Background WavePink WaveYellow Wave

WHITSTONE DEVELOPMENTS LIMITED (10394292)

WHITSTONE DEVELOPMENTS LIMITED (10394292) is an active UK company. incorporated on 26 September 2016. with registered office in Broadstairs. The company operates in the Construction sector, engaged in development of building projects. WHITSTONE DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include ELLIS, Darren James.

Company Number
10394292
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
3 Lloyd Road, Broadstairs, CT10 1HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIS, Darren James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITSTONE DEVELOPMENTS LIMITED

WHITSTONE DEVELOPMENTS LIMITED is an active company incorporated on 26 September 2016 with the registered office located in Broadstairs. The company operates in the Construction sector, specifically engaged in development of building projects. WHITSTONE DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10394292

LTD Company

Age

9 Years

Incorporated 26 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

3 Lloyd Road Broadstairs, CT10 1HY,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Apr 19
Funding Round
Apr 20
Funding Round
Apr 20
New Owner
Aug 20
Loan Secured
May 23
Owner Exit
Nov 24
Director Left
Jan 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ELLIS, Darren James

Active
Lloyd Road, BroadstairsCT10 1HY
Born August 1966
Director
Appointed 26 Sept 2016

LYNCH, Christopher John

Resigned
Lloyd Road, BroadstairsCT10 1HY
Born November 1984
Director
Appointed 26 Sept 2016
Resigned 03 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher John Lynch

Ceased
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
Ceased 15 Nov 2024

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
Right to appoint and remove directors
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
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
1 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Incorporation Company
26 September 2016
NEWINCIncorporation