HALCROW CONSULTING LIMITED

HALCROW CONSULTING LIMITED

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

    Company NameHALCROW CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02326761
    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 HALCROW CONSULTING LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is HALCROW CONSULTING LIMITED located?

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

    What were the previous names of HALCROW CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENDTOTAL LIMITEDDec 08, 1988Dec 08, 1988

    What are the latest accounts for HALCROW CONSULTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for HALCROW CONSULTING LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2025
    Next Confirmation Statement DueDec 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2024
    OverdueNo

    What are the latest filings for HALCROW CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Ch2M Hill Europe Limited as a person with significant control on Feb 21, 2025

    2 pagesPSC02

    Cessation of Halcrow Holdings Limited as a person with significant control on Feb 21, 2025

    1 pagesPSC07

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Aug 30, 2024

    • Capital: GBP 4.290791
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/08/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 42,907,919
    3 pagesSH01

    Full accounts made up to Sep 29, 2023

    18 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 14, 2024

    • Capital: GBP 42,907,918
    3 pagesSH01

    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

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alexander James Lane as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Bryan George Harvey as a director on Sep 26, 2022

    1 pagesTM01

    Full accounts made up to Oct 01, 2021

    22 pagesAA

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    23 pagesAA

    Appointment of Mrs Sally Miles as a director on Aug 11, 2021

    2 pagesAP01

    Who are the officers of HALCROW CONSULTING 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
    312725330001
    LANE, Alexander James
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritishBusiness Executive244468210002
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritishFinance Director161125950001
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    185594080001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629270001
    LOFTIN, Barbara Gillian
    18 Spinney Close
    KT3 5BQ New Malden
    Surrey
    Secretary
    18 Spinney Close
    KT3 5BQ New Malden
    Surrey
    British2281770001
    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
    167752000001
    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
    172545770001
    ALLUM, Anthony Kenneth
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    Director
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    UkBritishChartered Engineer126238460001
    BUCKLEY, Derek
    Fairhaven 39 The Old Yews
    DA3 7JS Longfield
    Kent
    Director
    Fairhaven 39 The Old Yews
    DA3 7JS Longfield
    Kent
    BritishChartered Engineer18666470001
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Director
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    BritishSolicitor92090002
    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 KingdomBritishManaging Director119145310001
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishDirector258025190001
    FLETCHER, Malcolm Stanley
    Whitley Lodge 21 Castle Street
    Aldbourne
    SN8 2DA Marlborough
    Wiltshire
    Director
    Whitley Lodge 21 Castle Street
    Aldbourne
    SN8 2DA Marlborough
    Wiltshire
    BritishChartered Engineer3133140001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritishChartered Accountant39597080002
    HANNIS, Samuel James, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritishHuman Resources Director194337810003
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritishFinance Director172293460001
    HARVEY, Bryan George
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishDirector277797090001
    KERR, David John
    Fielding Road
    W4 1HP London
    11
    Director
    Fielding Road
    W4 1HP London
    11
    EnglandBritishCompany Director22568600002
    MATHEWS, Steven Carrol
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    Director
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    UsAmericanDirector, Treasury173444500001
    POLLOCK, Derek John, Dr
    Coplands Baunton Lane
    Stratton
    GL7 2LL Cirencester
    Gloucestershire
    Director
    Coplands Baunton Lane
    Stratton
    GL7 2LL Cirencester
    Gloucestershire
    United KingdomBritishChartered Engineer13986210001
    ROWNTREE, James Christopher
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritishChartered Civil Engineer & Director165022490001
    SHATTOCK, Jonathan R.
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor259549880001
    SHELTON, Brian R
    Brook Green
    W6 7EF London
    43
    England
    England
    Director
    Brook Green
    W6 7EF London
    43
    England
    England
    United StatesAmericanDirector178299300002

    Who are the persons with significant control of HALCROW CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Feb 21, 2025
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07262036
    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.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1674044
    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