Background WavePink WaveYellow Wave

KENTISH PROJECTS (SURREY) LIMITED (12718307)

KENTISH PROJECTS (SURREY) LIMITED (12718307) is an active UK company. incorporated on 4 July 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 (SURREY) LIMITED has been registered for 5 years. Current directors include ELLIS, Darren James, LYNCH, Christopher John.

Company Number
12718307
Status
active
Type
ltd
Incorporated
4 July 2020
Age
5 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 (SURREY) LIMITED

KENTISH PROJECTS (SURREY) LIMITED is an active company incorporated on 4 July 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 (SURREY) LIMITED was registered 5 years ago.(SIC: 41100, 41202)

Status

active

Active since 5 years ago

Company No

12718307

LTD Company

Age

5 Years

Incorporated 4 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

3 Lloyd Road Broadstairs, CT10 1HY,

Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Mar 21
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
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 04 Jul 2020

LYNCH, Christopher John

Active
Lloyd Road, BroadstairsCT10 1HY
Born November 1984
Director
Appointed 04 Jul 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 04 Jul 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 04 Jul 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Incorporation Company
4 July 2020
NEWINCIncorporation