Background WavePink WaveYellow Wave

GORING ESTATES LLP (OC322763)

GORING ESTATES LLP (OC322763) is an active UK company. incorporated on 28 September 2006. with registered office in Leytonstone. GORING ESTATES LLP has been registered for 19 years.

Company Number
OC322763
Status
active
Type
llp
Incorporated
28 September 2006
Age
19 years
Address
Leytonstone House, Leytonstone, E11 1GA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORING ESTATES LLP

GORING ESTATES LLP is an active company incorporated on 28 September 2006 with the registered office located in Leytonstone. GORING ESTATES LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC322763

LLP Company

Age

19 Years

Incorporated 28 September 2006

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

POLLEDRI, John Michael

Active
G/F Emily Bowes Court, LondonN17 9FD
Born February 1974
Llp designated member
Appointed 28 Sept 2006

POLLEDRI, Michael Anthony

Active
G/F Emily Bowes Court, LondonN17 9FD
Born December 1945
Llp designated member
Appointed 28 Sept 2006

STORESAFE LIMITED

Active
G/F Emily Bowes Court, LondonN17 9FD
Corporate llp member
Appointed 29 Aug 2007

DOWNING, Denys

Resigned
1 Hill Rise, RickmansworthWD3 7NY
Born August 1933
Llp designated member
Appointed 28 Sept 2006
Resigned 29 Aug 2007

COOMBES, Sarah Jane Wakeford

Resigned
10 Linden Road, LondonN10 3DH
Born November 1967
Llp member
Appointed 29 Aug 2007
Resigned 01 Nov 2018

DOWNING, Mark Nicholas Wakeford

Resigned
Thirlmere Road, LondonSW16 1QW
Born January 1974
Llp member
Appointed 29 Aug 2007
Resigned 01 Nov 2018

DOWNING, Paul David Wakeford

Resigned
4 Saxton Mews, WatfordWD17 4DE
Born September 1964
Llp member
Appointed 29 Aug 2007
Resigned 01 Nov 2018

STRATTON, David

Resigned
7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Llp member
Appointed 29 Aug 2007
Resigned 01 Nov 2018

Persons with significant control

2

Mr Michael Anthony Polledri

Active
Waterside Way, LondonN17 9GE
Born December 1945

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Jun 2019
Crane Heights, LondonN17 9GE

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
30 September 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
29 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 October 2024
LLCH01LLCH01
Confirmation Statement With No Updates
21 October 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 October 2024
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
21 October 2024
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
28 April 2021
LLAA01LLAA01
Confirmation Statement With No Updates
13 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
28 April 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
31 January 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
20 December 2019
LLAA01LLAA01
Confirmation Statement With No Updates
14 October 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
14 October 2019
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
14 October 2019
LLPSC05LLPSC05
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2019
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 May 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
12 October 2017
LLPSC05LLPSC05
Confirmation Statement With No Updates
12 October 2017
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
12 October 2017
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
14 August 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 August 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 April 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 October 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
10 October 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 October 2013
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
16 October 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 October 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2011
LLCH01LLCH01
Legacy
27 April 2011
LLMG01LLMG01
Change Person Member Limited Liability Partnership With Name Change Date
14 January 2011
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Current Shortened
11 January 2011
LLAA01LLAA01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 October 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Accounts With Accounts Type Small
23 February 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 October 2009
LLAR01LLAR01
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
8 October 2008
LLP363LLP363
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
4 April 2008
LLP363LLP363
Legacy
2 April 2008
LLP288aLLP288a
Legacy
2 April 2008
LLP288aLLP288a
Legacy
2 April 2008
LLP288aLLP288a
Legacy
2 April 2008
LLP288aLLP288a
Legacy
2 April 2008
LLP288aLLP288a
Legacy
2 April 2008
LLP288bLLP288b
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
11 October 2007
288cChange of Particulars
Legacy
28 June 2007
LGLOLGLO
Legacy
3 May 2007
287Change of Registered Office
Legacy
17 February 2007
288cChange of Particulars
Legacy
28 December 2006
LGLOLGLO
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
28 September 2006
NEWINCIncorporation