct and Westminster School Guest House Late 14th century and 15th century 24 Feb 1958 TQ3001479417
51°29′55″N 0°07′42″W
1219626
19, 19a and 20 Broad Sanctuary
Ashburnham House Little Dean's Yard SW1 Town House Before 1662 24 Feb 1958 TQ3004679409
51°29′55″N 0°07′40″W
1219461
College Dormitory, Westminster School 4 Little Dean’s Yard SW1 Manor House 1722–30 9 Jan 1970 TQ3006879348
51°29′53″N 0°07′39″W
1066372
College Dormitory, Westminster School
Abbey Precinct Wall Great College Street SW1 Gate Early medieval and c.1374 with later additions and alterations 24 Feb 1958 TQ3014879337
51°29′53″N 0°07′35″W
1357235
Abbey Precinct Wall
Clerk of the Works Office and the remains of the Chapel of St Catherine, Little Cloisters Lodgings Abbey Precinct and Westminster School Abbey Late 14th century 24 Feb 1958 TQ3010879406
51°29′55″N 0°07′37″W
1357234
Clerk of the Works Office and the remains of the Chapel of St Catherine, Little Cloisters Lodgings
18 Dean's Yard Abbey Precinct and Westminster School Guest House 1461 24 Feb 1958 TQ3001479375
51°29′54″N 0°07′42″W
1066406
17 Dean's Yard Abbey Precinct and Westminster School Teachers House Late 18th century 24 Feb 1958 TQ3001479357
51°29′54″N 0°07′42″W
1219607
17 Dean's Yard
Little Deans Yard Abbey Precinct and Westminster School Teachers House 1789–90 24 Feb 1958 TQ3005279357
51°29′54″N 0°07′40″W
1066371
Little Deans Yard
Little Deans Yard Staircase to Doorway and Gateway to School and Busby Library Abbey Precinct and Westminster School Manor House 1734 9 Jan 1970 TQ3007079389
51°29′55″N 0°07′39″W
1066373
Little Deans Yard Staircase to Doorway and Gateway to School and Busby Library

Whitehall

Name Location TypeArchitect Completed [note 1]Date designated Grid ref.[note 2]
Geo-coordinates
Entry number [note 3]Image
Queen Mary's Steps and fragment of Whitehall Palace Horse Guards Avenue SW1 Part of former riverside terrace and steps and remains of palace wall Sir Christopher Wren (steps) Tudor and 1691–3 14 Jan 1970 TQ3029780072
51°30′16″N 0°07′27″W
1066636
Queen Mary's Steps and fragment of Whitehall Palace
Ministry of Defence Main Building Horse Guards Avenue SW1 Government offices incorporating Tudor palace undercroft and historic rooms from the site Sir William Chambers (rooms from Pembroke House); Vincent Harris (government offices) c.1530 (undercroft of York Place, later Whitehall Palace); c.1757, 1760 and 1773 (rooms from Pembroke House); c.1722 (room from Cromwell House) 14 Jan 1970 TQ3024080010
51°30′14″N 0°07′30″W
1278223
Treasury Buildings Whitehall SW1 Government offices with remains of former palace William Kent, Sir John Soane and Sir Charles Barry c.1530 (remains of Whitehall Palace); c.1700–10/11 (Dover House); 1733–6 (Kent's "new" Treasury); 1824–7 (Privy Council and Cabinet Offices; these remodelled 1845–7 and 1960–4) 5 Feb 1970 TQ3012079956
51°30′13″N 0°07′36″W
1267063
Treasury Buildings
Banqueting House Whitehall SW1 Former banqueting house of Whitehall Palace Inigo Jones
(refaced by Sir John Soane; altered by James Wyatt)
1619–25 1 Dec 1987 TQ3016680069
51°30′16″N 0°07′33″W
1357353
10 Downing Street Downing Street SW1 Large terraced town house Office of Works (Kent, I. Ware and H. Flitcroft probably all involved); K. Couse (street front); R. Erith and Q. Terry (20th-century reconstruction and interiors) c.1677 (older house incorporated into Downing's development of 1682); alterations 1723–35; street front replaced c.1766–75; reconstructed 1960–4; Terry's work 1988–90 14 Jan 1970 TQ3005979937
51°30′12″N 0°07′39″W
1210759
11 Downing Street Downing Street SW1 Terraced town house Kenton Couse (street front); Raymond Erith (reconstruction) 1682; altered c.1723–5, refaced c.1766–75, altered again early 19th century, reconstructed 1960–4 14 Jan 1970 TQ3003579935
51°30′12″N 0°07′40″W
1356989
The Admiralty and the Admiralty Screen Whitehall SW1 Government offices Thomas Ripley; screen by Robert Adam 1723–6; screen 1759–61 5 Feb 1970 TQ3003880202
51°30′21″N 0°07′40″W
1066099
The Admiralty and the Admiralty Screen
Horse Guards Whitehall SW1 Former army offices, now a museum William Kent c.1745–8 5 Feb 1970 TQ3007480089
51°30′17″N 0°07′38″W
1066100
Forecourt railings, gates and guardhouses to Horse Guards Whitehall SW1 Railings, gates and guardshouses
c.1750–60 5 Feb 1970 TQ3010680104
51°30′18″N 0°07′36″W
1267077
Forecourt railings, gates and guardhouses to Horse Guards
Dover House (Scotland Office) Whitehall SW1 Former mansion, now government offices James Paine (rear) and Henry Holland (front) 1755–8; enlarged 1787 5 Feb 1970 TQ3009380028
51°30′15″N 0°07′37″W
1066101
Dover House (Scotland Office)
Admiralty House Whitehall SW1 Former official residence of the First Lord of the Admiralty Samuel Pepys Cockerell 1786–88 5 Feb 1970 TQ3006680172
51°30′20″N 0°07′38″W
1267114
Foreign and Commonwealth Office Whitehall SW1 Government offices Sir George Gilbert Scott with Sir Matthew Digby Wyatt 1861–73 5 Feb 1970 TQ2999679871
51°30′10″N 0°07′42″W
1066102
The Cenotaph Parliament Street SW1 War memorial Sir Edwin Lutyens 1919–20 5 Feb 1970 TQ3015979858
51°30′10″N 0°07′34″W
1357354
The Cenotaph

See also

Notes

  1. The date given is the date used by Historic England as significant for the initial building or that of an important part in the structure's description.
  2. Sometimes known as OSGB36, the grid reference is based on the British national grid reference system used by the Ordnance Survey.
  3. The "List Entry Number" is a unique number assigned to each listed building and scheduled monument by Historic England.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.