Background WavePink WaveYellow Wave

THE HAWKESBURY GROUP LIMITED (11205277)

THE HAWKESBURY GROUP LIMITED (11205277) is an active UK company. incorporated on 14 February 2018. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE HAWKESBURY GROUP LIMITED has been registered for 8 years. Current directors include BOOTH, Mark Alan, FITZPATRICK, Tony Michael, O'SHEA, James Andrew and 1 others.

Company Number
11205277
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
Hayfield House Arleston Way, Solihull, B90 4LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOOTH, Mark Alan, FITZPATRICK, Tony Michael, O'SHEA, James Andrew, SHOVLIN, Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAWKESBURY GROUP LIMITED

THE HAWKESBURY GROUP LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE HAWKESBURY GROUP LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11205277

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

HAWKESBURY GOLF CLUB LIMITED
From: 14 February 2018To: 29 July 2019
Contact
Address

Hayfield House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Dominion Court 39 Station Road Solihull West Midlands B91 3RT
From: 23 November 2018To: 7 June 2022
March End High Street Longworth Abingdon OX13 5DU England
From: 21 November 2018To: 23 November 2018
47 Castle Street Reading Berkshire RG1 7SR United Kingdom
From: 14 February 2018To: 21 November 2018
Timeline

27 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Share Issue
Nov 18
New Owner
Dec 18
Loan Secured
Dec 18
Funding Round
Mar 19
Director Joined
Jul 19
Funding Round
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
May 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
3
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

THOMPSON, James

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 02 Dec 2019

BOOTH, Mark Alan

Active
Arleston Way, SolihullB90 4LH
Born February 1966
Director
Appointed 23 Feb 2018

FITZPATRICK, Tony Michael

Active
Arleston Way, SolihullB90 4LH
Born June 1965
Director
Appointed 11 Jul 2019

O'SHEA, James Andrew

Active
Arleston Way, SolihullB90 4LH
Born May 1981
Director
Appointed 23 Feb 2018

SHOVLIN, Patrick

Active
Arleston Way, SolihullB90 4LH
Born December 1963
Director
Appointed 23 Feb 2018

MURRAY, Andrew Anthony Paul

Resigned
High Street, AbingdonOX13 5DU
Born July 1967
Director
Appointed 14 Feb 2018
Resigned 23 Feb 2018

Persons with significant control

6

2 Active
4 Ceased

Mr Patrick Shovlin

Active
Arleston Way, SolihullB90 4LH
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2022

Mr Tony Michael Fitzpatrick

Active
Arleston Way, SolihullB90 4LH
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2022
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Ceased 01 Nov 2022

Patrick Shovlin

Ceased
39 Station Road, SolihullB91 3RT
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2018
Ceased 10 Mar 2020

Mr Anthony Michael Fitzpatrick

Ceased
39 Station Road, SolihullB91 3RT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2018
Ceased 10 Mar 2020

Mr Andrew Anthony Paul Murray

Ceased
39 Station Road, SolihullB91 3RT
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 November 2019
AA01Change of Accounting Reference Date
Resolution
29 July 2019
RESOLUTIONSResolutions
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
27 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
27 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Incorporation Company
14 February 2018
NEWINCIncorporation