Background WavePink WaveYellow Wave

HOSE RHODES DICKSON LIMITED (04357716)

HOSE RHODES DICKSON LIMITED (04357716) is an active UK company. incorporated on 22 January 2002. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HOSE RHODES DICKSON LIMITED has been registered for 24 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
04357716
Status
active
Type
ltd
Incorporated
22 January 2002
Age
24 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSE RHODES DICKSON LIMITED

HOSE RHODES DICKSON LIMITED is an active company incorporated on 22 January 2002 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HOSE RHODES DICKSON LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04357716

LTD Company

Age

24 Years

Incorporated 22 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HRD LETTINGS LIMITED
From: 19 April 2002To: 28 April 2018
RP 271 LIMITED
From: 22 January 2002To: 19 April 2002
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 16 August 2022To: 16 September 2025
, 138 High Street, Newport, Isle of Wight, PO30 1TY
From: 22 January 2002To: 16 August 2022
Timeline

22 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Nov 11
Director Joined
Nov 11
Capital Reduction
May 12
Share Buyback
May 12
Director Left
Jun 14
Funding Round
Jul 16
Director Joined
Apr 18
Director Joined
Aug 19
Loan Secured
May 20
Loan Secured
Jun 21
Capital Reduction
Feb 22
Director Left
May 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Jul 24
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 10 Aug 2022

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 10 Aug 2022

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 11 Jul 2024

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 10 Aug 2022

DICKSON, Richard Patrick

Resigned
Miramar, St LawrencePO38 1XN
Secretary
Appointed 22 Aug 2007
Resigned 14 May 2014

HOLMES, Anthony Peter

Resigned
Manor Farm, YarmouthPO41 0TB
Secretary
Appointed 22 Jan 2002
Resigned 30 Apr 2002

WINTER, Steven Andrew

Resigned
Myrtle Cottage Kemming Road, VentnorPO38 2RA
Secretary
Appointed 30 Apr 2002
Resigned 30 Aug 2007

BUSBY, Jamie Oliver

Resigned
Queens Road, NewportPO30 1EZ
Born June 1965
Director
Appointed 01 Nov 2011
Resigned 10 Aug 2022

DICKSON, Richard Patrick

Resigned
Miramar, St LawrencePO38 1XN
Born March 1946
Director
Appointed 30 Apr 2002
Resigned 14 May 2014

HOLMES, Anthony Peter

Resigned
Manor Farm, YarmouthPO41 0TB
Born June 1951
Director
Appointed 22 Jan 2002
Resigned 30 Apr 2002

HOSE, Jeffrey John

Resigned
Highwood Barn Bunkers Lane, VentnorPO38 3JN
Born April 1957
Director
Appointed 30 Apr 2002
Resigned 10 Aug 2022

HUTCHINGS, Julie

Resigned
52a High Street, KetteringNN14 4HF
Born February 1969
Director
Appointed 01 Aug 2019
Resigned 10 Aug 2022

LEDGER, Philip Peter

Resigned
51 Orchard Road, ShanklinPO37 7NX
Born January 1955
Director
Appointed 22 Jan 2002
Resigned 30 Apr 2002

RHODES, David Timothy Mark

Resigned
Grace Woodford Drive, East CowesPO32 6FQ
Born April 1954
Director
Appointed 01 Nov 2011
Resigned 10 Aug 2022

WALDRON, Marcus Charles Sebastian

Resigned
Dodnor Lane, NewportPO30 5TD
Born October 1963
Director
Appointed 30 Apr 2002
Resigned 10 Aug 2022

WEEKS, Philip Ian John

Resigned
High Street, SandownPO36 0NF
Born May 1963
Director
Appointed 01 May 2018
Resigned 22 Apr 2022

WHITE, Matthew Alan

Resigned
Castle Road, NewportPO30 1DP
Born July 1971
Director
Appointed 30 Apr 2002
Resigned 10 Aug 2022

WINTER, Steven Andrew

Resigned
Myrtle Cottage Kemming Road, VentnorPO38 2RA
Born March 1967
Director
Appointed 30 Apr 2002
Resigned 30 Aug 2007

Persons with significant control

1

Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

125

Replacement Filing Of Director Appointment With Name
8 October 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
8 October 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
17 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Capital Cancellation Shares
22 February 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Resolution
28 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 December 2016
RP04SH01RP04SH01
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
16 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 May 2012
SH06Cancellation of Shares
Resolution
9 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
1 September 2005
88(2)R88(2)R
Legacy
1 September 2005
88(2)R88(2)R
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
88(2)R88(2)R
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
287Change of Registered Office
Legacy
17 May 2002
225Change of Accounting Reference Date
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2002
NEWINCIncorporation