UKBizDB.co.uk

HAYFIELD HOMES (TIDDINGTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hayfield Homes (tiddington) Limited. The company was founded 7 years ago and was given the registration number 10502774. The firm's registered office is in SOLIHULL. You can find them at Dominion Court, 39 Station Road, Solihull, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HAYFIELD HOMES (TIDDINGTON) LIMITED
Company Number:10502774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Dominion Court, 39 Station Road, Solihull, West Midlands, United Kingdom, B91 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayfield House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director29 November 2016Active

People with Significant Control

Hayfield Homes Group Limited
Notified on:03 November 2017
Status:Active
Country of residence:England
Address:Hayfield House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Hayfield Homes Limited
Notified on:29 November 2016
Status:Active
Country of residence:United Kingdom
Address:2 The Courtyard, 707 Warwick Road, Solihull, United Kingdom, B91 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alan Booth
Notified on:29 November 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:2, The Courtyard, Solihull, United Kingdom, B91 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alan Booth
Notified on:29 November 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Dominion Court, 39 Station Road, Solihull, England, B91 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Change account reference date company current shortened.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.