Background WavePink WaveYellow Wave

GRANTHAM PROPERTY PARTNERSHIP LLP (OC395206)

GRANTHAM PROPERTY PARTNERSHIP LLP (OC395206) is an active UK company. incorporated on 10 September 2014. with registered office in Grantham. GRANTHAM PROPERTY PARTNERSHIP LLP has been registered for 11 years.

Company Number
OC395206
Status
active
Type
llp
Incorporated
10 September 2014
Age
11 years
Address
4 Finkin Street, Grantham, NG31 6QZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTHAM PROPERTY PARTNERSHIP LLP

GRANTHAM PROPERTY PARTNERSHIP LLP is an active company incorporated on 10 September 2014 with the registered office located in Grantham. GRANTHAM PROPERTY PARTNERSHIP LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC395206

LLP Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

4 Finkin Street Grantham, NG31 6QZ,

Timeline

No significant events found

Capital Table
People

Officers

4

1 Active
3 Resigned

EVERETT, George William

Active
GranthamNG31 6QZ
Born November 1997
Llp designated member
Appointed 04 Jun 2018

EVERETT, Robert Louis Snarey

Resigned
GranthamNG31 6QZ
Born July 1993
Llp designated member
Appointed 31 Oct 2019
Resigned 24 Nov 2025

EVERETT, Robert William

Resigned
GranthamNG31 6QZ
Born September 1963
Llp designated member
Appointed 10 Sept 2014
Resigned 24 Nov 2025

LASCELLES, Adam Richard

Resigned
GranthamNG31 6QZ
Born December 1978
Llp designated member
Appointed 10 Sept 2014
Resigned 04 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr George William Everett

Active
GranthamNG31 6QZ
Born November 1997

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 04 Jun 2018

Mr Adam Richard Lascelles

Ceased
GranthamNG31 6QZ
Born December 1978

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 04 Jun 2018

Mr Robert William Everett

Active
GranthamNG31 6QZ
Born September 1963

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Termination Member Limited Liability Partnership With Name Termination Date
25 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 February 2026
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
27 September 2023
LLPSC04LLPSC04
Confirmation Statement With No Updates
25 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 September 2022
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Move Registers To Sail Limited Liability Partnership With New Address
24 September 2021
LLAD03LLAD03
Confirmation Statement With No Updates
24 September 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
LLCS01LLCS01
Move Registers To Sail Limited Liability Partnership With New Address
19 August 2020
LLAD03LLAD03
Appoint Person Member Limited Liability Partnership With Appointment Date
14 November 2019
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 August 2019
LLCH01LLCH01
Move Registers To Sail Limited Liability Partnership With New Address
22 August 2019
LLAD03LLAD03
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership
18 September 2018
LLCH01LLCH01
Notification Of A Person With Significant Control Limited Liability Partnership
17 September 2018
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
17 September 2018
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
30 August 2018
LLPSC07LLPSC07
Move Registers To Sail Limited Liability Partnership With New Address
24 August 2018
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
24 August 2018
LLAD02LLAD02
Termination Member Limited Liability Partnership With Name Termination Date
5 June 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 June 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
13 October 2017
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 January 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
1 October 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 September 2015
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 June 2015
LLMR01LLMR01
Incorporation Limited Liability Partnership
10 September 2014
LLIN01LLIN01