UKBizDB.co.uk

HALCROW HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halcrow Holdings Limited. The company was founded 41 years ago and was given the registration number 01674044. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HALCROW HOLDINGS LIMITED
Company Number:01674044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary21 August 2023Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director15 December 2022Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director11 August 2021Active
8 Park Avenue, Farnborough Park, Locksbottom, BR6 8LL

Secretary-Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary17 February 2014Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
8 Willowbank Gardens, Tadworth, KT20 5DS

Secretary13 March 2000Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary08 March 2012Active
Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, SN8 3AP

Secretary01 May 1996Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary02 October 2012Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director11 November 2011Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director26 March 2010Active
Bulldog Cottage, High Street Urchfont, Devizes, SN10 4RP

Director01 February 1997Active
Cerney House, North Cerney, Cirencester, GL7 7BX

Director01 January 2000Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director22 October 2012Active
34 Barn Close, Cumnor Hill, Oxford, OX2 9JP

Director01 May 1998Active
Fairhaven 39 The Old Yews, Longfield, DA3 7JS

Director-Active
8 Park Avenue, Farnborough Park, Locksbottom, BR6 8LL

Director-Active
Halcrow Group Ltd, Endeavour House, Forder Way, Hampton, United Kingdom, PE7 8GX

Director11 November 2011Active
Halcrow Group Ltd, Endeavour House, Forder Way, Hampton, United Kingdom, PE7 8GX

Director26 March 2010Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director15 May 2013Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director03 June 2019Active
Michel Mersh House Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3PD

Director01 January 2001Active
Woodham House West, Bakers Road Wroughton, Swindon, SN4 0RP

Director01 January 2001Active
Whitley Lodge 21 Castle Street, Aldbourne, Marlborough, SN8 2DA

Director-Active
Alstone House, 243 Farleigh Road, Warlingham, CR6 9EL

Director01 February 1993Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director10 November 2011Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director12 January 2015Active
Elms House, 43 Brook Green, London, England, W6 7EF

Director21 September 2012Active
Elms House, 43 Brook Green, London, United Kingdom, W67EF

Director10 November 2011Active
Oakdale House, Ampney Crucis, Cirencester, GL7 5RZ

Director01 January 2001Active
Caledon 23 Picklers Hill, Abingdon, OX14 2BB

Director-Active
Woodbury, Green Lane, Prestwood, Great Missenden, HP16 0QE

Director01 May 1996Active
11, Fielding Road, London, W4 1HP

Director01 January 2001Active
Kingsley, The Mead, Cirencester, GL7 2BB

Director-Active

People with Significant Control

Ch2m Hill Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Change account reference date company current shortened.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Change person secretary company with change date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.