Halcrow Consulting Limited LONDON


Founded in 1988, Halcrow Consulting, classified under reg no. 02326761 is an active company. Currently registered at Cottons Centre SE1 2QG, London the company has been in the business for 36 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Alexander L. and Sally M.. In addition one secretary - Geoffrey R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Halcrow Consulting Limited Address / Contact

Office Address Cottons Centre
Office Address2 Cottons Lane
Town London
Post code SE1 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02326761
Date of Incorporation Thu, 8th Dec 1988
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Geoffrey R.

Position: Secretary

Appointed: 21 August 2023

Alexander L.

Position: Director

Appointed: 26 September 2022

Sally M.

Position: Director

Appointed: 11 August 2021

Rhona H.

Position: Secretary

Appointed: 10 February 2023

Resigned: 21 August 2023

Bryan H.

Position: Director

Appointed: 30 November 2020

Resigned: 26 September 2022

Guy D.

Position: Director

Appointed: 03 June 2019

Resigned: 11 August 2021

Jonathan S.

Position: Director

Appointed: 03 June 2019

Resigned: 30 November 2020

Samuel H.

Position: Director

Appointed: 12 January 2015

Resigned: 03 June 2019

James R.

Position: Director

Appointed: 12 January 2015

Resigned: 21 June 2017

Tejender C.

Position: Secretary

Appointed: 17 February 2014

Resigned: 10 February 2023

Brian S.

Position: Director

Appointed: 15 July 2013

Resigned: 03 June 2019

Steven M.

Position: Director

Appointed: 02 November 2012

Resigned: 15 July 2013

Geoffrey R.

Position: Secretary

Appointed: 02 October 2012

Resigned: 17 February 2014

Sarah H.

Position: Director

Appointed: 21 September 2012

Resigned: 16 March 2015

Rupert M.

Position: Secretary

Appointed: 08 March 2012

Resigned: 28 September 2012

Alasdair C.

Position: Director

Appointed: 25 November 2011

Resigned: 28 November 2014

David K.

Position: Director

Appointed: 15 June 2004

Resigned: 17 August 2012

Anthony A.

Position: Director

Appointed: 20 September 2002

Resigned: 29 June 2007

Kenneth M.

Position: Secretary

Appointed: 13 March 2000

Resigned: 08 March 2012

Jeremy R.

Position: Secretary

Appointed: 01 January 1998

Resigned: 13 March 2000

Derek P.

Position: Director

Appointed: 01 May 1995

Resigned: 20 September 2002

Peter G.

Position: Director

Appointed: 01 May 1995

Resigned: 30 November 2011

Anthony C.

Position: Director

Appointed: 15 November 1991

Resigned: 30 April 1996

Derek B.

Position: Director

Appointed: 15 November 1991

Resigned: 30 April 1995

Malcolm F.

Position: Director

Appointed: 15 November 1991

Resigned: 30 April 1996

Barbara L.

Position: Secretary

Appointed: 15 November 1991

Resigned: 01 January 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Halcrow Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Halcrow Holdings Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1674044
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 27th, June 2023
Free Download (19 pages)

Company search