Background WavePink WaveYellow Wave

HAYES GROVE 2 LIMITED (11248673)

HAYES GROVE 2 LIMITED (11248673) is an active UK company. incorporated on 11 March 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 2 LIMITED has been registered for 8 years. Current directors include SHARKEY, Kevin.

Company Number
11248673
Status
active
Type
ltd
Incorporated
11 March 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 2 LIMITED

HAYES GROVE 2 LIMITED is an active company incorporated on 11 March 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 2 LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11248673

LTD Company

Age

8 Years

Incorporated 11 March 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 23 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
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 11 Hubert Street Birmingham B6 4BA United Kingdom
From: 5 June 2018To: 18 February 2020
12 Carlton Close Sutton Coldfield B75 6BX United Kingdom
From: 11 March 2018To: 5 June 2018
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Owner Exit
May 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SHARKEY, Kevin

Active
Moor Hall Drive, Sutton ColdfieldB75 6LS
Born April 1981
Director
Appointed 11 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
London Road, LichfieldWS14 0PS

Nature of Control

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

Mr Kevin Patrick Sharkey

Ceased
London Road, LichfieldWS14 0PS
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2018
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 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
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 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
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 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
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Incorporation Company
11 March 2018
NEWINCIncorporation