HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED
Overview
| Company Name | HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01045458 |
| 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 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 Address | No |
What were the previous names of HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALCROW & CO. (CONSULTING ENGINEERS & ARCHITECTS) | Jan 28, 1982 | Jan 28, 1982 |
| HALCROW & CO.(CONSULTING ENGINEERS) | Mar 09, 1972 | Mar 09, 1972 |
What are the latest accounts for HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 27 pages | AA | ||||||||||||||
Statement of capital on Nov 07, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 29, 2023 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 14, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 25 pages | AA | ||||||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Bryan George Harvey as a director on Sep 26, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alexander James Lane as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Oct 01, 2021 | 28 pages | AA | ||||||||||||||
Full accounts made up to Oct 02, 2020 | 28 pages | AA | ||||||||||||||
Full accounts made up to Dec 27, 2019 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Sally Miles as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Guy Douglas as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725280001 | |||||||
| LANE, Alexander James | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 244468210002 | |||||
| MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 161125950001 | |||||
| CADWALLADER, Anthony Charles | Secretary | 8 Park Avenue Farnborough Park BR6 8LL Locksbottom Kent | British | 92090002 | ||||||
| CHAUDHARY, Tejender Singh, Mr | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 185594110001 | |||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629190001 | |||||||
| MAIR, Kenneth | Secretary | 8 Willowbank Gardens KT20 5DS Tadworth Surrey | British | 545490002 | ||||||
| MAPPLEBECK, Rupert Neil | Secretary | 43 Brook Green W6 7EF London Elms House United Kingdom | 168559600001 | |||||||
| RHODES, Jeremy Dalton | Secretary | Fieldhead 1 & 2 Grafton Road Burbage SN8 3AP Marlborough Wiltshire | British | 3849330002 | ||||||
| ROBERTS, Geoffrey | Secretary | 43 Brook Green W6 7EF London Elms House United Kingdom | 172548570001 | |||||||
| ALEXANDER, Philip | Director | 18 Bagehott Road WR9 8UH Droitwich Spa Worcestershire | British | 43174290001 | ||||||
| BATTIKHI, Amer Anwar | Director | Indiana Avenue 32789 Winter Park 1745 Florida United States | United States | American | 234941930001 | |||||
| BUCKBY, Roger John | Director | 20 Magdalen Road Wanborough SN4 0BP Swindon Wiltshire | British | 35270620002 | ||||||
| CADWALLADER, Anthony Charles | Director | 8 Park Avenue Farnborough Park BR6 8LL Locksbottom Kent | British | 92090002 | ||||||
| COATES, Alasdair John Fraser | Director | Endeavour House Forder Way PE7 8GX Hampton Halcrow Group Ltd Peterborough United Kingdom | United Kingdom | British | 119145310001 | |||||
| CRAIG, Rodney Nicol | Director | Dell Cottage Ballinger HP16 0RR Great Missenden Buckinghamshire | British | 18726790001 | ||||||
| CRAIG, Rodney Nicol | Director | Dell Cottage Ballinger HP16 0RR Great Missenden Buckinghamshire | British | 18726790001 | ||||||
| DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||
| FLEMING, Christopher Alexander | Director | Woodham House West Bakers Road Wroughton SN4 0RP Swindon Wiltshire | United Kingdom | British | 18721250001 | |||||
| FLETCHER, Malcolm Stanley | Director | Whitley Lodge 21 Castle Street Aldbourne SN8 2DA Marlborough Wiltshire | British | 3133140001 | ||||||
| GAMMIE, Peter Geoffrey | Director | Alstone House 243 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | 39597080002 | |||||
| GREEN, Christoher Sinclair | Director | 2 Riverside House Hope Warf 107 Rotherhithe Street SE16 4NF London | British | 60365220002 | ||||||
| HANNIS, Samuel James, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 194337810003 | |||||
| HARRINGTON, Sarah Elizabeth | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | 172293460001 | |||||
| HARVEY, Bryan George | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 277797090001 | |||||
| HECK, Michael John | Director | PO BOX 360 Dubai FOREIGN United Arab Emirates | British | 33769820003 | ||||||
| HOAD, Roger Stephen | Director | 16 Cross Deep Gardens TW1 4QU Twickenham Middlesex | British | 20718480002 | ||||||
| LAWSON, John Douglas | Director | March House Ogbourne St George SN8 1SU Marlborough Wiltshire | British | 18726840002 | ||||||
| LLOYD, David Owen | Director | Kingsley The Mead GL7 2BB Cirencester Gloucestershire | United Kingdom | British | 3133150001 | |||||
| MATHEWS, Steven Carrol | Director | South Jamaica Street 80112 Englewood 9191 Colorado Usa | Us | American | 173444500001 | |||||
| MCLENNAN, Ian | Director | PO BOX 46024 Abu Dhabi FOREIGN United Arab Emirates | British | 44015460001 | ||||||
| ROWNTREE, James Christopher | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 165022490001 | |||||
| SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 259549880001 | |||||
| SHELTON, Brian R | Director | Brook Green W6 7EF London 43 England England | United States | American | 178299300002 | |||||
| STEWART, Melvyn Richard | Director | PO BOX 360 Dubai United Arab Emirates | British | 6414830002 |
Who are the persons with significant control of HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halcrow International Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 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