SIR WILLIAM HALCROW & PARTNERS LIMITED

SIR WILLIAM HALCROW & PARTNERS LIMITED

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

    Company NameSIR WILLIAM HALCROW & PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01722541
    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 SIR WILLIAM HALCROW & PARTNERS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is SIR WILLIAM HALCROW & PARTNERS LIMITED located?

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

    What were the previous names of SIR WILLIAM HALCROW & PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALCROW SURVEYSMay 11, 1983May 11, 1983

    What are the latest accounts for SIR WILLIAM HALCROW & PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 26, 2025

    What is the status of the latest confirmation statement for SIR WILLIAM HALCROW & PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for SIR WILLIAM HALCROW & PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 26, 2025

    1 pagesAA

    Accounts for a dormant company made up to Sep 27, 2024

    1 pagesAA

    Confirmation statement made on Jan 20, 2026 with no updates

    3 pagesCS01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Sep 29, 2023

    14 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Dec 13, 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

    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

    Full accounts made up to Sep 30, 2022

    13 pagesAA

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    13 pagesAA

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    15 pagesAA

    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

    Appointment of Mr Alexander James Lane as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020

    1 pagesTM01

    Director's details changed for Mr Guy Douglas on Dec 17, 2020

    2 pagesCH01

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Who are the officers of SIR WILLIAM HALCROW & PARTNERS 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
    312725830001
    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
    185594180001
    HECK, Michael John
    22 Lingfield Grange
    9 The Avenue Branksome Park
    BH13 6AB Poole
    Dorset
    Secretary
    22 Lingfield Grange
    9 The Avenue Branksome Park
    BH13 6AB Poole
    Dorset
    British33769820001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629470001
    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
    167752010001
    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
    172545920001
    AHMED, Jasim
    Ravenstor 66 Highfield Way
    Rickmansworth
    WD3 7PR Hertfordshire
    Director
    Ravenstor 66 Highfield Way
    Rickmansworth
    WD3 7PR Hertfordshire
    British90166140001
    ALEXANDER, Philip
    18 Bagehott Road
    WR9 8UH Droitwich Spa
    Worcestershire
    Director
    18 Bagehott Road
    WR9 8UH Droitwich Spa
    Worcestershire
    British43174290001
    ALLUM, Anthony Kenneth
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    Director
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    UkBritish126238460001
    ARNOLD, Paul
    Flat 5 The Croft
    48 Lewis Lane
    GL7 1EE Cirencester
    Gloucestershire
    Director
    Flat 5 The Croft
    48 Lewis Lane
    GL7 1EE Cirencester
    Gloucestershire
    British18726950002
    BAGHIRATHAN, Vanniasingham Ramalingham
    3 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Director
    3 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    United KingdomBritish116941500001
    BARNARD, Christopher Patrick
    20 Mynchen Road
    HP9 2BA Beaconsfield
    Buckinghamshire
    Director
    20 Mynchen Road
    HP9 2BA Beaconsfield
    Buckinghamshire
    EnglandBritish18726960001
    BEASLEY, David Huw, Dr
    1 Lettons Way
    CF64 4BY Dinas Powys
    South Glamorgan
    Director
    1 Lettons Way
    CF64 4BY Dinas Powys
    South Glamorgan
    British18726970002
    BEAVER, John Lewis
    Vale House The Breach
    SN10 5BJ Devizes
    Wiltshire
    Director
    Vale House The Breach
    SN10 5BJ Devizes
    Wiltshire
    British18726980001
    BROWN, Robert Alistair Hurst
    Harvesters
    Broadsole Lane West Hougham
    CT15 7BW Dover
    Kent
    Director
    Harvesters
    Broadsole Lane West Hougham
    CT15 7BW Dover
    Kent
    British47764980001
    BUCK, Leslie George
    23 George Morland House
    OX14 5GA Coopers Lane Abingdon
    Oxfordshire
    Director
    23 George Morland House
    OX14 5GA Coopers Lane Abingdon
    Oxfordshire
    British43219930004
    BUCKBY, Roger John
    20 Magdalen Road
    Wanborough
    SN4 0BP Swindon
    Wiltshire
    Director
    20 Magdalen Road
    Wanborough
    SN4 0BP Swindon
    Wiltshire
    British35270620002
    BUCKLEY, Derek
    Fairhaven 39 The Old Yews
    DA3 7JS Longfield
    Kent
    Director
    Fairhaven 39 The Old Yews
    DA3 7JS Longfield
    Kent
    British18666470001
    BURDALL, Anthony Charles
    2 Fernham Road
    SN7 7JY Faringdon
    Oxfordshire
    Director
    2 Fernham Road
    SN7 7JY Faringdon
    Oxfordshire
    EnglandBritish104654780001
    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
    DAUGHTON, Gerald
    52 Haldon Road
    Wandsworth
    SW18 1QG London
    Director
    52 Haldon Road
    Wandsworth
    SW18 1QG London
    British52000300002
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish258025190001
    DUNBAR, William Gow
    61 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Director
    61 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    ScotlandBritish33249440001
    EVANS, Edward Parry
    Bevis
    Great Somerford
    SN15 5JB Chippenham
    Wiltshire
    Director
    Bevis
    Great Somerford
    SN15 5JB Chippenham
    Wiltshire
    United KingdomBritish18726800001
    FERGUSON, Peter Alexander Stuart
    New House
    The Green
    B94 5AL Tamworth In Arden
    Warwickshire
    Director
    New House
    The Green
    B94 5AL Tamworth In Arden
    Warwickshire
    British18726810002
    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

    Who are the persons with significant control of SIR WILLIAM HALCROW & PARTNERS 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 Number3415971
    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