Background WavePink WaveYellow Wave

LENDON GROVE MANAGEMENT COMPANY LIMITED (11218282)

LENDON GROVE MANAGEMENT COMPANY LIMITED (11218282) is an active UK company. incorporated on 21 February 2018. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LENDON GROVE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include RUDDY, Lee Myles.

Company Number
11218282
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2018
Age
8 years
Address
C/O Ruddys (Patrick Ruddy Homes) Enterprise Way, Bedford, MK45 5BS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RUDDY, Lee Myles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDON GROVE MANAGEMENT COMPANY LIMITED

LENDON GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2018 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LENDON GROVE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11218282

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O Ruddys (Patrick Ruddy Homes) Enterprise Way Flitwick Bedford, MK45 5BS,

Previous Addresses

, Enterprise Way Flitwick, Bedford, Bedfordshire, MK45 5BJ, United Kingdom
From: 21 February 2018To: 7 December 2020
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RUDDY, Lee Myles

Active
Enterprise Way, BedfordMK45 5BS
Born January 1976
Director
Appointed 21 Feb 2018

ISON, Mark Steven

Resigned
Flitwick, BedfordMK45 5BJ
Born April 1968
Director
Appointed 21 Feb 2018
Resigned 31 Oct 2019

Persons with significant control

1

Flitwick, BedfordMK45 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 February 2018
NEWINCIncorporation