Background WavePink WaveYellow Wave

KENYON LANE MANAGEMENT CO LIMITED (11575841)

KENYON LANE MANAGEMENT CO LIMITED (11575841) is an active UK company. incorporated on 18 September 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. KENYON LANE MANAGEMENT CO LIMITED has been registered for 7 years. Current directors include BROADBRIDGE, John.

Company Number
11575841
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
C/O Zenith Management, Nq Building, Manchester, M4 6BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROADBRIDGE, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENYON LANE MANAGEMENT CO LIMITED

KENYON LANE MANAGEMENT CO LIMITED is an active company incorporated on 18 September 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENYON LANE MANAGEMENT CO LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11575841

LTD Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

C/O Zenith Management, Nq Building 47 Bengal Street Manchester, M4 6BB,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 13 May 2020To: 7 July 2022
Reedham House 31 -33 King Street West Manchester M3 2PN United Kingdom
From: 18 September 2018To: 13 May 2020
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Nov 25
Director Joined
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ZENITH MANAGEMENT LTD.

Active
47 Bengal Street, ManchesterM4 6BB
Corporate secretary
Appointed 07 Jul 2022

BROADBRIDGE, John

Active
47 Bengal Street, ManchesterM4 6BB
Born September 1957
Director
Appointed 01 Oct 2025

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 02 Nov 2018
Resigned 11 Nov 2021

UNDERHILL, Geoffrey Peter

Resigned
47 Bengal Street, ManchesterM4 6BB
Born April 1968
Director
Appointed 18 Sept 2018
Resigned 30 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Geoffrey Peter Underhill

Ceased
47 Bengal Street, ManchesterM4 6BB
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018
Ceased 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
8 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
14 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 May 2020
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
25 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 September 2018
NEWINCIncorporation