SIR WILLIAM HALCROW & PARTNERS LIMITED
Overview
| Company Name | SIR WILLIAM HALCROW & PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01722541 |
| 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 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 Address | No |
What were the previous names of SIR WILLIAM HALCROW & PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALCROW SURVEYS | May 11, 1983 | May 11, 1983 |
What are the latest accounts for SIR WILLIAM HALCROW & PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 26, 2025 |
What is the status of the latest confirmation statement for SIR WILLIAM HALCROW & PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for SIR WILLIAM HALCROW & PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 26, 2025 | 1 pages | AA | ||
Accounts for a dormant company made up to Sep 27, 2024 | 1 pages | AA | ||
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||
Restoration by order of the court | 2 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Sep 29, 2023 | 14 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 13, 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 | ||
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 | ||
Full accounts made up to Sep 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 01, 2021 | 13 pages | AA | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 02, 2020 | 15 pages | AA | ||
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 | ||
Appointment of Mr Alexander James Lane as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Guy Douglas on Dec 17, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SIR WILLIAM HALCROW & PARTNERS 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 | 312725830001 | |||||||
| 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 | 185594180001 | |||||||
| HECK, Michael John | Secretary | 22 Lingfield Grange 9 The Avenue Branksome Park BH13 6AB Poole Dorset | British | 33769820001 | ||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629470001 | |||||||
| 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 | 167752010001 | |||||||
| 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 | 172545920001 | |||||||
| AHMED, Jasim | Director | Ravenstor 66 Highfield Way Rickmansworth WD3 7PR Hertfordshire | British | 90166140001 | ||||||
| ALEXANDER, Philip | Director | 18 Bagehott Road WR9 8UH Droitwich Spa Worcestershire | British | 43174290001 | ||||||
| ALLUM, Anthony Kenneth | Director | Bulldog Cottage High Street Urchfont SN10 4RP Devizes Wiltshire | Uk | British | 126238460001 | |||||
| ARNOLD, Paul | Director | Flat 5 The Croft 48 Lewis Lane GL7 1EE Cirencester Gloucestershire | British | 18726950002 | ||||||
| BAGHIRATHAN, Vanniasingham Ramalingham | Director | 3 Stranks Close Highworth SN6 7DQ Swindon Wiltshire | United Kingdom | British | 116941500001 | |||||
| BARNARD, Christopher Patrick | Director | 20 Mynchen Road HP9 2BA Beaconsfield Buckinghamshire | England | British | 18726960001 | |||||
| BEASLEY, David Huw, Dr | Director | 1 Lettons Way CF64 4BY Dinas Powys South Glamorgan | British | 18726970002 | ||||||
| BEAVER, John Lewis | Director | Vale House The Breach SN10 5BJ Devizes Wiltshire | British | 18726980001 | ||||||
| BROWN, Robert Alistair Hurst | Director | Harvesters Broadsole Lane West Hougham CT15 7BW Dover Kent | British | 47764980001 | ||||||
| BUCK, Leslie George | Director | 23 George Morland House OX14 5GA Coopers Lane Abingdon Oxfordshire | British | 43219930004 | ||||||
| BUCKBY, Roger John | Director | 20 Magdalen Road Wanborough SN4 0BP Swindon Wiltshire | British | 35270620002 | ||||||
| BUCKLEY, Derek | Director | Fairhaven 39 The Old Yews DA3 7JS Longfield Kent | British | 18666470001 | ||||||
| BURDALL, Anthony Charles | Director | 2 Fernham Road SN7 7JY Faringdon Oxfordshire | England | British | 104654780001 | |||||
| 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 | ||||||
| DAUGHTON, Gerald | Director | 52 Haldon Road Wandsworth SW18 1QG London | British | 52000300002 | ||||||
| DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||
| DUNBAR, William Gow | Director | 61 Beech Avenue Newton Mearns G77 5QR Glasgow | Scotland | British | 33249440001 | |||||
| EVANS, Edward Parry | Director | Bevis Great Somerford SN15 5JB Chippenham Wiltshire | United Kingdom | British | 18726800001 | |||||
| FERGUSON, Peter Alexander Stuart | Director | New House The Green B94 5AL Tamworth In Arden Warwickshire | British | 18726810002 | ||||||
| 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 |
Who are the persons with significant control of SIR WILLIAM HALCROW & PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halcrow Group 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