Background WavePink WaveYellow Wave

HAYMARKET HOMES LIMITED (10525635)

HAYMARKET HOMES LIMITED (10525635) is an active UK company. incorporated on 14 December 2016. with registered office in Stourbridge. The company operates in the Construction sector, engaged in construction of domestic buildings. HAYMARKET HOMES LIMITED has been registered for 9 years. Current directors include COCKAYNE, Andrew Richard, KENDRICK, Max William, KENDRICK, William David and 1 others.

Company Number
10525635
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
Westhill House, Stourbridge, DY8 1RD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COCKAYNE, Andrew Richard, KENDRICK, Max William, KENDRICK, William David, RENNISON, James Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYMARKET HOMES LIMITED

HAYMARKET HOMES LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Stourbridge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HAYMARKET HOMES LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10525635

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Westhill House Hagley Road Stourbridge, DY8 1RD,

Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Apr 17
Loan Secured
Dec 18
Loan Secured
Mar 19
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Jan 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

JIVAN-PATEL, Mikesh

Active
Hagley Road, StourbridgeDY8 1RD
Secretary
Appointed 21 Aug 2017

COCKAYNE, Andrew Richard

Active
Hagley Road, StourbridgeDY8 1RD
Born January 1969
Director
Appointed 25 Feb 2020

KENDRICK, Max William

Active
Hagley Road, StourbridgeDY8 1RD
Born May 1995
Director
Appointed 14 Dec 2016

KENDRICK, William David

Active
Hagley Road, StourbridgeDY8 1RD
Born December 1966
Director
Appointed 14 Dec 2016

RENNISON, James Robert

Active
Hagley Road, StourbridgeDY8 1RD
Born August 1967
Director
Appointed 25 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Hagley Road, StourbridgeDY8 1RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Ceased 22 Aug 2017
Hagley Road, StourbridgeDY8 1RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 September 2024
RP04AP01RP04AP01
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 October 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Resolution
6 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 September 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2017
RESOLUTIONSResolutions
Resolution
10 April 2017
RESOLUTIONSResolutions
Incorporation Company
14 December 2016
NEWINCIncorporation