Hayfield Homes Group Limited

DataGardener
live
Unknown

Hayfield Homes Group Limited

10766735Private Limited With Share Capital

Friars Gate 1011 Stratford Road, Shirley, Solihull, B904BN
Incorporated

11/05/2017

Company Age

8 years

Directors

2

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Hayfield Homes Group Limited (10766735) is a private limited with share capital incorporated on 11/05/2017 (8 years old) and registered in solihull, B904BN. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 11/05/2017
B904BN

Financial Overview

Total Assets

£357

Liabilities

£0

Net Assets

£357

Cash

£52

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

74
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Group
Category:Accounts
Date:28-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:28-09-2021
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2020
Capital Cancellation Shares
Category:Capital
Date:22-06-2020
Resolution
Category:Resolution
Date:15-06-2020
Capital Return Purchase Own Shares
Category:Capital
Date:15-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:09-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Resolution
Category:Resolution
Date:24-10-2019
Capital Name Of Class Of Shares
Category:Capital
Date:22-10-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2019
Legacy
Category:Miscellaneous
Date:19-12-2018
Capital Alter Shares Subdivision
Category:Capital
Date:12-12-2018
Capital Allotment Shares
Category:Capital
Date:12-12-2018
Resolution
Category:Resolution
Date:11-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:18-08-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-08-2017
Resolution
Category:Resolution
Date:16-08-2017
Capital Allotment Shares
Category:Capital
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2017
Incorporation Company
Category:Incorporation
Date:11-05-2017

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/12/2025
Latest Accounts31/12/2024

Trading Addresses

Friars Gate 1011 Stratford Road, Shirley, Solihull, B90 4Bn, B904BNRegistered

Contact

hayfieldhomes.co.uk
Friars Gate 1011 Stratford Road, Shirley, Solihull, B904BN