HANSLIP & COMPANY LIMITED
Overview
| Company Name | HANSLIP & COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02236049 |
| 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 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 Address | No |
What were the previous names of HANSLIP & COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMDW ARCHITECTS LIMITED | Jun 14, 2007 | Jun 14, 2007 |
| CMA ARCHITECTS LIMITED | Jun 08, 2006 | Jun 08, 2006 |
| CLIVE MERCER ARCHITECTS CO-OPERATIVE LIMITED | Jun 02, 2003 | Jun 02, 2003 |
| CLIVE MERCER ASSOCIATES LIMITED | Apr 02, 1991 | Apr 02, 1991 |
| CLIVE MERCER LTD | May 26, 1988 | May 26, 1988 |
| MAGFIELD LIMITED | Mar 25, 1988 | Mar 25, 1988 |
What are the latest accounts for HANSLIP & COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HANSLIP & COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for HANSLIP & COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Termination of appointment of Hilary Keeler Harris as a secretary on May 01, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 17, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Hco Holdings Limited as a person with significant control on Mar 25, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Russell Graham Hanslip as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Russell Graham Hanslip as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael Fielding Garber as a director on Oct 14, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Who are the officers of HANSLIP & COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYSON, Simon Mark | Director | 37 Grove Road PO19 8AP Chichester West Sussex | United Kingdom | British | 122578140002 | |||||
| GARBER, Michael Fielding | Director | Unit 401 Bon Marche Centre 241-251 Ferndale Road SW9 8BJ London Bon Marche Centre United Kingdom | United Kingdom | British | 275933230001 | |||||
| WEEDON, Nicholas | Director | 62 Effra Court Brixton Hill SW2 1RB London | England | British | 109013380001 | |||||
| HARRIS, Hilary Keeler | Secretary | Gardnor Road NW3 1HA London 5 | American | 134919440001 | ||||||
| HUCKLE, John George | Secretary | Farr Farm Newcastle NP25 5NF Monmouth Gwent | British | 28686240002 | ||||||
| HUNT, Alice | Secretary | 3 Goodsell Close Hill Head PO14 3PY Fareham Hampshire | British | 50681080001 | ||||||
| LANGFORD, Julie Elizabeth | Secretary | 16 Morland Drive The Charters LE10 0GG Hinckley Leicestershire | British | 60201780001 | ||||||
| MOURILYAN, Valerie | Secretary | Oldfield Marringdean Road RH14 9HQ Billingshurst West Sussex | British | 34440610001 | ||||||
| ROBERTS, Terence Edward | Secretary | 4 Cavendish Street PO19 3BS Chichester West Sussex | British | 17848820002 | ||||||
| ROLLISON, Peter Graham | Secretary | 99 Ravens Way PO22 9EF Bognor Regis West Sussex | British | 43992470002 | ||||||
| BOWER, Steven | Director | 54 Church Street BN1 3LF Brighton East Sussex | British | 31335290001 | ||||||
| CLARIDGE, Geoffrey Richard | Director | Cherry Cottage The Close Mid Lavant PO18 0BD Chichester West Sussex | British | 43346780001 | ||||||
| CLEMENTS, Walter Leonard | Director | 2 Kings Court Aglaia Road BN11 5SR Worthing West Sussex | British | 36617150001 | ||||||
| HANSLIP, Russell Graham | Director | 5 Gardnor Road NW3 1HA London | Britain | British | 43789000001 | |||||
| HUCKLE, John George | Director | Farr Farm Newcastle NP25 5NF Monmouth Gwent | United Kingdom | British | 28686240002 | |||||
| MERCER, Caroline | Director | 22 Norfolk Road BN17 5PN Littlehampton West Sussex | British | 31335300003 | ||||||
| MILLS, Suzanne Daphne | Director | 56 Highdown Drive BN17 6HH Littlehampton West Sussex | British | 31335280001 | ||||||
| ROBERTS, Terence Edward | Director | 4 Cavendish Street PO19 3BS Chichester West Sussex | British | 17848820002 |
Who are the persons with significant control of HANSLIP & COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hco Holdings Limited | Mar 25, 2025 | Upper Richmond Road SW15 2RP London 70 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Russell Graham Hanslip | Apr 06, 2016 | Gardnor Road NW3 1HA London 5 Gardnor Road England | Yes | ||||
Nationality: British Country of Residence: Britain | |||||||
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