HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED

HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01045458
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED located?

    Registered Office Address
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALCROW & CO. (CONSULTING ENGINEERS & ARCHITECTS)Jan 28, 1982Jan 28, 1982
    HALCROW & CO.(CONSULTING ENGINEERS)Mar 09, 1972Mar 09, 1972

    What are the latest accounts for HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Statement of capital on Nov 07, 2025

    • Capital: GBP 101
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    07/11/2025
    RES13

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    24 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 14, 2024

    • Capital: GBP 101
    3 pagesSH01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Bryan George Harvey as a director on Sep 26, 2022

    1 pagesTM01

    Appointment of Mr Alexander James Lane as a director on Sep 26, 2022

    2 pagesAP01

    Full accounts made up to Oct 01, 2021

    28 pagesAA

    Full accounts made up to Oct 02, 2020

    28 pagesAA

    Full accounts made up to Dec 27, 2019

    28 pagesAA

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Sally Miles as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of Guy Douglas as a director on Aug 11, 2021

    1 pagesTM01

    Who are the officers of HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725280001
    LANE, Alexander James
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish244468210002
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish161125950001
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Secretary
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    British92090002
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    185594110001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629190001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    168559600001
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    ROBERTS, Geoffrey
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    172548570001
    ALEXANDER, Philip
    18 Bagehott Road
    WR9 8UH Droitwich Spa
    Worcestershire
    Director
    18 Bagehott Road
    WR9 8UH Droitwich Spa
    Worcestershire
    British43174290001
    BATTIKHI, Amer Anwar
    Indiana Avenue
    32789 Winter Park
    1745
    Florida
    United States
    Director
    Indiana Avenue
    32789 Winter Park
    1745
    Florida
    United States
    United StatesAmerican234941930001
    BUCKBY, Roger John
    20 Magdalen Road
    Wanborough
    SN4 0BP Swindon
    Wiltshire
    Director
    20 Magdalen Road
    Wanborough
    SN4 0BP Swindon
    Wiltshire
    British35270620002
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Director
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    British92090002
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritish119145310001
    CRAIG, Rodney Nicol
    Dell Cottage
    Ballinger
    HP16 0RR Great Missenden
    Buckinghamshire
    Director
    Dell Cottage
    Ballinger
    HP16 0RR Great Missenden
    Buckinghamshire
    British18726790001
    CRAIG, Rodney Nicol
    Dell Cottage
    Ballinger
    HP16 0RR Great Missenden
    Buckinghamshire
    Director
    Dell Cottage
    Ballinger
    HP16 0RR Great Missenden
    Buckinghamshire
    British18726790001
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish258025190001
    FLEMING, Christopher Alexander
    Woodham House West
    Bakers Road Wroughton
    SN4 0RP Swindon
    Wiltshire
    Director
    Woodham House West
    Bakers Road Wroughton
    SN4 0RP Swindon
    Wiltshire
    United KingdomBritish18721250001
    FLETCHER, Malcolm Stanley
    Whitley Lodge 21 Castle Street
    Aldbourne
    SN8 2DA Marlborough
    Wiltshire
    Director
    Whitley Lodge 21 Castle Street
    Aldbourne
    SN8 2DA Marlborough
    Wiltshire
    British3133140001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritish39597080002
    GREEN, Christoher Sinclair
    2 Riverside House Hope Warf
    107 Rotherhithe Street
    SE16 4NF London
    Director
    2 Riverside House Hope Warf
    107 Rotherhithe Street
    SE16 4NF London
    British60365220002
    HANNIS, Samuel James, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish194337810003
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritish172293460001
    HARVEY, Bryan George
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish277797090001
    HECK, Michael John
    PO BOX 360
    Dubai
    FOREIGN United Arab Emirates
    Director
    PO BOX 360
    Dubai
    FOREIGN United Arab Emirates
    British33769820003
    HOAD, Roger Stephen
    16 Cross Deep Gardens
    TW1 4QU Twickenham
    Middlesex
    Director
    16 Cross Deep Gardens
    TW1 4QU Twickenham
    Middlesex
    British20718480002
    LAWSON, John Douglas
    March House
    Ogbourne St George
    SN8 1SU Marlborough
    Wiltshire
    Director
    March House
    Ogbourne St George
    SN8 1SU Marlborough
    Wiltshire
    British18726840002
    LLOYD, David Owen
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    Director
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    United KingdomBritish3133150001
    MATHEWS, Steven Carrol
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    Director
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    UsAmerican173444500001
    MCLENNAN, Ian
    PO BOX 46024
    Abu Dhabi
    FOREIGN United Arab Emirates
    Director
    PO BOX 46024
    Abu Dhabi
    FOREIGN United Arab Emirates
    British44015460001
    ROWNTREE, James Christopher
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish165022490001
    SHATTOCK, Jonathan R.
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish259549880001
    SHELTON, Brian R
    Brook Green
    W6 7EF London
    43
    England
    England
    Director
    Brook Green
    W6 7EF London
    43
    England
    England
    United StatesAmerican178299300002
    STEWART, Melvyn Richard
    PO BOX 360
    Dubai
    United Arab Emirates
    Director
    PO BOX 360
    Dubai
    United Arab Emirates
    British6414830002

    Who are the persons with significant control of HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2326765
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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