Background WavePink WaveYellow Wave

HALCROW ASIA LIMITED (02458827)

HALCROW ASIA LIMITED (02458827) is an active UK company. incorporated on 11 January 1990. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. HALCROW ASIA LIMITED has been registered for 36 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
02458827
Status
active
Type
ltd
Incorporated
11 January 1990
Age
36 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCROW ASIA LIMITED

HALCROW ASIA LIMITED is an active company incorporated on 11 January 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HALCROW ASIA LIMITED was registered 36 years ago.(SIC: 41201)

Status

active

Active since 36 years ago

Company No

02458827

LTD Company

Age

36 Years

Incorporated 11 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 28 September 2024 - 26 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 27 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

FACTORCHECK LIMITED
From: 11 January 1990To: 15 February 1990
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: 11 January 1990To: 20 September 2010
Timeline

29 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Jul 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
May 25
1
Funding
27
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 08 Mar 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

ABIDI, Yaver Ali

Resigned
43 Brook Green, LondonW6 7EF
Born July 1958
Director
Appointed 11 Nov 2011
Resigned 12 Nov 2012

AHMED, Jasim

Resigned
Ravenstor 66 Highfield Way, HertfordshireWD3 7PR
Born February 1944
Director
Appointed N/A
Resigned 31 Mar 2003

CADWALLADER, Anthony Charles

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

DOUGLAS, Guy

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

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 10 Jan 2002
Resigned 14 Nov 2011

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

HOAD, Roger Stephen

Resigned
16 Cross Deep Gardens, TwickenhamTW1 4QU
Born October 1948
Director
Appointed 25 Jul 1995
Resigned 03 Oct 2008

HOLT, Neil

Resigned
Oakdale House, CirencesterGL7 5RZ
Born October 1953
Director
Appointed 17 Apr 2002
Resigned 14 Nov 2011

JENKIN, Peter

Resigned
35 Staveley Road, LondonW5 3HU
Born July 1939
Director
Appointed N/A
Resigned 01 Sept 1997

KENNEDY, Douglas Samuel

Resigned
Woodbury, Great MissendenHP16 0QE
Born July 1940
Director
Appointed 01 Sept 1997
Resigned 31 Dec 2001

LLOYD, David Owen

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

MAIR, Kenneth

Resigned
Willowbank Gardens, TadworthKT20 5DS
Born August 1952
Director
Appointed 11 Nov 2011
Resigned 08 Mar 2012

MAPPLEBECK, Rupert Neil

Resigned
43 Brook Green, LondonW6 7EF
Born February 1965
Director
Appointed 11 Nov 2011
Resigned 28 Sept 2012

MATHEWS, Steven Carrol

Resigned
South Jamaica Street, Englewood80112
Born October 1952
Director
Appointed 02 Nov 2012
Resigned 12 Jul 2013

PRAGER, Michael Edward

Resigned
Hilltop, WelwynAL6 9UB
Born November 1954
Director
Appointed 31 Mar 2003
Resigned 12 Jan 2007

ROWNTREE, James Christopher

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

RUNACRES, Alan James

Resigned
183 Hook Lane, WellingDA16 2NX
Born September 1947
Director
Appointed 18 May 1994
Resigned 04 May 2001

SAFFER, Alan

Resigned
43 Brook Green, LondonW6 7EF
Born January 1958
Director
Appointed 15 Jan 2007
Resigned 30 Nov 2011

SEARLE, Edward Antoine

Resigned
93 Charmfield Road, AylesburyHP21 9RQ
Born February 1958
Director
Appointed 16 Dec 1998
Resigned 31 Jul 2002

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

WHELAN, Brian Joseph

Resigned
Bourne House, MarlboroughSN8 1TF
Born September 1948
Director
Appointed 10 Jan 1994
Resigned 08 Jan 2001

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

189

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Resolution
6 June 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 May 2025
SH19Statement of Capital
Legacy
22 May 2025
SH20SH20
Legacy
22 May 2025
CAP-SSCAP-SS
Resolution
22 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
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
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 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
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment 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
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment 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
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
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 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
12 January 2016
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
8 January 2015
AR01AR01
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
10 January 2014
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
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
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
Legacy
18 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Resolution
5 April 2009
RESOLUTIONSResolutions
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
18 January 2006
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
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288cChange of Particulars
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Auditors Resignation Company
12 January 2001
AUDAUD
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
7 August 2000
288cChange of Particulars
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
363aAnnual Return
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
20 July 1999
244244
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
363aAnnual Return
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
6 October 1998
225Change of Accounting Reference Date
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
8 December 1997
363aAnnual Return
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
6 October 1997
288cChange of Particulars
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288cChange of Particulars
Legacy
23 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
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
1 February 1994
288288
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
15 May 1993
395Particulars of Mortgage or Charge
Legacy
4 December 1992
363b363b
Legacy
9 November 1992
288288
Legacy
26 October 1992
288288
Accounts With Accounts Type Dormant
23 October 1992
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
4 January 1992
363aAnnual Return
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
15 July 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
288288
Legacy
18 February 1991
363aAnnual Return
Legacy
6 March 1990
288288
Legacy
6 March 1990
88(2)R88(2)R
Legacy
1 March 1990
224224
Memorandum Articles
1 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1990
288288
Legacy
2 February 1990
288288
Legacy
2 February 1990
287Change of Registered Office
Resolution
2 February 1990
RESOLUTIONSResolutions
Legacy
2 February 1990
123Notice of Increase in Nominal Capital
Resolution
2 February 1990
RESOLUTIONSResolutions
Incorporation Company
11 January 1990
NEWINCIncorporation