Background WavePink WaveYellow Wave

MAINVALLEY LIMITED (01856787)

MAINVALLEY LIMITED (01856787) is an active UK company. incorporated on 18 October 1984. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MAINVALLEY LIMITED has been registered for 41 years. Current directors include PRESLAND, Alexander Edward Peter, PRESLAND, James Christopher Peter, PRESLAND, Julie Annette and 2 others.

Company Number
01856787
Status
active
Type
ltd
Incorporated
18 October 1984
Age
41 years
Address
The Lodge, 7 Lower Green Road 7 Lower Green Road, Tunbridge Wells, TN2 4DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
PRESLAND, Alexander Edward Peter, PRESLAND, James Christopher Peter, PRESLAND, Julie Annette, PRESLAND, Peter Eric, PRESLAND, William Richard Peter
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINVALLEY LIMITED

MAINVALLEY LIMITED is an active company incorporated on 18 October 1984 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MAINVALLEY LIMITED was registered 41 years ago.(SIC: 70221)

Status

active

Active since 41 years ago

Company No

01856787

LTD Company

Age

41 Years

Incorporated 18 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

The Lodge, 7 Lower Green Road 7 Lower Green Road Pembury Tunbridge Wells, TN2 4DZ,

Previous Addresses

Buckhurst Lodge 333, Main Road Westerham Kent TN16 2HP
From: 16 November 2015To: 8 August 2025
Rats Castle Castleton Oak Cranbrook Road Biddenden Ashford Kent TN27 8DY
From: 18 October 1984To: 16 November 2015
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

PRESLAND, Peter Eric

Active
7 Lower Green Road, Tunbridge WellsTN2 4DZ
Secretary
Appointed 08 Nov 1995

PRESLAND, Alexander Edward Peter

Active
333, Main Road, WesterhamTN16 2HP
Born September 1997
Director
Appointed 01 Nov 2015

PRESLAND, James Christopher Peter

Active
333, Main Road, WesterhamTN16 2HP
Born March 1993
Director
Appointed 01 Nov 2015

PRESLAND, Julie Annette

Active
7 Lower Green Road, Tunbridge WellsTN2 4DZ
Born August 1956
Director
Appointed 08 Nov 1995

PRESLAND, Peter Eric

Active
7 Lower Green Road, Tunbridge WellsTN2 4DZ
Born April 1950
Director
Appointed 27 Sept 1994

PRESLAND, William Richard Peter

Active
7 Lower Green Road, Tunbridge WellsTN2 4DZ
Born June 1994
Director
Appointed 01 Nov 2015

LONEY, Nicholas John

Resigned
31 Viewfield Road, LondonSW18 5JD
Secretary
Appointed N/A
Resigned 08 Nov 1995

ARCHER, Suzanne Christina Rosemarie

Resigned
31 Viewfield Road, LondonSW18 5JD
Born May 1959
Director
Appointed N/A
Resigned 27 Sept 1994

LONEY, Nicholas John

Resigned
31 Viewfield Road, LondonSW18 5JD
Born July 1957
Director
Appointed N/A
Resigned 08 Nov 1995

Persons with significant control

1

Mr Peter Eric Presland

Active
7 Lower Green Road, Tunbridge WellsTN2 4DZ
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
287Change of Registered Office
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
3 January 1991
403aParticulars of Charge Subject to s859A
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
11 September 1989
288288
Legacy
4 September 1989
395Particulars of Mortgage or Charge
Resolution
11 August 1989
RESOLUTIONSResolutions
Legacy
11 August 1989
288288
Legacy
3 May 1989
288288
Legacy
17 April 1989
288288
Legacy
2 December 1988
287Change of Registered Office
Legacy
2 December 1988
288288
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
27 January 1988
288288
Legacy
29 July 1987
363363
Legacy
29 July 1987
363(C)363(C)
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
287Change of Registered Office
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363