Background WavePink WaveYellow Wave

HAYFIELD HOMES CONSTRUCTION LIMITED (11653413)

HAYFIELD HOMES CONSTRUCTION LIMITED (11653413) is an active UK company. incorporated on 1 November 2018. with registered office in Solihull. The company operates in the Construction sector, engaged in construction of domestic buildings. HAYFIELD HOMES CONSTRUCTION LIMITED has been registered for 7 years. Current directors include BOOTH, Mark Alan, O'SHEA, James Andrew, SHOVLIN, Patrick.

Company Number
11653413
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
Hayfield House Arleston Way, Solihull, B90 4LH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BOOTH, Mark Alan, O'SHEA, James Andrew, SHOVLIN, Patrick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYFIELD HOMES CONSTRUCTION LIMITED

HAYFIELD HOMES CONSTRUCTION LIMITED is an active company incorporated on 1 November 2018 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HAYFIELD HOMES CONSTRUCTION LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11653413

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

KINGSLEY BUILD LIMITED
From: 1 November 2018To: 11 July 2019
Contact
Address

Hayfield House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Dominion Court 39 Station Road Solihull B91 3RT England
From: 1 November 2018To: 6 June 2022
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jul 19
Director Joined
Sept 19
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

THOMPSON, James

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 11 Jan 2021

BOOTH, Mark Alan

Active
Arleston Way, SolihullB90 4LH
Born February 1966
Director
Appointed 08 Aug 2019

O'SHEA, James Andrew

Active
Arleston Way, SolihullB90 4LH
Born May 1981
Director
Appointed 01 Nov 2018

SHOVLIN, Patrick

Active
Arleston Way, SolihullB90 4LH
Born December 1963
Director
Appointed 12 Jul 2019

Persons with significant control

1

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 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 June 2020
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Resolution
11 July 2019
RESOLUTIONSResolutions
Incorporation Company
1 November 2018
NEWINCIncorporation