Background WavePink WaveYellow Wave

KENTISH VILLAGE DEVELOPMENTS LIMITED (09753897)

KENTISH VILLAGE DEVELOPMENTS LIMITED (09753897) is an active UK company. incorporated on 28 August 2015. with registered office in Broadstairs. The company operates in the Construction sector, engaged in development of building projects. KENTISH VILLAGE DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include ELLIS, Darren James, LYNCH, Christopher John.

Company Number
09753897
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 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
K

KENTISH VILLAGE DEVELOPMENTS LIMITED

KENTISH VILLAGE DEVELOPMENTS LIMITED is an active company incorporated on 28 August 2015 with the registered office located in Broadstairs. The company operates in the Construction sector, specifically engaged in development of building projects. KENTISH VILLAGE DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09753897

LTD Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

3 Lloyd Road Broadstairs, CT10 1HY,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLIS, Darren James

Active
Lloyd Road, BroadstairsCT10 1HY
Born August 1966
Director
Appointed 28 Aug 2015

LYNCH, Christopher John

Active
Lloyd Road, BroadstairsCT10 1HY
Born November 1984
Director
Appointed 28 Aug 2015

Persons with significant control

1

Mr Darren James Ellis

Active
Lloyd Road, BroadstairsCT10 1HY
Born August 1966

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

28

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
19 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Incorporation Company
28 August 2015
NEWINCIncorporation