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: 27/4Up to Date
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
Last Filed
Made up to 28 September 2025 (7 months ago)
Next Due
Due by 12 October 2026
For period ending 28 September 2026
Address
Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Sept 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
POLLEDRI, John Michael
ActiveG/F Emily Bowes Court, LondonN17 9FD
Born February 1974
Llp designated member
Appointed 28 Sept 2006
POLLEDRI, John Michael
G/F Emily Bowes Court, LondonN17 9FD
Born February 1974
Llp designated member
28 Sept 2006
Active
POLLEDRI, Michael Anthony
ActiveG/F Emily Bowes Court, LondonN17 9FD
Born December 1945
Llp designated member
Appointed 28 Sept 2006
POLLEDRI, Michael Anthony
G/F Emily Bowes Court, LondonN17 9FD
Born December 1945
Llp designated member
28 Sept 2006
Active
STORESAFE LIMITED
ActiveG/F Emily Bowes Court, LondonN17 9FD
Corporate llp member
Appointed 29 Aug 2007
STORESAFE LIMITED
G/F Emily Bowes Court, LondonN17 9FD
Corporate llp member
29 Aug 2007
Active
DOWNING, Denys
Resigned1 Hill Rise, RickmansworthWD3 7NY
Born August 1933
Llp designated member
Appointed 28 Sept 2006
Resigned 29 Aug 2007
DOWNING, Denys
1 Hill Rise, RickmansworthWD3 7NY
Born August 1933
Llp designated member
28 Sept 2006
Resigned 29 Aug 2007
Resigned
COOMBES, Sarah Jane Wakeford
Resigned10 Linden Road, LondonN10 3DH
Born November 1967
Llp member
Appointed 29 Aug 2007
Resigned 01 Nov 2018
COOMBES, Sarah Jane Wakeford
10 Linden Road, LondonN10 3DH
Born November 1967
Llp member
29 Aug 2007
Resigned 01 Nov 2018
Resigned
DOWNING, Mark Nicholas Wakeford
ResignedThirlmere Road, LondonSW16 1QW
Born January 1974
Llp member
Appointed 29 Aug 2007
Resigned 01 Nov 2018
DOWNING, Mark Nicholas Wakeford
Thirlmere Road, LondonSW16 1QW
Born January 1974
Llp member
29 Aug 2007
Resigned 01 Nov 2018
Resigned
DOWNING, Paul David Wakeford
Resigned4 Saxton Mews, WatfordWD17 4DE
Born September 1964
Llp member
Appointed 29 Aug 2007
Resigned 01 Nov 2018
DOWNING, Paul David Wakeford
4 Saxton Mews, WatfordWD17 4DE
Born September 1964
Llp member
29 Aug 2007
Resigned 01 Nov 2018
Resigned
STRATTON, David
Resigned7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Llp member
Appointed 29 Aug 2007
Resigned 01 Nov 2018
STRATTON, David
7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Llp member
29 Aug 2007
Resigned 01 Nov 2018
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Michael Anthony Polledri
ActiveWaterside 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
Mr Michael Anthony Polledri
Waterside Way, LondonN17 9GE
Born December 1945
Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
14 Jun 2019
Active
Storesafe Limited
ActiveCrane Heights, LondonN17 9GE
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 28 Sept 2016
Storesafe Limited
Crane Heights, LondonN17 9GE
Right to share surplus assets 75 to 100 percent limited liability partnership
28 Sept 2016
Active
Filing History
83
Description
Type
Date Filed
Document
30 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 September 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 October 2024
21 October 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 October 2024
28 April 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
28 April 2021
28 April 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
28 April 2020
31 January 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
31 January 2020
20 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
20 December 2019
14 October 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
14 October 2019
14 October 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
14 October 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 June 2019
17 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 May 2019
12 October 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
12 October 2017
12 October 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 October 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 August 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 August 2017
4 April 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 April 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 October 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 January 2011
11 January 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
11 January 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
11 October 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 October 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2010
Legacy
28 June 2007
LGLOLGLO
Legacy
LGLOLGLO
28 June 2007
No document
Legacy
28 December 2006
LGLOLGLO
Legacy
LGLOLGLO
28 December 2006
No document