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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Developer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Builder

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
Nationality
British
Occupation
Builder

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Managind Director

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
Nationality
British
Occupation
Builder

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
Nationality
British
Occupation
Building Contractor

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Construction Engineer

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
Nationality
British
Occupation
Sole Proprietor

Average house price in the postcode CT8 8LN £477,000