Background WavePink WaveYellow Wave

KENDLEVILLE LIMITED (01802649)

KENDLEVILLE LIMITED (01802649) is an active UK company. incorporated on 23 March 1984. with registered office in 357 City Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KENDLEVILLE LIMITED has been registered for 42 years. Current directors include STROH, Anna Carolina, STROH, Benjamin Sydney, STROH, Bernard Dov and 1 others.

Company Number
01802649
Status
active
Type
ltd
Incorporated
23 March 1984
Age
42 years
Address
357 City Road, EC1V 1LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Anna Carolina, STROH, Benjamin Sydney, STROH, Bernard Dov, STROH, Tilly
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDLEVILLE LIMITED

KENDLEVILLE LIMITED is an active company incorporated on 23 March 1984 with the registered office located in 357 City Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KENDLEVILLE LIMITED was registered 42 years ago.(SIC: 68100)

Status

active

Active since 42 years ago

Company No

01802649

LTD Company

Age

42 Years

Incorporated 23 March 1984

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

357 City Road London , EC1V 1LR,

Timeline

5 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Mar 84
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

STROH, Anna Carolina

Active
13 Northdene Gardens, LondonN15 6LX
Secretary
Appointed N/A

STROH, Anna Carolina

Active
13 Northdene Gardens, LondonN15 6LX
Born October 1961
Director
Appointed 27 Nov 2006

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed N/A

STROH, Tilly

Active
6 Craven Walk, LondonN16 6BT
Born December 1954
Director
Appointed N/A

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed N/A
Resigned 12 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
357 City Road, LondonEC1V 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2024

Mr Bernard Dov Stroh

Ceased
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2024

Mr Sidney Benjamin Stroh

Ceased
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
15 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
4 December 2001
287Change of Registered Office
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
24 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
30 October 1993
403aParticulars of Charge Subject to s859A
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Legacy
16 June 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Legacy
2 July 1990
363363
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Legacy
13 September 1988
363363
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Accounts With Accounts Type Small
5 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
363363
Resolution
6 April 1984
RESOLUTIONSResolutions
Incorporation Company
23 March 1984
NEWINCIncorporation