Background WavePink WaveYellow Wave

HAYES GROVE 1 LIMITED (11211746)

HAYES GROVE 1 LIMITED (11211746) is an active UK company. incorporated on 19 February 2018. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAYES GROVE 1 LIMITED has been registered for 8 years. Current directors include SHARKEY, Kevin.

Company Number
11211746
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHARKEY, Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYES GROVE 1 LIMITED

HAYES GROVE 1 LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAYES GROVE 1 LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11211746

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

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 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

The Moat House Lichfield Road Sutton Coldfield West Midlands B74 2NJ England
From: 18 February 2020To: 5 September 2022
Vincent Court Hubert Street Birmingham B6 4BA United Kingdom
From: 19 February 2018To: 18 February 2020
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Aug 18
Loan Secured
Aug 18
New Owner
Nov 20
Owner Exit
Nov 20
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
May 24
Owner Exit
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

SHARKEY, Kevin

Active
London Road, LichfieldWS14 0PS
Born April 1981
Director
Appointed 19 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
London Road, LichfieldWS14 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2025
London Road, LichfieldWS14 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2024
Ceased 01 Jul 2025

Mr Kevin Patrick Sharkey

Ceased
Lichfield Road, Sutton ColdfieldB74 2NJ
Born April 1981

Nature of Control

Significant influence or control
Notified 27 Nov 2020
Ceased 01 May 2024

Shark Holdings Ltd

Ceased
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Incorporation Company
19 February 2018
NEWINCIncorporation