Background WavePink WaveYellow Wave

INGREBOURNE VALLEY HOLDINGS LTD (08257384)

INGREBOURNE VALLEY HOLDINGS LTD (08257384) is an active UK company. incorporated on 17 October 2012. with registered office in Harlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INGREBOURNE VALLEY HOLDINGS LTD has been registered for 13 years. Current directors include AHERN, Patrick Brian, BENGE, Kylea Samantha, CLARK, Andrew Stuart and 4 others.

Company Number
08257384
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
Cecil House, Harlow, CM17 9HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHERN, Patrick Brian, BENGE, Kylea Samantha, CLARK, Andrew Stuart, PRYOR, Cecil John, PRYOR, Roger Gerald, SCOTT, Lilian Beatrice, SCOTT, Peter Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGREBOURNE VALLEY HOLDINGS LTD

INGREBOURNE VALLEY HOLDINGS LTD is an active company incorporated on 17 October 2012 with the registered office located in Harlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INGREBOURNE VALLEY HOLDINGS LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08257384

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Cecil House Foster Street Harlow, CM17 9HY,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Jan 15
Director Joined
Nov 16
Director Joined
Aug 17
Director Joined
Nov 21
Director Left
Apr 22
Director Left
Jun 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BENGE, Kylea Samantha

Active
Foster Street, HarlowCM17 9HY
Secretary
Appointed 19 Dec 2024

AHERN, Patrick Brian

Active
Foster Street, Harlow CommonCM17 9HY
Born March 1947
Director
Appointed 18 Dec 2012

BENGE, Kylea Samantha

Active
Foster Street, HarlowCM17 9HY
Born April 1981
Director
Appointed 04 Nov 2021

CLARK, Andrew Stuart

Active
Foster Street, HarlowCM17 9HY
Born September 1960
Director
Appointed 17 Oct 2012

PRYOR, Cecil John

Active
Foster Street, Harlow CommonCM17 9HY
Born December 1947
Director
Appointed 18 Dec 2012

PRYOR, Roger Gerald

Active
Foster Street, Harlow CommonCM17 9HY
Born October 1953
Director
Appointed 18 Dec 2012

SCOTT, Lilian Beatrice

Active
Foster Street, Harlow CommonCM17 9HY
Born July 1948
Director
Appointed 18 Dec 2012

SCOTT, Peter Ryan

Active
Foster Street, Harlow CommonCM17 9HY
Born December 1978
Director
Appointed 18 Dec 2012

REES, Elsie Louise

Resigned
Foster Street, HarlowCM17 9HY
Secretary
Appointed 22 Aug 2017
Resigned 19 Dec 2024

DELANEY, Paul

Resigned
Foster Street, HarlowCM17 9HY
Born October 1957
Director
Appointed 29 Nov 2016
Resigned 01 Apr 2022

REES, David Pembroke Gilbert

Resigned
Foster Street, HarlowCM17 9HY
Born August 1938
Director
Appointed 22 Aug 2017
Resigned 22 Jun 2024

Persons with significant control

1

IlfordIG2 7AD

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

53

Change Account Reference Date Company Previous Extended
13 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Resolution
14 September 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Resolution
7 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Group
7 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Resolution
28 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Resolution
6 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Resolution
6 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Resolution
6 February 2013
RESOLUTIONSResolutions
Incorporation Company
17 October 2012
NEWINCIncorporation