UKBizDB.co.uk

H.HICKS & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.hicks & Son Limited. The company was founded 74 years ago and was given the registration number 00472215. The firm's registered office is in EAST SUSSEX. You can find them at 7-9 The Avenue, Eastbourne, East Sussex, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:H.HICKS & SON LIMITED
Company Number:00472215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1949
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

Secretary05 January 1999Active
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

Director13 April 2000Active
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

Director11 February 2015Active
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

Director05 January 1999Active
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

Director20 June 2002Active
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

Director05 January 1999Active
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

Director01 May 2005Active
31 Giles Coppice, Dulwich Wood Park, London, SE19 1XF

Secretary-Active
Grey Tower, Pevensey Bay, BN24 6DP

Director26 June 1994Active
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

Director-Active
17 Coney Acre, London, SE21 8LL

Director-Active
62 Regency Gardens, Walton On Thames, KT12 2BE

Director29 October 1997Active
111 Alleyn Park, West Dulwich, London, SE21 8AA

Director-Active
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

Director28 October 1997Active
150 Burbage Road, Dulwich, London, SE21 7AG

Director17 August 1995Active
31 Giles Coppice, Dulwich Wood Park, London, SE19 1XF

Director-Active
56 Fennel Close, Chineham, Basingstoke, RG24 8XF

Director29 October 1997Active

People with Significant Control

Beverley Gayle Brownsdon
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:7-9 The Avenue, East Sussex, BN21 3YA
Nature of control:
  • Significant influence or control
Mr Michael Edward Brownsdon
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:7-9 The Avenue, East Sussex, BN21 3YA
Nature of control:
  • Significant influence or control
Mrs Celia Lynn Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:7-9 The Avenue, East Sussex, BN21 3YA
Nature of control:
  • Significant influence or control
Jeffrey Philip Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:7-9 The Avenue, East Sussex, BN21 3YA
Nature of control:
  • Significant influence or control
Laurence Francis Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:7-9 The Avenue, East Sussex, BN21 3YA
Nature of control:
  • Significant influence or control
Michael John Prodger
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:7-9 The Avenue, East Sussex, BN21 3YA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-04-12Officers

Change person director company with change date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-06-17Officers

Change person director company with change date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type small.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-07-20Accounts

Accounts with accounts type small.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Officers

Change person secretary company with change date.

Download
2017-11-22Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.