Background WavePink WaveYellow Wave

ROBERT H HICKS LIMITED (04854512)

ROBERT H HICKS LIMITED (04854512) is an active UK company. incorporated on 1 August 2003. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 2 other business activities. ROBERT H HICKS LIMITED has been registered for 22 years. Current directors include HICKS, Lorna Joy, HICKS, Robert Henry, MERRITT, Johanna Mary and 1 others.

Company Number
04854512
Status
active
Type
ltd
Incorporated
1 August 2003
Age
22 years
Address
West Hele, Buckland Brewer, Devon, EX39 5LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HICKS, Lorna Joy, HICKS, Robert Henry, MERRITT, Johanna Mary, MERRITT, Jonathan Martin
SIC Codes
68320, 70229, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT H HICKS LIMITED

ROBERT H HICKS LIMITED is an active company incorporated on 1 August 2003 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 2 other business activities. ROBERT H HICKS LIMITED was registered 22 years ago.(SIC: 68320, 70229, 71111)

Status

active

Active since 22 years ago

Company No

04854512

LTD Company

Age

22 Years

Incorporated 1 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

West Hele, Buckland Brewer Bideford Devon, EX39 5LZ,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HICKS, Lorna Joy

Active
West Hele, BidefordEX39 5LZ
Born August 1949
Director
Appointed 03 Oct 2003

HICKS, Robert Henry

Active
West Hele, BidefordEX39 5LZ
Born August 1946
Director
Appointed 14 Aug 2003

MERRITT, Johanna Mary

Active
Advent, CamelfordPL32 9QR
Born May 1974
Director
Appointed 03 Oct 2003

MERRITT, Jonathan Martin

Active
Advent, CamelfordPL32 9QR
Born June 1968
Director
Appointed 03 Oct 2003

HICKS, Lorna Joy

Resigned
West Hele, BidefordEX39 5LZ
Secretary
Appointed 04 Aug 2003
Resigned 13 Jul 2011

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 01 Aug 2003
Resigned 05 Aug 2003

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 01 Aug 2003
Resigned 05 Aug 2003

Persons with significant control

2

Mr Robert Henry Hicks

Active
West Hele, Buckland Brewer, DevonEX39 5LZ
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mrs Johanna Mary Merritt

Active
Advent, CamelfordPL32 9QR
Born May 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
88(2)R88(2)R
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Incorporation Company
1 August 2003
NEWINCIncorporation