Background WavePink WaveYellow Wave

INGREBOURNE KEMPS LIMITED (12908047)

INGREBOURNE KEMPS LIMITED (12908047) is an active UK company. incorporated on 28 September 2020. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INGREBOURNE KEMPS LIMITED has been registered for 5 years. Current directors include BENGE, Kylea Samantha, CLARK, Andrew Stuart, PRYOR, Cecil John and 2 others.

Company Number
12908047
Status
active
Type
ltd
Incorporated
28 September 2020
Age
5 years
Address
Cecil House, Harlow, CM17 9HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENGE, Kylea Samantha, CLARK, Andrew Stuart, PRYOR, Cecil John, PRYOR, Roger Gerald, SCOTT, Peter Ryan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGREBOURNE KEMPS LIMITED

INGREBOURNE KEMPS LIMITED is an active company incorporated on 28 September 2020 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INGREBOURNE KEMPS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12908047

LTD Company

Age

5 Years

Incorporated 28 September 2020

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Cecil House Foster Street Harlow, CM17 9HY,

Timeline

13 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Director Left
Mar 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

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 28 Sept 2020

PRYOR, Cecil John

Active
Foster Street, HarlowCM17 9HY
Born December 1947
Director
Appointed 28 Sept 2020

PRYOR, Roger Gerald

Active
Foster Street, HarlowCM17 9HY
Born October 1953
Director
Appointed 28 Sept 2020

SCOTT, Peter Ryan

Active
Foster Street, HarlowCM17 9HY
Born December 1978
Director
Appointed 28 Sept 2020

AHERN, Patrick Brian

Resigned
Foster Street, HarlowCM17 9HY
Born March 1947
Director
Appointed 28 Sept 2020
Resigned 16 Nov 2021

DELANEY, Paul

Resigned
Foster Street, HarlowCM17 9HY
Born October 1957
Director
Appointed 28 Sept 2020
Resigned 01 Apr 2022

SCOTT, Lilian Beatrice

Resigned
Foster Street, HarlowCM17 9HY
Born July 1948
Director
Appointed 28 Sept 2020
Resigned 02 Nov 2021

Persons with significant control

1

Foster Street, HarlowCM17 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Previous Extended
13 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Incorporation Company
28 September 2020
NEWINCIncorporation