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: 31/3Up to Date
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
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
Address
Estate Office Farleigh Wallop Basingstoke, RG25 2HT,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
LYMINGTON, Oliver Henry Rufus, Viscount
ActiveFarleigh Wallop, BasingstokeRG25 2HT
Born December 1981
Llp designated member
Appointed 28 Jan 2015
LYMINGTON, Oliver Henry Rufus, Viscount
Farleigh Wallop, BasingstokeRG25 2HT
Born December 1981
Llp designated member
28 Jan 2015
Active
MEAD, Rupert Thomas
ActiveLondonW1J 5LS
Born March 1977
Llp designated member
Appointed 28 Jan 2015
MEAD, Rupert Thomas
LondonW1J 5LS
Born March 1977
Llp designated member
28 Jan 2015
Active
TURNER, James William Hilary
ActiveFarleigh Wallop, BasingstokeRG25 2HT
Born January 1980
Llp designated member
Appointed 22 Apr 2025
TURNER, James William Hilary
Farleigh Wallop, BasingstokeRG25 2HT
Born January 1980
Llp designated member
22 Apr 2025
Active
HANBURY, James Robert
ResignedFarleigh Wallop, BasingstokeRG25 2HT
Born July 1979
Llp designated member
Appointed 25 Nov 2015
Resigned 06 Oct 2021
HANBURY, James Robert
Farleigh Wallop, BasingstokeRG25 2HT
Born July 1979
Llp designated member
25 Nov 2015
Resigned 06 Oct 2021
Resigned
HISCOX, Robert Ralph Scrymgeour
ResignedMarlboroughSN8 1LZ
Born January 1943
Llp designated member
Appointed 25 Nov 2015
Resigned 01 Feb 2018
HISCOX, Robert Ralph Scrymgeour
MarlboroughSN8 1LZ
Born January 1943
Llp designated member
25 Nov 2015
Resigned 01 Feb 2018
Resigned
PEACOCK, Matthew Roy
ResignedFarleigh Wallop, BasingstokeRG25 2HT
Born September 1961
Llp designated member
Appointed 22 Nov 2022
Resigned 22 Apr 2025
PEACOCK, Matthew Roy
Farleigh Wallop, BasingstokeRG25 2HT
Born September 1961
Llp designated member
22 Nov 2022
Resigned 22 Apr 2025
Resigned
Persons with significant control
6
1 Active
5 Ceased
Name
Nature of Control
Notified
Status
Mr James William Hilary Turner
CeasedFarleigh 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 James William Hilary Turner
Farleigh Wallop, BasingstokeRG25 2HT
Born January 1980
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
22 Apr 2025
Ceased 25 Nov 2025
Ceased
Mr Matthew Roy Peacock
CeasedFarleigh 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 Matthew Roy Peacock
Farleigh Wallop, BasingstokeRG25 2HT
Born September 1961
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
22 Nov 2022
Ceased 22 Apr 2025
Ceased
Mr Rupert Thomas Mead
CeasedHill 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 Rupert Thomas Mead
Hill Street, LondonW1J 5LS
Born March 1977
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
06 Apr 2016
Ceased 25 Nov 2025
Ceased
Mr James Robert Hanbury
CeasedFarleigh 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 James Robert Hanbury
Farleigh Wallop, BasingstokeRG25 2HT
Born July 1979
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
06 Apr 2016
Ceased 06 Oct 2021
Ceased
Mr Robert Ralph Scrymgeour Hiscox
CeasedFarleigh 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
Mr Robert Ralph Scrymgeour Hiscox
Farleigh Wallop, BasingstokeRG25 2HT
Born January 1943
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
06 Apr 2016
Ceased 01 Feb 2018
Ceased
Viscount Oliver Henry Rufus Lymington
ActiveFarleigh 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
Viscount Oliver Henry Rufus Lymington
Farleigh Wallop, BasingstokeRG25 2HT
Born December 1981
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
06 Apr 2016
Active
Filing History
40
Description
Type
Date Filed
Document
19 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 December 2025
19 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 December 2025
12 May 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 May 2025
12 May 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 May 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 May 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 May 2025
9 January 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
9 January 2023
Change Of Name Notice Limited Liability Partnership
9 January 2023
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
9 January 2023
No document
28 November 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 November 2022
28 November 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 November 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 March 2022
7 March 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 March 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 March 2018
5 March 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 March 2018
3 February 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 February 2017
7 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 December 2015
24 February 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 February 2015
28 January 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
28 January 2015