Darren James ELLIS
Total number of appointments 42, 32 active appointments
KP SURREY HOLDINGS LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 3 January 2025
KENTISH PROJECTS (CHIGWELL) LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 25 May 2023
THE COURTYARD AT CHAPEL HOUSE LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 27 January 2023
KP FRANCHISE LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 21 November 2022
KENTISH PROJECTS SOUTH EAST LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 16 March 2022
WINSCOMBE COURT LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 6 August 2021
FOXBURY OAST MANAGEMENT LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 July 2021
FOXBURY PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 July 2021
REWD BOX (THANET) LIMITED
- Correspondence address
- Henwood House Henwood, Ashford, Kent, England, TN24 8DH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 21 December 2020
Average house price in the postcode TN24 8DH £416,000
ORCHARD FINANCIAL MANAGEMENT LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 27 November 2020
- Resigned on
- 7 October 2022
KENTISH PROJECTS (SURREY) LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 4 July 2020
REWD BOX LIMITED
- Correspondence address
- Henwood House Henwood, Ashford, Kent, England, TN24 8DH
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 3 July 2020
Average house price in the postcode TN24 8DH £416,000
WHITSTONE PROPERTIES (KENT) LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 30 June 2020
KENTISH PROJECTS (TUNBRIDGE WELLS) LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 24 March 2020
DEKIF LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 20 February 2020
FOXBURY FARM DEVELOPMENTS LTD
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 January 2020
ST MARKS STREET LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 11 October 2017
WHITSTONE DEVELOPMENTS LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 26 September 2016
REWD LIMITED
- Correspondence address
- 99 Sea Road, Westgate-On-Sea, Kent, United Kingdom, CT8 8QE
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 July 2016
Average house price in the postcode CT8 8QE £779,000
KPD SOUTH EAST LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 21 April 2016
KENTISH VILLAGE DEVELOPMENTS LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 28 August 2015
BIRCHGATE INVESTMENTS LIMITED
- Correspondence address
- 3 Lloyd Road, Station Gates, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 26 March 2015
AMJ BEACH LIMITED
- Correspondence address
- 3 LLOYD ROAD, BROADSTAIRS, KENT, UNITED KINGDOM, CT10 1HY
- Role ACTIVE
- Director
- Date of birth
- August 1966
- Appointed on
- 19 March 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
STOURBAY DEVELOPMENTS LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 19 February 2014
KENTISH HOMES LIMITED
- Correspondence address
- Balfour Business Centre 390-392 High Road, Ilford, England, IG1 1BF
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 13 September 2013
Average house price in the postcode IG1 1BF £873,000
CAVENDISH STREET LLP
- Correspondence address
- 99 Sea Road, Westgate-On-Sea, Kent, England, CT8 8QE
- Role ACTIVE
- llp-designated-member
- Date of birth
- August 1966
- Appointed on
- 8 January 2013
Average house price in the postcode CT8 8QE £779,000
KENTISH PROJECTS LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 19 March 2012
SANDGATE ESPLANADE DEVELOPMENTS LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 8 June 2011
D J ELLIS HOLDINGS LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, Kent, United Kingdom, CT10 1HY
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 8 June 2011
MILES & BARR FINANCIAL SERVICES LIMITED
- Correspondence address
- 68 Ship Street, Brighton, East Sussex, BN1 1AE
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 1 April 2005
Average house price in the postcode BN1 1AE £871,000
MILES AND BARR LIMITED
- Correspondence address
- Innovation House Innovation Way, Sandwich, Kent, England, CT13 9FF
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 10 December 2003
- Resigned on
- 3 March 2020
MILES & BARR PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 123 High Street, Broadstairs, Kent, England, CT10 1NQ
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 6 September 2002
- Resigned on
- 3 March 2020
Average house price in the postcode CT10 1NQ £297,000
FISHERMANS BEACH LIMITED
- Correspondence address
- 99 Sea Road, Westgate-On-Sea, Kent, United Kingdom, CT8 8QE
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 4 August 2015
- Resigned on
- 10 June 2020
Average house price in the postcode CT8 8QE £779,000
BEACH RETREAT LIMITED
- Correspondence address
- 99 Sea Road, Westgate-On-Sea, Kent, United Kingdom, CT8 8QE
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 4 August 2015
- Resigned on
- 28 October 2020
Average house price in the postcode CT8 8QE £779,000
STRATEGIC LAND PLANNING SOLUTIONS LIMITED
- Correspondence address
- 3 Lloyd Road, Broadstairs, United Kingdom, CT10 1HY
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 2 April 2014
- Resigned on
- 30 April 2014
SEASCAPE MANAGEMENT (SANDGATE) LIMITED
- Correspondence address
- PRESTIGE SECRETARIAL SERVICES 26 Northcote Road, Knighton, Leicester, England, LE2 3FH
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 24 October 2013
- Resigned on
- 4 June 2016
Average house price in the postcode LE2 3FH £454,000
COASTAL ACADEMIES TRUST
- Correspondence address
- King Ethelbert School Canterbury Road, Birchington, Kent, CT7 9BL
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 1 April 2011
- Resigned on
- 25 November 2013
ALBERT MEWS (RAMSGATE) MANAGEMENT LIMITED
- Correspondence address
- 99 Sea Road, Westgate On Sea, Kent, CT8 8QE
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 14 November 2006
- Resigned on
- 8 January 2008
Average house price in the postcode CT8 8QE £779,000
FISHERMAN'S WHARF WHITSTABLE LIMITED
- Correspondence address
- 99 Sea Road, Westgate On Sea, Kent, CT8 8QE
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 11 May 2005
- Resigned on
- 10 January 2008
Average house price in the postcode CT8 8QE £779,000
OATMOR HARRIS EXCAVATIONS LIMITED
- Correspondence address
- 99 Sea Road, Westgate On Sea, Kent, CT8 8QE
- Role
- director
- Date of birth
- August 1966
- Appointed on
- 17 October 2004
Average house price in the postcode CT8 8QE £779,000
D J ELLIS CONSTRUCTION LIMITED
- Correspondence address
- 99 Sea Road, Westgate On Sea, Kent, CT8 8QE
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 25 February 1999
- Resigned on
- 30 November 2011
Average house price in the postcode CT8 8QE £779,000
ST SAVIOURS (WESTGATE ON SEA) MANAGEMENT LIMITED
- Correspondence address
- 10 Ryders Avenue, Westgate On Sea, Kent, CT8 8LN
- Role RESIGNED
- director
- Date of birth
- August 1966
- Appointed on
- 17 July 1997
- Resigned on
- 28 July 1999
Average house price in the postcode CT8 8LN £477,000