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.
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 | : |
|
Registered Address | : | 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA | Secretary | 05 January 1999 | Active |
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA | Director | 13 April 2000 | Active |
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA | Director | 11 February 2015 | Active |
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA | Director | 05 January 1999 | Active |
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA | Director | 20 June 2002 | Active |
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA | Director | 05 January 1999 | Active |
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA | Director | 01 May 2005 | Active |
31 Giles Coppice, Dulwich Wood Park, London, SE19 1XF | Secretary | - | Active |
Grey Tower, Pevensey Bay, BN24 6DP | Director | 26 June 1994 | Active |
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 | Director | 29 October 1997 | Active |
111 Alleyn Park, West Dulwich, London, SE21 8AA | Director | - | Active |
7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA | Director | 28 October 1997 | Active |
150 Burbage Road, Dulwich, London, SE21 7AG | Director | 17 August 1995 | Active |
31 Giles Coppice, Dulwich Wood Park, London, SE19 1XF | Director | - | Active |
56 Fennel Close, Chineham, Basingstoke, RG24 8XF | Director | 29 October 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type small. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-07-20 | Accounts | Accounts with accounts type small. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2018-02-02 | Officers | Change person secretary company with change date. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.