HALCROW ASIA LIMITED

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

    Company NameHALCROW ASIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02458827
    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 ASIA LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is HALCROW ASIA 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 ASIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    FACTORCHECK LIMITEDJan 11, 1990Jan 11, 1990

    What are the latest accounts for HALCROW ASIA 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 ASIA LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2025
    Next Confirmation Statement DueDec 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2024
    OverdueNo

    What are the latest filings for HALCROW ASIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01
    XDI3R1Q2

    Full accounts made up to Sep 29, 2023

    15 pagesAA
    AD69GI1L

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01
    XCU3QNCR

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03
    XCAGW4Z5

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02
    XCAGW52P

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

    1 pagesTM02
    XBXEHMDK

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

    2 pagesAP03
    XBXEHMF4

    Full accounts made up to Sep 30, 2022

    14 pagesAA
    SBVX4PAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01
    XBJ66XEB

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

    1 pagesTM01
    XBEJRGAX

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

    2 pagesAP01
    XBEJRGGO

    Full accounts made up to Oct 01, 2021

    16 pagesAA
    AB3WZA2J

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01
    XAJPT30Q

    Full accounts made up to Oct 02, 2020

    17 pagesAA
    AAGYA8MO

    Termination of appointment of Guy Douglas as a director on Aug 11, 2021

    1 pagesTM01
    XAAS970J

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

    2 pagesAP01
    XAAS970R

    Appointment of Mr Bryan George Harvey as a director on Nov 30, 2020

    2 pagesAP01
    X9K6U8ZK

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

    1 pagesTM01
    X9K40DW1

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01
    X9K6O9OI

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

    2 pagesCH01
    X9K40KR6

    Full accounts made up to Dec 31, 2019

    15 pagesAA
    A9BOJXC3

    Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020

    1 pagesAA01
    X93KST6Q

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01
    X8KH4IBD

    Full accounts made up to Dec 31, 2018

    15 pagesAA
    L8E7WQCH

    Secretary's details changed for Mr Tejender Singh Chaudhary on Mar 25, 2019

    1 pagesCH03
    X8817UWJ

    Who are the officers of HALCROW ASIA 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
    312725380001
    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
    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
    185594050001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629230001
    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
    167746820001
    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
    172548630001
    ABIDI, Yaver Ali
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritishBusiness Director150077800002
    AHMED, Jasim
    Ravenstor 66 Highfield Way
    Rickmansworth
    WD3 7PR Hertfordshire
    Director
    Ravenstor 66 Highfield Way
    Rickmansworth
    WD3 7PR Hertfordshire
    BritishChartered Engineer90166140001
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Director
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    BritishSolicitor92090002
    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
    HOAD, Roger Stephen
    16 Cross Deep Gardens
    TW1 4QU Twickenham
    Middlesex
    Director
    16 Cross Deep Gardens
    TW1 4QU Twickenham
    Middlesex
    BritishChartered Engineer20718480002
    HOLT, Neil
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    Director
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    United KingdomBritishCompany Director47847810001
    JENKIN, Peter
    35 Staveley Road
    Chiswick
    W5 3HU London
    Director
    35 Staveley Road
    Chiswick
    W5 3HU London
    BritishChartered Engineer18726830001
    KENNEDY, Douglas Samuel
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    Director
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    BritishChartered Engineer3190190002
    LLOYD, David Owen
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    Director
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    United KingdomBritishChartered Engineer3133150001
    MAIR, Kenneth
    Willowbank Gardens
    KT20 5DS Tadworth
    8
    Surrey
    United Kingdom
    Director
    Willowbank Gardens
    KT20 5DS Tadworth
    8
    Surrey
    United Kingdom
    EnglandBritishCompany Secretary545490002
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritishCompany Director167746860001
    MATHEWS, Steven Carrol
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    Director
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    UsAmericanDirector, Treasury173444500001
    PRAGER, Michael Edward
    Hilltop
    Rabley Heath
    AL6 9UB Welwyn
    Hertfordshire
    Director
    Hilltop
    Rabley Heath
    AL6 9UB Welwyn
    Hertfordshire
    EnglandBritishChartered Accountant29163620001
    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
    RUNACRES, Alan James
    183 Hook Lane
    DA16 2NX Welling
    Kent
    Director
    183 Hook Lane
    DA16 2NX Welling
    Kent
    EnglandBritishChartered Engineer18726880001
    SAFFER, Alan
    43 Brook Green
    W6 7EF London
    Elms House
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    EnglandBritishChartered Accountant72309130002
    SEARLE, Edward Antoine
    93 Charmfield Road
    HP21 9RQ Aylesbury
    Buckinghamshire
    Director
    93 Charmfield Road
    HP21 9RQ Aylesbury
    Buckinghamshire
    BritishChartered Engineer48797870001
    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
    WHELAN, Brian Joseph
    Bourne House
    Ogbourne St George
    SN8 1TF Marlborough
    Wiltshire
    Director
    Bourne House
    Ogbourne St George
    SN8 1TF Marlborough
    Wiltshire
    BritishChartered Engineer21191580002

    Who are the persons with significant control of HALCROW ASIA 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 Number2326765
    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