Background WavePink WaveYellow Wave

KENTISH PROJECTS (TUNBRIDGE WELLS) LIMITED (12531439)

KENTISH PROJECTS (TUNBRIDGE WELLS) LIMITED (12531439) is an active UK company. incorporated on 24 March 2020. with registered office in Broadstairs. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KENTISH PROJECTS (TUNBRIDGE WELLS) LIMITED has been registered for 6 years. Current directors include ELLIS, Darren James, LYNCH, Christopher John.

Company Number
12531439
Status
active
Type
ltd
Incorporated
24 March 2020
Age
6 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, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTISH PROJECTS (TUNBRIDGE WELLS) LIMITED

KENTISH PROJECTS (TUNBRIDGE WELLS) LIMITED is an active company incorporated on 24 March 2020 with the registered office located in Broadstairs. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KENTISH PROJECTS (TUNBRIDGE WELLS) LIMITED was registered 6 years ago.(SIC: 41100, 41202)

Status

active

Active since 6 years ago

Company No

12531439

LTD Company

Age

6 Years

Incorporated 24 March 2020

Size

N/A

Accounts

ARD: 6/6

Up to Date

10 months left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 6 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 6 March 2027
Period: 7 June 2025 - 6 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

3 Lloyd Road Broadstairs, CT10 1HY,

Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 24
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 24 Mar 2020

LYNCH, Christopher John

Active
Lloyd Road, BroadstairsCT10 1HY
Born November 1984
Director
Appointed 24 Mar 2020

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 24 Mar 2020

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
Right to appoint and remove directors
Notified 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Dissolution Withdrawal Application Strike Off Company
13 March 2026
DS02DS02
Dissolution Voluntary Strike Off Suspended
19 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 July 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Incorporation Company
24 March 2020
NEWINCIncorporation