HALCROW HOLDINGS LIMITED
Overview
Company Name | HALCROW HOLDINGS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01674044 |
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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HALCROW HOLDINGS LIMITED located?
Registered Office Address | Cottons Centre Cottons Lane SE1 2QG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALCROW HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for HALCROW HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 27, 2025 |
---|---|
Next Confirmation Statement Due | Sep 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 27, 2024 |
Overdue | No |
What are the latest filings for HALCROW HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Katherine Helen Kenny as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alexander James Lane as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 28, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 29, 2023 | 21 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 Aug 27, 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 | ||||||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||||||
Appointment of Mrs Katherine Helen Kenny as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hugh Donald Morrison as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 01, 2021 | 26 pages | AA | ||||||||||||||
Full accounts made up to Oct 02, 2020 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Sally Miles as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of HALCROW HOLDINGS 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 | 312725590001 | |||||||
LANE, Alexander James | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | Business Executive | 244468210002 | ||||
MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | Finance Director | 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 | 185594130001 | |||||||
HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629290001 | |||||||
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 | 167746730001 | |||||||
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 | 172545280001 | |||||||
ABIDI, Yaver Ali | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | British | Business Director | 150077800002 | ||||
ABIDI, Yaver Ali | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | British | Business Director | 150077800002 | ||||
ALLUM, Anthony Kenneth | Director | Bulldog Cottage High Street Urchfont SN10 4RP Devizes Wiltshire | Uk | British | Chartered Engineer | 126238460001 | ||||
ANGUS, Michael Richardson, Sir | Director | Cerney House North Cerney GL7 7BX Cirencester Gloucestershire | British | Company Director | 2186170001 | |||||
BAKER, Jonathan | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | Managing Director | 173067120001 | ||||
BUCK, Leslie George | Director | 34 Barn Close Cumnor Hill OX2 9JP Oxford Oxfordshire | England | British | Chartered Engineer | 43219930002 | ||||
BUCKLEY, Derek | Director | Fairhaven 39 The Old Yews DA3 7JS Longfield Kent | British | Chartered Engineer | 18666470001 | |||||
CADWALLADER, Anthony Charles | Director | 8 Park Avenue Farnborough Park BR6 8LL Locksbottom Kent | British | Solicitor | 92090002 | |||||
COATES, Alasdair John Fraser | Director | Endeavour House Forder Way PE7 8GX Hampton Halcrow Group Ltd Peterborough United Kingdom | United Kingdom | British | Managing Director | 119145310001 | ||||
COATES, Alasdair John Fraser | Director | Endeavour House Forder Way PE7 8GX Hampton Halcrow Group Ltd Peterborough United Kingdom | United Kingdom | British | Managing Director | 119145310001 | ||||
COTO DEL VALLE, Juan Francisco | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | Spanish | European Hr Director | 178293450001 | ||||
DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | Director | 258025190001 | ||||
FLANAGAN, Roger, Professor | Director | Michel Mersh House Northfield Avenue Lower Shiplake RG9 3PD Henley On Thames Oxfordshire | British | Professor | 56478520001 | |||||
FLEMING, Christopher Alexander | Director | Woodham House West Bakers Road Wroughton SN4 0RP Swindon Wiltshire | United Kingdom | British | Chartered Engineer | 18721250001 | ||||
FLETCHER, Malcolm Stanley | Director | Whitley Lodge 21 Castle Street Aldbourne SN8 2DA Marlborough Wiltshire | British | Chartered Engineer | 3133140001 | |||||
GAMMIE, Peter Geoffrey | Director | Alstone House 243 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | Chartered Accountant | 39597080002 | ||||
GUSTAFSON, Shelette Marie | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United States | American | Company Director | 164530030002 | ||||
HANNIS, Samuel James, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | Human Resources Director | 194337810003 | ||||
HARRINGTON, Sarah Elizabeth | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | Finance Director | 172293460001 | ||||
HINMAN, Jacqueline C. | Director | 43 Brook Green W67EF London Elms House United Kingdom | United States | American | Company Director | 164529950002 | ||||
HOLT, Neil | Director | Oakdale House Ampney Crucis GL7 5RZ Cirencester Gloucestershire | United Kingdom | British | Company Director | 47847810001 | ||||
JOHNSON, Harold Graham | Director | Caledon 23 Picklers Hill OX14 2BB Abingdon Oxfordshire | British | Chartered Engineer | 3848100001 | |||||
KENNEDY, Douglas Samuel | Director | Woodbury Green Lane, Prestwood HP16 0QE Great Missenden Buckinghamshire | British | Chartered Enfineer | 3190190002 | |||||
KENNY, Katherine Helen | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | Director | 216980410001 | ||||
KERR, David John | Director | Fielding Road W4 1HP London 11 | England | British | Company Director | 22568600002 |
Who are the persons with significant control of HALCROW HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ch2m Hill Europe 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