HANSLIP & COMPANY LIMITED - CHICHESTER


Company Profile Company Filings

Overview

HANSLIP & COMPANY LIMITED is a Private Limited Company from CHICHESTER and has the status: Active.
HANSLIP & COMPANY LIMITED was incorporated 36 years ago on 25/03/1988 and has the registered number: 02236049. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HANSLIP & COMPANY LIMITED - CHICHESTER

This company is listed in the following categories:
71111 - Architectural activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE OLD CHURCH
CHICHESTER
WEST SUSSEX
PO19 8HA

This Company Originates in : United Kingdom
Previous trading names include:
HMDW ARCHITECTS LIMITED (until 09/11/2020)
CMA ARCHITECTS LIMITED (until 14/06/2007)
CLIVE MERCER ARCHITECTS CO-OPERATIVE LIMITED (until 08/06/2006)

Confirmation Statements

Last Statement Next Statement Due
18/09/2023 02/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HILARY KEELER HARRIS Apr 1950 American Secretary 2008-07-24 CURRENT
MR MICHAEL FIELDING GARBER May 1987 British Director 2020-10-14 CURRENT
SIMON MARK DYSON Apr 1962 British Director 2007-06-07 CURRENT
RUSSELL GRAHAM HANSLIP May 1944 British Director 2007-06-07 CURRENT
NICHOLAS WEEDON Mar 1962 British Director 2007-06-07 CURRENT
MR JOHN GEORGE HUCKLE Sep 1943 British Secretary 2000-09-13 UNTIL 2001-03-04 RESIGNED
TERENCE EDWARD ROBERTS Mar 1938 Director 1998-09-01 UNTIL 2003-01-06 RESIGNED
MRS SUZANNE DAPHNE MILLS Dec 1946 British Director RESIGNED
ALICE HUNT Sep 1949 British Secretary 2001-03-05 UNTIL 2006-11-21 RESIGNED
PETER GRAHAM ROLLISON Jan 1958 British Secretary RESIGNED
MRS VALERIE MOURILYAN Jul 1940 Secretary 1993-05-01 UNTIL 1998-08-31 RESIGNED
MISS JULIE ELIZABETH LANGFORD Sep 1963 Secretary 1998-09-01 UNTIL 2000-09-13 RESIGNED
TERENCE EDWARD ROBERTS Mar 1938 Secretary 2006-12-01 UNTIL 2008-07-24 RESIGNED
MR CAROLINE MERCER Oct 1938 British Director RESIGNED
MR STEVEN BOWER Sep 1957 British Director RESIGNED
GEOFFREY RICHARD CLARIDGE Apr 1933 British Director 1995-05-03 UNTIL 1996-02-08 RESIGNED
WALTER LEONARD CLEMENTS Nov 1922 British Director 1993-10-01 UNTIL 1994-03-22 RESIGNED
MR JOHN GEORGE HUCKLE Sep 1943 British Director 1995-05-15 UNTIL 2001-03-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Russell Graham Hanslip 2016-04-06 5/1944 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD RECTORY CLOSE (WESTBOURNE) MANAGEMENTCOMPANY LIMITED EMSWORTH Active MICRO ENTITY 81100 - Combined facilities support activities
WORTHING FREEMASONS'HALL COMPANY LIMITED WORTHING Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CELLTECH R&D LIMITED BERKSHIRE Active FULL 72110 - Research and experimental development on biotechnology
AMS ADVANCED MARKETING SERVICES LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CELLTECH GROUP LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices
WEBER SHANDWICK INTERNATIONAL LTD MILTON KEYNES ... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
INSPIRE WALWORTH LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HCO HOLDINGS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 71111 - Architectural activities

Free Reports Available

Report Date Filed Date of Report Assets
HANSLIP & COMPANY LIMITED - Filleted accounts 2023-08-11 31-03-2023 £11,658 Cash £43,683 equity
HANSLIP & COMPANY LIMITED - Filleted accounts 2022-07-29 31-03-2022 £5,591 Cash £27,153 equity
HANSLIP & COMPANY LIMITED - Filleted accounts 2021-08-13 31-03-2021 £39,561 Cash £101,801 equity
HMDW ARCHITECTS LIMITED - Filleted accounts 2020-08-05 31-03-2020 £7,048 Cash £182,244 equity
HMDW ARCHITECTS LIMITED - Filleted accounts 2019-09-25 31-03-2019 £32,781 Cash £188,220 equity
HMDW ARCHITECTS LIMITED - Filleted accounts 2018-11-21 31-03-2018 £49,045 Cash £207,205 equity
HMDW ARCHITECTS LIMITED - Filleted accounts 2017-10-03 31-03-2017 £44,992 Cash £179,801 equity
Abbreviated Company Accounts - HMDW ARCHITECTS LIMITED 2016-11-11 31-03-2016 £11,604 Cash £109,710 equity
Abbreviated Company Accounts - HMDW ARCHITECTS LIMITED 2015-12-31 31-03-2015 £7,772 Cash £88,601 equity
Abbreviated Company Accounts - HMDW ARCHITECTS LIMITED 2014-12-17 31-03-2014 £16,707 Cash £111,226 equity