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

HOSE RHODES DICKSON LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GZ,
Company Registration Number
04357716
Private Limited Company
Active

Company Overview

About Hose Rhodes Dickson Ltd
HOSE RHODES DICKSON LIMITED was founded on 2002-01-22 and has its registered office in Wokingham. The organisation's status is listed as "Active". Hose Rhodes Dickson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOSE RHODES DICKSON LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
RG40 3GZ
Other companies in PO30
 
Previous Names
HRD LETTINGS LIMITED28/04/2018
Filing Information
Company Number 04357716
Company ID Number 04357716
Date formed 2002-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB784436204  
Last Datalog update: 2023-11-06 11:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSE RHODES DICKSON 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 HOSE RHODES DICKSON LIMITED

Current Directors
Officer Role Date Appointed
JAMIE OLIVER BUSBY
Director 2011-11-01
JEFFREY JOHN HOSE
Director 2002-04-30
DAVID TIMOTHY MARK RHODES
Director 2011-11-01
MARCUS CHARLES SEBASTIAN WALDRON
Director 2002-04-30
PHILIP WEEKS
Director 2018-05-01
MATTHEW ALAN WHITE
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PATRICK DICKSON
Company Secretary 2007-08-22 2014-05-14
RICHARD PATRICK DICKSON
Director 2002-04-30 2014-05-14
STEVEN ANDREW WINTER
Company Secretary 2002-04-30 2007-08-30
STEVEN ANDREW WINTER
Director 2002-04-30 2007-08-30
ANTHONY PETER HOLMES
Company Secretary 2002-01-22 2002-04-30
ANTHONY PETER HOLMES
Director 2002-01-22 2002-04-30
PHILIP PETER LEDGER
Director 2002-01-22 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE OLIVER BUSBY BUSBY PROPERTIES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
JAMIE OLIVER BUSBY HRD AUCTION ROOMS LTD Director 2017-03-15 CURRENT 2017-03-15 Active
JAMIE OLIVER BUSBY HRD FINANCIAL LIMITED Director 2013-01-16 CURRENT 2004-01-22 Liquidation
JAMIE OLIVER BUSBY WIGHT AGENTS LIMITED Director 2008-05-16 CURRENT 2007-08-08 Dissolved 2016-10-18
JEFFREY JOHN HOSE SECOND COMMON LIMITED Director 2004-03-04 CURRENT 2004-03-04 Liquidation
JEFFREY JOHN HOSE HRD FINANCIAL LIMITED Director 2004-01-22 CURRENT 2004-01-22 Liquidation
JEFFREY JOHN HOSE VERBENA HOMES LIMITED Director 2004-01-05 CURRENT 2004-01-05 Active
DAVID TIMOTHY MARK RHODES BRITANNIA WAY RTM COMPANY LIMITED Director 2011-11-14 CURRENT 2009-02-03 Active
DAVID TIMOTHY MARK RHODES HRD FINANCIAL LIMITED Director 2004-01-22 CURRENT 2004-01-22 Liquidation
MARCUS CHARLES SEBASTIAN WALDRON HRD FINANCIAL LIMITED Director 2013-01-16 CURRENT 2004-01-22 Liquidation

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
2023-10-19CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-3110/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20AA01Current accounting period shortened from 10/08/23 TO 31/12/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-20PSC02Notification of Leaders Limited as a person with significant control on 2022-08-10
2022-10-20PSC09Withdrawal of a person with significant control statement on 2022-10-20
2022-08-17AA01Previous accounting period extended from 30/04/22 TO 10/08/22
2022-08-17AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE OLIVER BUSBY
2022-08-16AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2022-08-10
2022-08-16AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 138 High Street Newport Isle of Wight PO30 1TY
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP IAN JOHN WEEKS
2022-02-22SH06Cancellation of shares. Statement of capital on 2022-01-17 GBP 960
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-11CH01Director's details changed for Mr Marcus Charles Sebastian Waldron on 2021-10-11
2021-10-07CH01Director's details changed for Mr Matthew Alan White on 2021-10-07
2021-10-06CH01Director's details changed for Mr Marcus Charles Sebastian Waldron on 2021-10-06
2021-10-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043577160002
2020-11-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043577160001
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-10-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06AP01DIRECTOR APPOINTED MRS JULIE HUTCHINGS
2019-02-28CH01Director's details changed for Mr Matthew Alan White on 2019-02-22
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-12-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01AP01DIRECTOR APPOINTED MR PHILIP WEEKS
2018-04-28RES15CHANGE OF COMPANY NAME 28/04/18
2018-04-28CERTNMCOMPANY NAME CHANGED HRD LETTINGS LIMITED CERTIFICATE ISSUED ON 28/04/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07RP04SH01Second filing of capital allotment of shares GBP1,000
2016-12-07ANNOTATIONClarification
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-08SH0114/06/16 STATEMENT OF CAPITAL GBP 1000
2016-07-08SH0114/06/16 STATEMENT OF CAPITAL GBP 1000
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 960
2016-02-09AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 960
2015-02-04AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD DICKSON
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DICKSON
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 960
2014-02-13AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0122/01/13 ANNUAL RETURN FULL LIST
2012-12-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16SH03Purchase of own shares
2012-05-09SH06Cancellation of shares. Statement of capital on 2012-05-09 GBP 960
2012-05-09RES09Resolution of authority to purchase a number of shares
2012-02-08AR0122/01/12 ANNUAL RETURN FULL LIST
2012-02-08CH01Director's details changed for Mr Matthew Alan White on 2011-12-01
2011-11-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AP01DIRECTOR APPOINTED MR DAVID TIMOTHY MARK RHODES
2011-11-16AP01DIRECTOR APPOINTED JAMIE OLIVER BUSBY
2011-02-03AR0122/01/11 FULL LIST
2010-11-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-05AR0122/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WHITE / 31/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES SEBASTIAN WALDRON / 31/10/2009
2009-12-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-31363sRETURN MADE UP TO 22/01/08; CHANGE OF MEMBERS
2007-12-1788(2)RAD 12/12/07--------- £ SI 20@1=20 £ IC 1340/1360
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-10363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-0188(2)RAD 04/08/05--------- £ SI 20@1=20 £ IC 1320/1340
2005-09-0188(2)RAD 04/08/05--------- £ SI 80@1=80 £ IC 1240/1320
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-05-3088(2)RAD 30/04/02--------- £ SI 1238@1=1238 £ IC 2/1240
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU
2002-05-17225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03
2002-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-17288bDIRECTOR RESIGNED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-19CERTNMCOMPANY NAME CHANGED RP 271 LIMITED CERTIFICATE ISSUED ON 19/04/02
2002-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HOSE RHODES DICKSON 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 HOSE RHODES DICKSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HOSE RHODES DICKSON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HOSE RHODES DICKSON LIMITED

Intangible Assets
Patents
We have not found any records of HOSE RHODES DICKSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSE RHODES DICKSON LIMITED
Trademarks
We have not found any records of HOSE RHODES DICKSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSE RHODES DICKSON 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 (68310 - Real estate agencies) as HOSE RHODES DICKSON LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HOSE RHODES DICKSON 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 HOSE RHODES DICKSON 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 HOSE RHODES DICKSON 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.