Background WavePink WaveYellow Wave

STOURBAY DEVELOPMENTS LIMITED (08901510)

STOURBAY DEVELOPMENTS LIMITED (08901510) is an active UK company. incorporated on 19 February 2014. with registered office in Broadstairs. The company operates in the Construction sector, engaged in development of building projects. STOURBAY DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include ELLIS, Darren James, LYNCH, Christopher John.

Company Number
08901510
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
3 Lloyd Road, Broadstairs, CT10 1HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIS, Darren James, LYNCH, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOURBAY DEVELOPMENTS LIMITED

STOURBAY DEVELOPMENTS LIMITED is an active company incorporated on 19 February 2014 with the registered office located in Broadstairs. The company operates in the Construction sector, specifically engaged in development of building projects. STOURBAY DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08901510

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

3 Lloyd Road Broadstairs, CT10 1HY,

Timeline

10 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jan 15
Funding Round
Apr 15
Loan Secured
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
New Owner
Aug 20
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ELLIS, Darren James

Active
Lloyd Road, BroadstairsCT10 1HY
Born August 1966
Director
Appointed 19 Feb 2014

LYNCH, Christopher John

Active
Lloyd Road, BroadstairsCT10 1HY
Born November 1984
Director
Appointed 19 Feb 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Feb 2014
Resigned 19 Feb 2014

Persons with significant control

2

Mr Christopher John Lynch

Active
Lloyd Road, BroadstairsCT10 1HY
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019

Mr Darren James Ellis

Active
Lloyd Road, BroadstairsCT10 1HY
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
17 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Incorporation Company
19 February 2014
NEWINCIncorporation