ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ingrebourne Links Limited

Ingrebourne Links Limited is an active company incorporated on 8 December 2014 with the registered office located in , . Ingrebourne Links Limited was registered 11 years ago.
Status
Active
Active since 4 years ago
Company No
09344463
Private limited company
Age
11 years
Incorporated 8 December 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 December 2025 (1 month ago)
Next confirmation dated 8 December 2026
Due by 22 December 2026 (10 months remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Unit 701 Vauxhall Sky Gardens
153 Wandsworth Road
London
SW8 2GB
England
Address changed on 28 Jan 2026 (7 days ago)
Previous address was Cecil House Foster Street Harlow CM17 9HY
Telephone
01279422436
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Indian • Lives in England • Born in Oct 1971
Ilgolf 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£166
Decreased by £4 (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.55M
Increased by £6.48M (+9579%)
Total Liabilities
-£4.73M
Increased by £4.66M (+6854%)
Net Assets
£1.82M
Increased by £1.82M (-527603%)
Debt Ratio (%)
72%
Decreased by 28.3% (-28%)
Latest Activity
Accounting Period Extended
1 Day Ago on 3 Feb 2026
Confirmation Submitted
6 Days Ago on 29 Jan 2026
Registered Address Changed
7 Days Ago on 28 Jan 2026
New Charge Registered
20 Days Ago on 15 Jan 2026
Peter Ryan Scott Resigned
20 Days Ago on 15 Jan 2026
Roger Gerald Pryor Resigned
20 Days Ago on 15 Jan 2026
Cecil John Pryor Resigned
20 Days Ago on 15 Jan 2026
Andrew Stuart Clark Resigned
20 Days Ago on 15 Jan 2026
Kylea Samantha Benge Resigned
20 Days Ago on 15 Jan 2026
Kylea Samantha Benge Resigned
20 Days Ago on 15 Jan 2026
Get Credit Report
Discover Ingrebourne Links Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 30 June 2025 to 31 December 2025
Submitted on 3 Feb 2026
Confirmation statement made on 8 December 2025 with updates
Submitted on 29 Jan 2026
Cessation of Ingrebourne Valley Holdings Limited as a person with significant control on 15 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Kylea Samantha Benge as a director on 15 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Kylea Samantha Benge as a secretary on 15 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Andrew Stuart Clark as a director on 15 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Cecil John Pryor as a director on 15 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Roger Gerald Pryor as a director on 15 January 2026
Submitted on 28 Jan 2026
Termination of appointment of Peter Ryan Scott as a director on 15 January 2026
Submitted on 28 Jan 2026
Registered office address changed from Cecil House Foster Street Harlow CM17 9HY to Unit 701 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 28 January 2026
Submitted on 28 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year