Background WavePink WaveYellow Wave

PATRICK RUDDY HOMES LIMITED (03450320)

PATRICK RUDDY HOMES LIMITED (03450320) is an active UK company. incorporated on 9 October 1997. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PATRICK RUDDY HOMES LIMITED has been registered for 28 years. Current directors include RUDDY, Alan Joseph, RUDDY, Eileen Catherine, RUDDY, Lee Myles and 2 others.

Company Number
03450320
Status
active
Type
ltd
Incorporated
9 October 1997
Age
28 years
Address
Enterprise Way, Bedford, MK45 5BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUDDY, Alan Joseph, RUDDY, Eileen Catherine, RUDDY, Lee Myles, RUDDY, Patrick Joseph, RUDDY, Shane Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRICK RUDDY HOMES LIMITED

PATRICK RUDDY HOMES LIMITED is an active company incorporated on 9 October 1997 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PATRICK RUDDY HOMES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03450320

LTD Company

Age

28 Years

Incorporated 9 October 1997

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Enterprise Way Flitwick Bedford, MK45 5BS,

Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Aug 12
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
New Owner
Dec 23
New Owner
Dec 23
Director Joined
Dec 25
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

RUDDY, Lee Myles

Active
Flitwick, BedfordMK45 5BS
Secretary
Appointed 31 Dec 2006

RUDDY, Alan Joseph

Active
Flitwick, BedfordMK45 5BS
Born March 1974
Director
Appointed 01 Jan 2007

RUDDY, Eileen Catherine

Active
Flitwick, BedfordMK45 5BS
Born February 1939
Director
Appointed 30 Oct 1997

RUDDY, Lee Myles

Active
Flitwick, BedfordMK45 5BS
Born January 1976
Director
Appointed 31 Dec 2006

RUDDY, Patrick Joseph

Active
Flitwick, BedfordMK45 5BS
Born December 1938
Director
Appointed 09 Oct 1997

RUDDY, Shane Anthony

Active
Flitwick, BedfordMK45 5BS
Born January 1973
Director
Appointed 24 Nov 2025

KILCOYNE, Kathleen Teresa

Resigned
760 Kenton Lane, HarrowHA3 6AD
Secretary
Appointed 09 Oct 1997
Resigned 31 Dec 2006

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 09 Oct 1997
Resigned 09 Oct 1997

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 09 Oct 1997
Resigned 09 Oct 1997

Persons with significant control

5

4 Active
1 Ceased

Mr Shane Anthony Ruddy

Active
Flitwick, BedfordMK45 5BS
Born January 1973

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 30 Jun 2021

Mr Alan Joseph Ruddy

Active
Flitwick, BedfordMK45 5BS
Born March 1974

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 30 Jun 2021

Mr Patrick Joseph Ruddy

Active
Flitwick, BedfordMK45 5BS
Born December 1938

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 02 Mar 2021

Mrs Eileen Catherine Ruddy

Active
Flitwick, BedfordMK45 5BS
Born February 1939

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 02 Mar 2021

Mr Patrick Joseph Ruddy

Ceased
Enterprise Way, BedfordMK45 5BS
Born December 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 February 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Resolution
14 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
1 September 2008
225Change of Accounting Reference Date
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
287Change of Registered Office
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
287Change of Registered Office
Incorporation Company
9 October 1997
NEWINCIncorporation