Background WavePink WaveYellow Wave

HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED (01045458)

HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED (01045458) is an active UK company. incorporated on 9 March 1972. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED has been registered for 54 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
01045458
Status
active
Type
ltd
Incorporated
9 March 1972
Age
54 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED

HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED is an active company incorporated on 9 March 1972 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HALCROW (CONSULTING ENGINEERS & ARCHITECTS) LIMITED was registered 54 years ago.(SIC: 71129)

Status

active

Active since 54 years ago

Company No

01045458

LTD Company

Age

54 Years

Incorporated 9 March 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HALCROW & CO. (CONSULTING ENGINEERS & ARCHITECTS)
From: 28 January 1982To: 10 February 1989
HALCROW & CO.(CONSULTING ENGINEERS)
From: 9 March 1972To: 28 January 1982
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

Elms House 43 Brook Green London W6 7EF
From: 20 September 2010To: 26 March 2019
Vineyard House 44 Brook Green London W6 7BY
From: 9 March 1972To: 20 September 2010
Timeline

29 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Mar 72
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
May 24
Capital Update
Nov 25
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 26 Sept 2022

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 11 Aug 2021

CADWALLADER, Anthony Charles

Resigned
8 Park Avenue, LocksbottomBR6 8LL
Secretary
Appointed N/A
Resigned 30 Apr 1996

CHAUDHARY, Tejender Singh, Mr

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 17 Feb 2014
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

MAIR, Kenneth

Resigned
8 Willowbank Gardens, TadworthKT20 5DS
Secretary
Appointed 13 Mar 2000
Resigned 08 Mar 2012

MAPPLEBECK, Rupert Neil

Resigned
43 Brook Green, LondonW6 7EF
Secretary
Appointed 17 Apr 2012
Resigned 28 Sept 2012

RHODES, Jeremy Dalton

Resigned
Fieldhead 1 & 2 Grafton Road, MarlboroughSN8 3AP
Secretary
Appointed 01 May 1996
Resigned 13 Mar 2000

ROBERTS, Geoffrey

Resigned
43 Brook Green, LondonW6 7EF
Secretary
Appointed 02 Oct 2012
Resigned 17 Feb 2014

ALEXANDER, Philip

Resigned
18 Bagehott Road, Droitwich SpaWR9 8UH
Born March 1948
Director
Appointed 01 Sept 1997
Resigned 12 May 2004

BATTIKHI, Amer Anwar

Resigned
Indiana Avenue, Winter Park32789
Born October 1976
Director
Appointed 21 Jun 2017
Resigned 09 Dec 2020

BUCKBY, Roger John

Resigned
20 Magdalen Road, SwindonSN4 0BP
Born July 1946
Director
Appointed 01 Apr 1996
Resigned 08 Oct 2012

CADWALLADER, Anthony Charles

Resigned
8 Park Avenue, LocksbottomBR6 8LL
Born June 1930
Director
Appointed N/A
Resigned 30 Apr 1996

COATES, Alasdair John Fraser

Resigned
Endeavour House, HamptonPE7 8GX
Born June 1957
Director
Appointed 25 Nov 2011
Resigned 28 Nov 2014

CRAIG, Rodney Nicol

Resigned
Dell Cottage, Great MissendenHP16 0RR
Born February 1938
Director
Appointed 10 Feb 1998
Resigned 17 Aug 2000

CRAIG, Rodney Nicol

Resigned
Dell Cottage, Great MissendenHP16 0RR
Born February 1938
Director
Appointed N/A
Resigned 10 Feb 1998

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 03 Jun 2019
Resigned 11 Aug 2021

FLEMING, Christopher Alexander

Resigned
Woodham House West, SwindonSN4 0RP
Born August 1948
Director
Appointed 10 Feb 1998
Resigned 31 Jul 2007

FLETCHER, Malcolm Stanley

Resigned
Whitley Lodge 21 Castle Street, MarlboroughSN8 2DA
Born February 1936
Director
Appointed N/A
Resigned 30 Apr 1996

GAMMIE, Peter Geoffrey

Resigned
Alstone House, WarlinghamCR6 9EL
Born July 1950
Director
Appointed 01 Sept 1997
Resigned 30 Nov 2011

GREEN, Christoher Sinclair

Resigned
2 Riverside House Hope Warf, LondonSE16 4NF
Born May 1942
Director
Appointed 01 Sept 1998
Resigned 08 Sept 2003

HANNIS, Samuel James, Mr

Resigned
43 Brook Green, LondonW6 7EF
Born May 1978
Director
Appointed 12 Jan 2015
Resigned 03 Jun 2019

HARRINGTON, Sarah Elizabeth

Resigned
43 Brook Green, LondonW6 7EF
Born August 1962
Director
Appointed 21 Sept 2012
Resigned 16 Mar 2015

HARVEY, Bryan George

Resigned
Cottons Lane, LondonSE1 2QG
Born July 1969
Director
Appointed 30 Nov 2020
Resigned 26 Sept 2022

HECK, Michael John

Resigned
PO BOX 360, United Arab EmiratesFOREIGN
Born April 1947
Director
Appointed 23 Feb 1993
Resigned 12 Jun 2007

HOAD, Roger Stephen

Resigned
16 Cross Deep Gardens, TwickenhamTW1 4QU
Born October 1948
Director
Appointed 08 Sept 2003
Resigned 03 Oct 2008

LAWSON, John Douglas

Resigned
March House, MarlboroughSN8 1SU
Born February 1947
Director
Appointed 01 Sept 1998
Resigned 31 Jul 2007

LLOYD, David Owen

Resigned
Kingsley, CirencesterGL7 2BB
Born April 1937
Director
Appointed N/A
Resigned 30 Apr 1999

MATHEWS, Steven Carrol

Resigned
South Jamaica Street, Englewood80112
Born October 1952
Director
Appointed 02 Nov 2012
Resigned 15 Jul 2013

MCLENNAN, Ian

Resigned
PO BOX 46024, United Arab EmiratesFOREIGN
Born August 1940
Director
Appointed 23 Mar 1993
Resigned 10 Jan 2012

ROWNTREE, James Christopher

Resigned
43 Brook Green, LondonW6 7EF
Born October 1968
Director
Appointed 12 Jan 2015
Resigned 21 Jun 2017

SHATTOCK, Jonathan R.

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1964
Director
Appointed 03 Jun 2019
Resigned 30 Nov 2020

SHELTON, Brian R

Resigned
Brook Green, LondonW6 7EF
Born April 1961
Director
Appointed 15 Jul 2013
Resigned 03 Jun 2019

STEWART, Melvyn Richard

Resigned
PO BOX 360, Dubai
Born January 1940
Director
Appointed 16 Nov 1992
Resigned 31 Jan 1998

Persons with significant control

1

Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 November 2025
SH19Statement of Capital
Legacy
7 November 2025
SH20SH20
Legacy
7 November 2025
CAP-SSCAP-SS
Resolution
7 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Legacy
18 April 2012
MG02MG02
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
3 January 2010
MG02MG02
Legacy
3 January 2010
MG02MG02
Resolution
24 December 2009
RESOLUTIONSResolutions
Legacy
19 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Resolution
5 April 2009
RESOLUTIONSResolutions
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Memorandum Articles
24 January 2005
MEM/ARTSMEM/ARTS
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
16 December 2004
363sAnnual Return (shuttle)
Resolution
16 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
23 January 2003
288cChange of Particulars
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
24 January 2002
363aAnnual Return
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Auditors Resignation Company
12 January 2001
AUDAUD
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
23 November 1999
363aAnnual Return
Legacy
20 July 1999
244244
Legacy
10 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
1 December 1998
363aAnnual Return
Legacy
6 October 1998
225Change of Accounting Reference Date
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288cChange of Particulars
Legacy
18 April 1998
288cChange of Particulars
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
363aAnnual Return
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288cChange of Particulars
Legacy
5 December 1996
363aAnnual Return
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
10 April 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
12 March 1993
288288
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
5 October 1989
288288
Resolution
23 March 1989
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
9 March 1989
CERT1CERT1
Re Registration Memorandum Articles
9 March 1989
MARMAR
Legacy
9 March 1989
5151
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1989
122122
Legacy
6 February 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
8 December 1988
288288
Legacy
7 September 1988
288288
Legacy
1 July 1988
288288
Legacy
23 June 1988
288288
Accounts With Made Up Date
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
2 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
363363
Legacy
4 December 1986
288288
Certificate Change Of Name Company
28 January 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 March 1972
MISCMISC
Incorporation Company
9 March 1972
NEWINCIncorporation