Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALCROW MANAGEMENT SCIENCES LIMITED
Company Information for

HALCROW MANAGEMENT SCIENCES LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
02770883
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Halcrow Management Sciences Ltd
HALCROW MANAGEMENT SCIENCES LIMITED was founded on 1992-12-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Halcrow Management Sciences Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALCROW MANAGEMENT SCIENCES LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in W6
 
Filing Information
Company Number 02770883
Company ID Number 02770883
Date formed 1992-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/06/2021
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2021-09-05 10:46:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALCROW MANAGEMENT SCIENCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALCROW MANAGEMENT SCIENCES LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2014-02-17
JAMES MARTIN KNIGHT ELLIS
Director 2016-11-01
BENJAMIN ALEXANDER HAMER
Director 2017-07-10
GLEN ANDREW HAWKEN
Director 2016-11-01
GRAHAM DAVID HINDLEY
Director 2016-11-01
CHRISTOPHER WILLIAM JOHN TURNER
Director 2001-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH JAMES HEATLEY
Director 2016-11-01 2017-07-10
JONATHAN STUART BATEMAN
Director 1992-12-21 2016-11-01
PAUL PINARD
Director 2005-10-17 2016-11-01
BRIAN R SHELTON
Director 2013-07-15 2016-11-01
SARAH ELIZABETH HARRINGTON
Director 2012-09-21 2015-03-16
ALASDAIR JOHN FRASER COATES
Director 2013-05-29 2014-11-28
GEOFFREY ROBERTS
Company Secretary 2012-10-02 2014-02-17
STEVEN CARROL MATHEWS
Director 2012-11-02 2013-07-15
ROBERT MITCHELL CLARK
Director 2009-05-22 2012-03-28
KENNETH MAIR
Company Secretary 2000-03-13 2012-03-08
MARK BARNED BROWN
Director 2010-05-11 2011-11-30
NEIL HOLT
Director 2007-05-31 2010-05-11
ROBERT MITCHELL CLARK
Director 2001-08-09 2009-05-01
ANTHONY KENNETH ALLUM
Director 1999-04-30 2007-05-31
JEREMY JOHN HAWKINS
Director 2001-08-09 2006-07-06
JAMES DAVIES
Director 1993-01-26 2005-09-07
JOHN LEWIS BEAVER
Director 1992-12-21 2003-05-16
COLIN AITCHISON SCHOON
Director 1997-07-01 2001-08-09
DAVID WILLIAM MOONEY JOHNSTONE
Director 1999-04-30 2000-04-18
JEREMY DALTON RHODES
Company Secretary 1998-01-01 2000-03-13
GRAHAM COOK
Director 1995-02-01 1999-12-23
DOUGLAS SAMUEL KENNEDY
Director 1997-06-19 1999-04-30
BARBARA GILLIAN LOFTIN
Company Secretary 1992-12-21 1998-01-01
DAVID OWEN LLOYD
Director 1993-01-26 1997-06-19
MICHAEL REGINALD STARR
Director 1992-12-21 1997-06-19
PATRICK SUTCLIFFE GODFREY
Director 1993-05-13 1995-02-01
PETER HANS VON LANY
Director 1993-01-26 1995-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-04 1992-12-21
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-04 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN ALEXANDER HAMER HALCROW PENSION TRUSTEES LIMITED Director 2018-03-19 CURRENT 2015-09-29 Active - Proposal to Strike off
BENJAMIN ALEXANDER HAMER CH2M HILL UNITED KINGDOM Director 2018-01-31 CURRENT 1990-08-22 Active
BENJAMIN ALEXANDER HAMER TRANSCEND PARTNERS LIMITED Director 2018-01-29 CURRENT 2009-03-19 Active
BENJAMIN ALEXANDER HAMER HALCROW GROUP LIMITED Director 2018-01-29 CURRENT 1997-08-06 Active
BENJAMIN ALEXANDER HAMER CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD Director 2018-01-29 CURRENT 2005-08-10 Active
BENJAMIN ALEXANDER HAMER CLM DELIVERY PARTNER LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
GRAHAM DAVID HINDLEY REGENTS WHARF RTM COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-08-12DS01Application to strike the company off the register
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN R. SHATTOCK
2020-12-18DS02Withdrawal of the company strike off application
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-13DS01Application to strike the company off the register
2020-04-23AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID HINDLEY
2020-01-23AP01DIRECTOR APPOINTED MR GUY DOUGLAS
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR TEJENDER SINGH CHAUDHARY on 2019-03-25
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Elms House 43 Brook Green London W6 7EF
2019-03-26PSC05Change of details for Halcrow Consulting Limited as a person with significant control on 2019-03-25
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES HEATLEY
2017-07-13AP01DIRECTOR APPOINTED BENJAMIN ALEXANDER HAMER
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR GRAHAM DAVID HINDLEY
2016-11-16AP01DIRECTOR APPOINTED MR GLEN ANDREW HAWKEN
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN R SHELTON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATEMAN
2016-11-14AP01DIRECTOR APPOINTED MR JAMES MARTIN KNIGHT ELLIS
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PINARD
2016-11-14AP01DIRECTOR APPOINTED MR GARETH JAMES HEATLEY
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09CH01Director's details changed for Mr Brian R. Shelton on 2016-02-01
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH HARRINGTON
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-29AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JOHN FRASER COATES
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03AP03Appointment of Mr Tejender Singh Chaudhary as company secretary
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY ROBERTS
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0101/12/13 FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AP01DIRECTOR APPOINTED MR BRIAN R. SHELTON
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MATHEWS
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JOHN TURNER / 14/06/2013
2013-06-04AP01DIRECTOR APPOINTED MR ALASDAIR JOHN FRASER COATES
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-04AR0101/12/12 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MR STEVEN CARROL MATHEWS
2012-10-03AP03SECRETARY APPOINTED GEOFFREY ROBERTS
2012-09-24AP01DIRECTOR APPOINTED MS SARAH ELIZABETH HARRINGTON
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2012-03-23TM02APPOINTMENT TERMINATED, SECRETARY KENNETH MAIR
2011-12-19AR0101/12/11 FULL LIST
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0116/12/10 FULL LIST
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM VINEYARD HOUSE 44 BROOK GREEN LONDON W6 7BY
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOLT
2010-05-11AP01DIRECTOR APPOINTED DR MARK BARNED BROWN
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-02AR0101/12/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MITCHELL CLARK / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JOHN TURNER / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART BATEMAN / 27/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PINARD / 27/10/2009
2009-06-19288aDIRECTOR APPOINTED ROBERT MITCHELL CLARK
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CLARK
2009-04-05RES13DIRECTORS AUTHORITY 25/03/2009
2008-12-05363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2006-12-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288bDIRECTOR RESIGNED
2006-01-19363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26288aNEW DIRECTOR APPOINTED
2005-09-12288bDIRECTOR RESIGNED
2005-01-24MEM/ARTSARTICLES OF ASSOCIATION
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-29363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-12363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-09-29288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23288bDIRECTOR RESIGNED
2002-12-13363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HALCROW MANAGEMENT SCIENCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALCROW MANAGEMENT SCIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1993-04-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALCROW MANAGEMENT SCIENCES LIMITED

Intangible Assets
Patents
We have not found any records of HALCROW MANAGEMENT SCIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALCROW MANAGEMENT SCIENCES LIMITED
Trademarks
We have not found any records of HALCROW MANAGEMENT SCIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALCROW MANAGEMENT SCIENCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HALCROW MANAGEMENT SCIENCES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HALCROW MANAGEMENT SCIENCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALCROW MANAGEMENT SCIENCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALCROW MANAGEMENT SCIENCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.