HALCROW GROUP LIMITED
Overview
| Company Name | HALCROW GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03415971 |
| 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 HALCROW GROUP LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is HALCROW GROUP LIMITED located?
| Registered Office Address | Cottons Centre Cottons Lane SE1 2QG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HALCROW GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for HALCROW GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for HALCROW GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 27, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ch2M Hill Europe Limited as a person with significant control on Feb 21, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Halcrow Consulting Limited as a person with significant control on Feb 21, 2025 | 1 pages | PSC07 | ||||||||||
Statement of capital on Aug 30, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 29, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2024 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 | ||||||||||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hugh Donald Morrison as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bryan George Harvey as a director on Sep 26, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 01, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 02, 2020 | 33 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 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 | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HALCROW GROUP 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 | 312725230001 | |||||||
| 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 | |||||
| CHAUDHARY, Tejender Singh, Mr | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 185594120001 | |||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629280001 | |||||||
| 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 | 167746740001 | |||||||
| 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 | 172548730001 | |||||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
| ABIDI, Yaver Ali | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | British | 150077800002 | |||||
| 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 | |||||
| BUCK, Leslie George | Director | 34 Barn Close Cumnor Hill OX2 9JP Oxford Oxfordshire | England | British | 43219930002 | |||||
| COATES, Alasdair John Fraser | Director | Endeavour House Forder Way PE7 8GX Hampton Halcrow Group Ltd Peterborough United Kingdom | United Kingdom | British | 119145310001 | |||||
| COTO DEL VALLE, Juan Francisco | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | Spanish | 178293450001 | |||||
| COULTAS, David Joseph | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Scotland | British | 77758650001 | |||||
| DALY, Peter Nigel | Director | The Firs Mill Lane Monks Risborough HP27 9LG Aylesbury Bucks | British | 22568530001 | ||||||
| DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||
| ELLIS, David | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 206422550001 | |||||
| FLEMING, Christopher Alexander | Director | Woodham House West Bakers Road Wroughton SN4 0RP Swindon Wiltshire | United Kingdom | British | 18721250001 | |||||
| GAMMIE, Peter Geoffrey | Director | Alstone House 243 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | 39597080002 | |||||
| HAMER, Benjamin Alexander | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 157088480001 | |||||
| HANNIS, Samuel James, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 194337810003 | |||||
| HARRINGTON, Sarah Elizabeth | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | 172293460001 | |||||
| HARRISON, Martin | Director | Melrose Cottage Cheap Street GL54 4AA Chedworth Gloucestershire | British | 53707000003 | ||||||
| HARVEY, Bryan George | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 277797090001 | |||||
| HOAD, Roger Stephen | Director | 16 Cross Deep Gardens TW1 4QU Twickenham Middlesex | British | 20718480002 | ||||||
| HOLT, Neil | Director | Oakdale House Ampney Crucis GL7 5RZ Cirencester Gloucestershire | United Kingdom | British | 47847810001 | |||||
| KENNEDY, Douglas Samuel | Director | Woodbury Green Lane, Prestwood HP16 0QE Great Missenden Buckinghamshire | British | 3190190002 | ||||||
| KERR, David John | Director | Fielding Road W4 1HP London 11 | England | British | 22568600002 | |||||
| LAWSON, John Douglas | Director | March House Ogbourne St George SN8 1SU Marlborough Wiltshire | British | 18726840002 | ||||||
| LLOYD, David Owen | Director | Kingsley The Mead GL7 2BB Cirencester Gloucestershire | United Kingdom | British | 3133150001 | |||||
| MADDEN, Anthony John | Director | 8 The Paddocks Ramsbury SN8 2QF Marlborough Wiltshire | British | 18726850001 |
Who are the persons with significant control of HALCROW GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ch2m Hill Europe Limited | Feb 21, 2025 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Halcrow Consulting Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
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