Background WavePink WaveYellow Wave

FARLEIGH WALLOP ESTATE LLP (OC397813)

FARLEIGH WALLOP ESTATE LLP (OC397813) is an active UK company. incorporated on 28 January 2015. with registered office in Basingstoke. FARLEIGH WALLOP ESTATE LLP has been registered for 11 years.

Company Number
OC397813
Status
active
Type
llp
Incorporated
28 January 2015
Age
11 years
Address
Estate Office, Basingstoke, RG25 2HT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH WALLOP ESTATE LLP

FARLEIGH WALLOP ESTATE LLP is an active company incorporated on 28 January 2015 with the registered office located in Basingstoke. FARLEIGH WALLOP ESTATE LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC397813

LLP Company

Age

11 Years

Incorporated 28 January 2015

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 19 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

FARLEIGH HOUSE LLP
From: 28 January 2015To: 9 January 2023
Contact
Address

Estate Office Farleigh Wallop Basingstoke, RG25 2HT,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

LYMINGTON, Oliver Henry Rufus, Viscount

Active
Farleigh Wallop, BasingstokeRG25 2HT
Born December 1981
Llp designated member
Appointed 28 Jan 2015

MEAD, Rupert Thomas

Active
LondonW1J 5LS
Born March 1977
Llp designated member
Appointed 28 Jan 2015

TURNER, James William Hilary

Active
Farleigh Wallop, BasingstokeRG25 2HT
Born January 1980
Llp designated member
Appointed 22 Apr 2025

HANBURY, James Robert

Resigned
Farleigh Wallop, BasingstokeRG25 2HT
Born July 1979
Llp designated member
Appointed 25 Nov 2015
Resigned 06 Oct 2021

HISCOX, Robert Ralph Scrymgeour

Resigned
MarlboroughSN8 1LZ
Born January 1943
Llp designated member
Appointed 25 Nov 2015
Resigned 01 Feb 2018

PEACOCK, Matthew Roy

Resigned
Farleigh Wallop, BasingstokeRG25 2HT
Born September 1961
Llp designated member
Appointed 22 Nov 2022
Resigned 22 Apr 2025

Persons with significant control

6

1 Active
5 Ceased

Mr James William Hilary Turner

Ceased
Farleigh Wallop, BasingstokeRG25 2HT
Born January 1980

Nature of Control

Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Notified 22 Apr 2025
Ceased 25 Nov 2025

Mr Matthew Roy Peacock

Ceased
Farleigh Wallop, BasingstokeRG25 2HT
Born September 1961

Nature of Control

Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Notified 22 Nov 2022
Ceased 22 Apr 2025

Mr Rupert Thomas Mead

Ceased
Hill Street, LondonW1J 5LS
Born March 1977

Nature of Control

Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr James Robert Hanbury

Ceased
Farleigh Wallop, BasingstokeRG25 2HT
Born July 1979

Nature of Control

Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Notified 06 Apr 2016
Ceased 06 Oct 2021

Mr Robert Ralph Scrymgeour Hiscox

Ceased
Farleigh Wallop, BasingstokeRG25 2HT
Born January 1943

Nature of Control

Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Notified 06 Apr 2016
Ceased 01 Feb 2018

Viscount Oliver Henry Rufus Lymington

Active
Farleigh Wallop, BasingstokeRG25 2HT
Born December 1981

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
6 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
19 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
19 December 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
12 May 2025
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 May 2025
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
12 May 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
9 May 2025
LLTM01LLTM01
Confirmation Statement With No Updates
30 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
LLCS01LLCS01
Certificate Change Of Name Company
9 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
9 January 2023
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
28 November 2022
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 November 2022
LLAP01LLAP01
Confirmation Statement With No Updates
7 March 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 March 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
7 March 2022
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
5 March 2018
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 March 2018
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 February 2017
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 February 2016
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 December 2015
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 February 2015
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Extended
28 January 2015
LLAA01LLAA01
Incorporation Limited Liability Partnership
28 January 2015
LLIN01LLIN01