Background WavePink WaveYellow Wave

HARLEYFORD VALLEY LIMITED (08227924)

HARLEYFORD VALLEY LIMITED (08227924) is an active UK company. incorporated on 25 September 2012. with registered office in Harlow. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). HARLEYFORD VALLEY LIMITED has been registered for 13 years. Current directors include BENGE, Kylea Samantha, CLARK, Andrew Stuart, FOLLEY, Christopher Geoffrey and 1 others.

Company Number
08227924
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
Cecil House, Harlow, CM17 9HY
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BENGE, Kylea Samantha, CLARK, Andrew Stuart, FOLLEY, Christopher Geoffrey, FOLLEY, Nicholas Anthony
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEYFORD VALLEY LIMITED

HARLEYFORD VALLEY LIMITED is an active company incorporated on 25 September 2012 with the registered office located in Harlow. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). HARLEYFORD VALLEY LIMITED was registered 13 years ago.(SIC: 08120)

Status

active

Active since 13 years ago

Company No

08227924

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Cecil House Foster Street Harlow, CM17 9HY,

Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jun 15
Loan Secured
Jun 16
Loan Secured
Jul 19
Director Left
Aug 20
Loan Secured
Sept 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BENGE, Kylea Samantha

Active
Foster Street, HarlowCM17 9HY
Born April 1981
Director
Appointed 29 Apr 2025

CLARK, Andrew Stuart

Active
Foster Street, HarlowCM17 9HY
Born September 1960
Director
Appointed 25 Sept 2012

FOLLEY, Christopher Geoffrey

Active
Foster Street, HarlowCM17 9HY
Born August 1958
Director
Appointed 07 Jan 2013

FOLLEY, Nicholas Anthony

Active
Foster Street, HarlowCM17 9HY
Born April 1960
Director
Appointed 07 Jan 2013

PRYOR, Cecil John

Resigned
Foster Street, HarlowCM17 9HY
Born December 1947
Director
Appointed 07 Jan 2013
Resigned 29 Apr 2025

SYMES, Douglas Kean

Resigned
Foster Street, HarlowCM17 9HY
Born January 1946
Director
Appointed 22 Apr 2015
Resigned 01 Jul 2020

Persons with significant control

2

Henley Road, MarlowSL7 2DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Foster Street, HarlowCM17 9HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Incorporation Company
25 September 2012
NEWINCIncorporation