Background WavePink WaveYellow Wave

KENTFORD DEVELOPMENTS LIMITED (01864569)

KENTFORD DEVELOPMENTS LIMITED (01864569) is an active UK company. incorporated on 19 November 1984. with registered office in Newmarket. The company operates in the Construction sector, engaged in construction of commercial buildings. KENTFORD DEVELOPMENTS LIMITED has been registered for 41 years. Current directors include BOYCE, Andrew Richard, BOYCE, Robert Gerald.

Company Number
01864569
Status
active
Type
ltd
Incorporated
19 November 1984
Age
41 years
Address
Ruffles Barn Brookside, Newmarket, CB8 8TG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BOYCE, Andrew Richard, BOYCE, Robert Gerald
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTFORD DEVELOPMENTS LIMITED

KENTFORD DEVELOPMENTS LIMITED is an active company incorporated on 19 November 1984 with the registered office located in Newmarket. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. KENTFORD DEVELOPMENTS LIMITED was registered 41 years ago.(SIC: 41201)

Status

active

Active since 41 years ago

Company No

01864569

LTD Company

Age

41 Years

Incorporated 19 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

BOYCE DEVELOPMENTS LIMITED
From: 26 June 1987To: 29 August 1989
STAGFAIR LIMITED
From: 19 November 1984To: 26 June 1987
Contact
Address

Ruffles Barn Brookside Dalham Newmarket, CB8 8TG,

Previous Addresses

Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
From: 27 February 2018To: 12 May 2021
6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET
From: 19 November 1984To: 27 February 2018
Timeline

2 key events • 2016 - 2018

Funding Officers Ownership
Loan Secured
Apr 16
New Owner
Nov 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Secretary
Appointed N/A

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed N/A

BOYCE, Robert Gerald

Active
Brookside, NewmarketCB8 8TG
Born July 1937
Director
Appointed N/A

BOYCE, James Christopher

Resigned
Hilborough Mill, SwaffhamIP26 5BT
Born March 1964
Director
Appointed N/A
Resigned 30 Jan 2009

Persons with significant control

2

Mr Andrew Richard Boyce

Active
Brookside, NewmarketCB8 8TG
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Gerald Boyce

Active
Brookside, NewmarketCB8 8TG
Born July 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 November 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 November 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Legacy
5 November 2009
MG02MG02
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
190190
Legacy
9 September 2009
353353
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288cChange of Particulars
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
353353
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
23 January 2002
288cChange of Particulars
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
27 January 1999
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
288cChange of Particulars
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
5 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Resolution
9 October 1995
RESOLUTIONSResolutions
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
30 September 1991
363aAnnual Return
Memorandum Articles
9 September 1991
MEM/ARTSMEM/ARTS
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
27 November 1990
363aAnnual Return
Legacy
16 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Memorandum Articles
27 September 1989
MEM/ARTSMEM/ARTS
Legacy
6 September 1989
403aParticulars of Charge Subject to s859A
Legacy
6 September 1989
403aParticulars of Charge Subject to s859A
Legacy
6 September 1989
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
25 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1989
395Particulars of Mortgage or Charge
Legacy
13 July 1989
395Particulars of Mortgage or Charge
Legacy
13 July 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
288288
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Small
27 May 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
16 November 1987
395Particulars of Mortgage or Charge
Legacy
16 November 1987
395Particulars of Mortgage or Charge
Legacy
16 November 1987
395Particulars of Mortgage or Charge
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1987
288288
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
3 April 1987
287Change of Registered Office
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87