HANSLIP & COMPANY LIMITED

HANSLIP & COMPANY LIMITED

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

    Company NameHANSLIP & COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02236049
    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 HANSLIP & COMPANY LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is HANSLIP & COMPANY LIMITED located?

    Registered Office Address
    Bon Marche Centre Unit 401 Bon Marche Centre
    241-251 Ferndale Road
    SW9 8BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HANSLIP & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMDW ARCHITECTS LIMITEDJun 14, 2007Jun 14, 2007
    CMA ARCHITECTS LIMITEDJun 08, 2006Jun 08, 2006
    CLIVE MERCER ARCHITECTS CO-OPERATIVE LIMITEDJun 02, 2003Jun 02, 2003
    CLIVE MERCER ASSOCIATES LIMITED Apr 02, 1991Apr 02, 1991
    CLIVE MERCER LTDMay 26, 1988May 26, 1988
    MAGFIELD LIMITEDMar 25, 1988Mar 25, 1988

    What are the latest accounts for HANSLIP & COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HANSLIP & COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for HANSLIP & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Termination of appointment of Hilary Keeler Harris as a secretary on May 01, 2025

    1 pagesTM02

    Confirmation statement made on Apr 17, 2025 with updates

    4 pagesCS01

    Notification of Hco Holdings Limited as a person with significant control on Mar 25, 2025

    2 pagesPSC02

    Cessation of Russell Graham Hanslip as a person with significant control on Mar 25, 2025

    1 pagesPSC07

    Termination of appointment of Russell Graham Hanslip as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Registered office address changed from The Old Church Whyke Road Chichester West Sussex PO19 8HA to Bon Marche Centre Unit 401 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on Aug 13, 2024

    1 pagesAD01

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 09, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2020

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2020

    RES15

    Appointment of Mr Michael Fielding Garber as a director on Oct 14, 2020

    2 pagesAP01

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Who are the officers of HANSLIP & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYSON, Simon Mark
    37 Grove Road
    PO19 8AP Chichester
    West Sussex
    Director
    37 Grove Road
    PO19 8AP Chichester
    West Sussex
    United KingdomBritish122578140002
    GARBER, Michael Fielding
    Unit 401 Bon Marche Centre
    241-251 Ferndale Road
    SW9 8BJ London
    Bon Marche Centre
    United Kingdom
    Director
    Unit 401 Bon Marche Centre
    241-251 Ferndale Road
    SW9 8BJ London
    Bon Marche Centre
    United Kingdom
    United KingdomBritish275933230001
    WEEDON, Nicholas
    62 Effra Court
    Brixton Hill
    SW2 1RB London
    Director
    62 Effra Court
    Brixton Hill
    SW2 1RB London
    EnglandBritish109013380001
    HARRIS, Hilary Keeler
    Gardnor Road
    NW3 1HA London
    5
    Secretary
    Gardnor Road
    NW3 1HA London
    5
    American134919440001
    HUCKLE, John George
    Farr Farm
    Newcastle
    NP25 5NF Monmouth
    Gwent
    Secretary
    Farr Farm
    Newcastle
    NP25 5NF Monmouth
    Gwent
    British28686240002
    HUNT, Alice
    3 Goodsell Close
    Hill Head
    PO14 3PY Fareham
    Hampshire
    Secretary
    3 Goodsell Close
    Hill Head
    PO14 3PY Fareham
    Hampshire
    British50681080001
    LANGFORD, Julie Elizabeth
    16 Morland Drive
    The Charters
    LE10 0GG Hinckley
    Leicestershire
    Secretary
    16 Morland Drive
    The Charters
    LE10 0GG Hinckley
    Leicestershire
    British60201780001
    MOURILYAN, Valerie
    Oldfield Marringdean Road
    RH14 9HQ Billingshurst
    West Sussex
    Secretary
    Oldfield Marringdean Road
    RH14 9HQ Billingshurst
    West Sussex
    British34440610001
    ROBERTS, Terence Edward
    4 Cavendish Street
    PO19 3BS Chichester
    West Sussex
    Secretary
    4 Cavendish Street
    PO19 3BS Chichester
    West Sussex
    British17848820002
    ROLLISON, Peter Graham
    99 Ravens Way
    PO22 9EF Bognor Regis
    West Sussex
    Secretary
    99 Ravens Way
    PO22 9EF Bognor Regis
    West Sussex
    British43992470002
    BOWER, Steven
    54 Church Street
    BN1 3LF Brighton
    East Sussex
    Director
    54 Church Street
    BN1 3LF Brighton
    East Sussex
    British31335290001
    CLARIDGE, Geoffrey Richard
    Cherry Cottage The Close
    Mid Lavant
    PO18 0BD Chichester
    West Sussex
    Director
    Cherry Cottage The Close
    Mid Lavant
    PO18 0BD Chichester
    West Sussex
    British43346780001
    CLEMENTS, Walter Leonard
    2 Kings Court
    Aglaia Road
    BN11 5SR Worthing
    West Sussex
    Director
    2 Kings Court
    Aglaia Road
    BN11 5SR Worthing
    West Sussex
    British36617150001
    HANSLIP, Russell Graham
    5 Gardnor Road
    NW3 1HA London
    Director
    5 Gardnor Road
    NW3 1HA London
    BritainBritish43789000001
    HUCKLE, John George
    Farr Farm
    Newcastle
    NP25 5NF Monmouth
    Gwent
    Director
    Farr Farm
    Newcastle
    NP25 5NF Monmouth
    Gwent
    United KingdomBritish28686240002
    MERCER, Caroline
    22 Norfolk Road
    BN17 5PN Littlehampton
    West Sussex
    Director
    22 Norfolk Road
    BN17 5PN Littlehampton
    West Sussex
    British31335300003
    MILLS, Suzanne Daphne
    56 Highdown Drive
    BN17 6HH Littlehampton
    West Sussex
    Director
    56 Highdown Drive
    BN17 6HH Littlehampton
    West Sussex
    British31335280001
    ROBERTS, Terence Edward
    4 Cavendish Street
    PO19 3BS Chichester
    West Sussex
    Director
    4 Cavendish Street
    PO19 3BS Chichester
    West Sussex
    British17848820002

    Who are the persons with significant control of HANSLIP & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hco Holdings Limited
    Upper Richmond Road
    SW15 2RP London
    70
    England
    Mar 25, 2025
    Upper Richmond Road
    SW15 2RP London
    70
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    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.
    Mr Russell Graham Hanslip
    Gardnor Road
    NW3 1HA London
    5 Gardnor Road
    England
    Apr 06, 2016
    Gardnor Road
    NW3 1HA London
    5 Gardnor Road
    England
    Yes
    Nationality: British
    Country of Residence: Britain
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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